Date | Description |
2025-03-21 |
update website_status OK => IndexPageFetchError |
2025-01-29 |
delete person Anthony O'Brien |
2025-01-29 |
delete person Brian Cosgrove |
2025-01-29 |
delete person Carla Downey |
2025-01-29 |
delete person Tania Hayhurst |
2025-01-29 |
insert person Rob Hayes |
2025-01-29 |
insert person Tania King |
2025-01-29 |
update person_description Evita Butkute => Evita Butkute |
2025-01-29 |
update person_title Nicholas Langford: Property Management Co - Ordinator => Senior Property Management Co - Ordinator |
2025-01-29 |
update website_status IndexPageFetchError => OK |
2024-12-08 |
update website_status OK => IndexPageFetchError |
2024-10-05 |
delete person Rose Cardwell |
2024-10-05 |
insert person Liam Waite |
2024-10-05 |
update person_description Carla Downey => Carla Downey |
2024-07-27 |
update person_description Abbie Percival => Abbie Percival |
2024-07-27 |
update person_title Abbie Percival: Lettings Administrator => Co - Ordinator; Lettings Co - Ordinator |
2024-06-26 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-04 |
insert general_emails in..@patrobsonproperty.com |
2024-06-04 |
delete person Amber Wallace |
2024-06-04 |
delete person Ellie Sundin |
2024-06-04 |
delete person Kate Brown |
2024-06-04 |
delete person Kevin Spellman |
2024-06-04 |
delete person Rebecca Douglass |
2024-06-04 |
delete source_ip 35.214.91.185 |
2024-06-04 |
insert email in..@patrobsonproperty.com |
2024-06-04 |
insert person Alastair Lawson |
2024-06-04 |
insert person Cameron McIlduff |
2024-06-04 |
insert person Grace Brown |
2024-06-04 |
insert person Nicholas Langford |
2024-06-04 |
insert source_ip 172.67.170.237 |
2024-06-04 |
insert source_ip 104.21.28.161 |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES |
2023-10-02 |
delete phone 0191 222 1028 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-27 |
delete person Lauren Attle |
2023-07-27 |
insert person Ellie Sundin |
2023-07-27 |
insert person Georgina Murray |
2023-07-27 |
insert person Reece Brown |
2023-07-27 |
update person_title Danielle McEntee: Assistant Manager; Member of the Management Team => Senior Sales Progressor; Member of the Management Team |
2023-06-25 |
delete person John Healy |
2023-05-25 |
delete person Faith Gilroy |
2023-05-25 |
delete person Jamie Adams |
2023-05-25 |
delete person Ryan Morris |
2023-05-25 |
insert person Dan West |
2023-05-25 |
update person_title Emma Flecknell: Member of the Property Management Team; Senior Property Management Co - Ordinator => Assistant Head of Property Management; Member of the Management Team |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2023-04-08 |
delete person Caitlin Adcock |
2023-04-08 |
delete person Victoria Hartley |
2023-04-08 |
insert person Amber Wallace |
2023-04-08 |
update person_description Abbie Percival => Abbie Percival |
2023-04-08 |
update person_title Tania Hayhurst: Lettings Manager; Member of the Management Team => Assistant Head of Sales and Lettings; Member of the Management Team |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-02 |
delete person Ellen Robinson |
2023-01-02 |
delete person Olivia Hill |
2023-01-02 |
delete person Rachel Mills |
2023-01-02 |
insert person Bradley Roberts |
2023-01-02 |
insert person Evita Butkute |
2023-01-02 |
insert person Kevin Spellman |
2023-01-02 |
update person_title Jamie Adams: Lettings Consultant => Property Consultant |
2023-01-02 |
update person_title John Healy: Lettings Consultant => Property Consultant |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-30 |
delete person Dan West |
2022-10-30 |
delete person Lily Liptrot |
2022-10-30 |
insert person Olivia Hill |
2022-09-28 |
delete person Catherine Otoibhi |
2022-09-28 |
delete person Emma Pottinger |
2022-09-28 |
delete person George Kirtley |
2022-09-28 |
delete person Ovi Redeckis |
2022-09-28 |
insert person Abbie Percival |
2022-09-28 |
insert person Doug Pittman |
2022-09-28 |
insert person Rose Cardwell |
2022-08-25 |
delete person Georgina Saville |
2022-08-25 |
insert person Catherine Otoibhi |
2022-08-25 |
insert person Dan West |
2022-08-25 |
insert person Ellen Robinson |
2022-08-25 |
insert person George Kirtley |
2022-08-25 |
insert person Lauren Attle |
2022-08-25 |
insert person Lily Liptrot |
2022-07-26 |
delete person Chloe Lattimer |
2022-07-26 |
delete person Magda Avar |
2022-07-26 |
insert person Caitlin Adcock |
2022-07-26 |
update person_description Carla Downey => Carla Downey |
2022-07-26 |
update person_description Victoria Hartley => Victoria Hartley |
2022-06-24 |
delete person Shaina Scotcher |
2022-06-24 |
insert person Hannah Allport |
2022-05-24 |
delete person Anna Lloyd |
2022-05-24 |
delete person Eve Walker |
2022-05-24 |
insert person Shaina Scotcher |
2022-05-24 |
update person_description Georgina Saville => Georgina Saville |
2022-04-22 |
delete person Amy Rodgers |
2022-04-22 |
delete person Harriet Mayambala |
2022-04-22 |
insert person Emma Pottinger |
2022-04-22 |
insert person Jamie Adams |
2022-04-22 |
insert person John Healy |
2022-04-22 |
insert person Victoria Hartley |
2022-04-22 |
update person_title Anthony O'Brien: Accounts Clerk; Member of the Property Team => Member of the Property Management Team; Account Manager |
2022-04-22 |
update person_title Danielle McEntee: Assistant Branch Manager => Assistant Manager |
2022-04-22 |
update person_title Emma Flecknell: Senior Property Management Coordinator => Member of the Property Management Team; Senior Property Management Co - Ordinator |
2022-04-22 |
update person_title Lorna Banner: Accounts Manager; Member of the Property Team => Senior Account Manager; Member of the Property Management Team |
2022-04-22 |
update person_title Tania Hayhurst: Branch Manager; Branch Manager of Our Jesmond => Lettings Manager; Member of the Management Team |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2022-02-08 |
delete person Charlotte Beck |
2022-02-08 |
insert person Charlotte Reay |
2022-02-08 |
insert person Chloe Lattimer |
2022-02-08 |
insert person Ryan Morris |
2022-02-08 |
update person_title Danielle McEntee: Senior Negotiator => Assistant Branch Manager |
2021-12-03 |
delete person Alix Savory |
2021-12-03 |
delete person Amy Horsman |
2021-12-03 |
delete person Georgia Lowes |
2021-12-03 |
delete person Helen Brooke |
2021-12-03 |
delete person Tom Porter-Collard |
2021-12-03 |
insert person Anna LLoyd |
2021-12-03 |
insert person Ovi Redeckis |
2021-12-03 |
update person_description Amy Rodgers => Amy Rodgers |
2021-12-03 |
update person_description Eve Walker => Eve Walker |
2021-12-03 |
update person_description Magda Avar => Magda Avar |
2021-12-03 |
update person_description Rebecca Douglass => Rebecca Douglass |
2021-12-03 |
update person_title Brian Cosgrove: Property Manager; Member of the Property Team => Senior Property Manager; Member of the Property Team |
2021-12-03 |
update person_title Emma Flecknell: Property Management Coordinator; Member of the Property Team => Senior Property Management Coordinator; Member of the Property Team |
2021-08-02 |
insert person Faith Gilroy |
2021-08-02 |
insert person Georgina Saville |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-02 |
delete person Joanne Graham |
2021-07-02 |
insert person Georgia Lowes |
2021-06-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-30 |
insert person Carla Downey |
2021-05-30 |
update person_title Amy Rodgers: Negotiator => Sales Progressor |
2021-04-10 |
delete person Kate Oldfield |
2021-04-10 |
insert person Eve Walker |
2021-04-10 |
insert person Magda Avar |
2021-04-10 |
update person_description Amy Horsman => Amy Horsman |
2021-04-10 |
update person_description Amy Rodgers => Amy Rodgers |
2021-04-10 |
update person_description Anthony O'Brien => Anthony O'Brien |
2021-04-10 |
update person_description Brian Cosgrove => Brian Cosgrove |
2021-04-10 |
update person_description Katherine MacGregor => Katherine MacGregor |
2021-04-10 |
update person_description Nick Clennell => Nick Clennell |
2021-04-10 |
update person_description Tania Hayhurst => Tania Hayhurst |
2021-04-10 |
update person_title Alix Savory: Administrative Assistant; Member of the Property Team => Lettings Administrator |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
2021-01-16 |
delete about_pages_linkeddomain wordpress.org |
2021-01-16 |
delete address 242-244 Chillingham Road
Heaton
Newcastle Upon Tyne
NE6 5LP |
2021-01-16 |
delete contact_pages_linkeddomain wordpress.org |
2021-01-16 |
delete index_pages_linkeddomain wordpress.org |
2021-01-16 |
delete management_pages_linkeddomain wordpress.org |
2021-01-16 |
delete person Abby Bell |
2021-01-16 |
delete person Charlotte Scott |
2021-01-16 |
delete person Chris MacGregor |
2021-01-16 |
delete person Jacki Stanners |
2021-01-16 |
delete phone 0191 265 3000 |
2021-01-16 |
delete terms_pages_linkeddomain wordpress.org |
2021-01-16 |
insert person Joanne Graham |
2021-01-16 |
insert person Rachel Mills |
2021-01-16 |
insert person Tom Porter-Collard |
2020-09-20 |
delete person Sarah Myers |
2020-09-20 |
insert person Abby Bell |
2020-09-20 |
insert person Amy Horsman |
2020-09-20 |
insert person Harriet Mayambala |
2020-09-20 |
insert person Kate Oldfield |
2020-09-20 |
insert person Rebecca Douglass |
2020-09-20 |
update person_description Alix Savory => Alix Savory |
2020-09-20 |
update person_description Helen Brooke => Helen Brooke |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-12 |
delete source_ip 77.104.172.162 |
2020-07-12 |
insert person Emma Flecknell |
2020-07-12 |
insert person Sarah Myers |
2020-07-12 |
insert source_ip 35.214.91.185 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-06 |
delete person Alice Derbyshire |
2020-06-06 |
delete person Beth White |
2020-06-06 |
delete person Caitlin Thompson |
2020-06-06 |
delete person Chris Turner |
2020-06-06 |
delete person Emma Flecknell |
2020-06-06 |
delete person Paula Anderson |
2020-06-06 |
delete person Sarah Myers |
2020-06-06 |
update person_title Helen Brooke: Negotiator => Property Management Coordinator; Member of the Property Team |
2020-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SARAH MAY TURNER / 01/06/2020 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2020-03-07 |
delete person Tom Porter-Collard |
2020-03-07 |
insert person Caitlin Thompson |
2020-03-07 |
insert person Chris Turner |
2020-03-07 |
update person_description Charlotte Beck => Charlotte Beck |
2020-03-07 |
update person_title Charlotte Beck: Branch Manager => Head of Sales and Lettings |
2020-03-07 |
update person_title Laura Young: Senior Property Manager; Member of the Property Team => Head of Property Management; Member of the Property Team |
2020-03-07 |
update person_title Paula Anderson: Head of Property Management; Member of the Property Team => Senior Property Manager; Member of the Property Team |
2020-02-06 |
update person_title Alice Derbyshire: Junior Negotiator => Negotiator |
2020-02-06 |
update person_title Amy Rodgers: Junior Negotiator => Negotiator |
2020-02-06 |
update person_title Beth White: Junior Negotiator => Negotiator |
2020-02-06 |
update person_title Helen Brooke: Junior Negotiator => Negotiator |
2020-02-06 |
update person_title Kate Brown: Junior Negotiator => Negotiator |
2020-02-06 |
update person_title Sarah Myers: Junior Negotiator => Negotiator |
2019-11-06 |
delete person Jess Nelson |
2019-11-06 |
delete person Shannon McGuinness |
2019-11-06 |
insert person Alice Derbyshire |
2019-11-06 |
insert person Alix Savory |
2019-11-06 |
insert person Beth White |
2019-11-06 |
insert person Emma Flecknell |
2019-11-06 |
insert person Kate Brown |
2019-11-06 |
update person_description Helen Brooke => Helen Brooke |
2019-11-06 |
update person_description Laura Young => Laura Young |
2019-11-06 |
update person_title Paula Anderson: Senior Property Manager; Member of the Property Team => Head of Property Management; Member of the Property Team |
2019-09-05 |
delete otherexecutives Katherine Turner |
2019-09-05 |
insert otherexecutives Katherine MacGregor |
2019-09-05 |
delete person Katherine Turner |
2019-09-05 |
insert person Katherine MacGregor |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
delete person Amy Robson |
2019-07-05 |
insert otherexecutives Phil Robson |
2019-07-05 |
delete person Maura O'Connor |
2019-07-05 |
insert person Phil Robson |
2019-07-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-04 |
delete person Daniele McEntee |
2019-06-04 |
insert person Danielle McEntee |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE SARAH MAY TURNER |
2019-04-04 |
insert about_pages_linkeddomain propertymark.co.uk |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update num_mort_outstanding 2 => 1 |
2018-08-09 |
update num_mort_satisfied 0 => 1 |
2018-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-07 |
delete company_previous_name TRADEESTATE LIMITED |
2018-06-01 |
insert about_pages_linkeddomain wordpress.org |
2018-06-01 |
insert contact_pages_linkeddomain wordpress.org |
2018-06-01 |
insert index_pages_linkeddomain wordpress.org |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED MR NICK CLENNELL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-04 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 1090 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAT ROBSON |
2017-02-13 |
delete source_ip 77.104.134.152 |
2017-02-13 |
insert source_ip 77.104.172.162 |
2017-01-12 |
delete source_ip 87.106.150.159 |
2017-01-12 |
insert source_ip 77.104.134.152 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-13 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-03-25 |
update statutory_documents 20/03/16 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-04-07 |
insert index_pages_linkeddomain t.co |
2015-04-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-03-23 |
update statutory_documents 20/03/15 FULL LIST |
2015-03-10 |
delete index_pages_linkeddomain t.co |
2014-12-29 |
delete address 30 St. Mary's Place
Newcastle upon Tyne
NE1 7PQ |
2014-12-29 |
delete phone 0191 232 8768 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-04-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-03-26 |
update statutory_documents 20/03/14 FULL LIST |
2014-03-08 |
insert index_pages_linkeddomain t.co |
2013-12-16 |
delete index_pages_linkeddomain t.co |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
insert index_pages_linkeddomain t.co |
2013-10-31 |
delete index_pages_linkeddomain t.co |
2013-10-15 |
insert index_pages_linkeddomain t.co |
2013-10-03 |
delete index_pages_linkeddomain t.co |
2013-09-03 |
insert index_pages_linkeddomain t.co |
2013-08-26 |
delete index_pages_linkeddomain t.co |
2013-08-11 |
insert index_pages_linkeddomain t.co |
2013-06-27 |
delete index_pages_linkeddomain t.co |
2013-06-27 |
delete source_ip 87.106.94.49 |
2013-06-27 |
insert source_ip 87.106.150.159 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-15 |
insert address Unit 7, The Hub
Haymarket Metro Station
Newcastle Upon Tyne
NE1 7PF |
2013-05-15 |
insert email ma..@patrobson.com |
2013-05-15 |
insert fax 0191 222 1861 |
2013-05-15 |
insert phone 0191 222 1028 |
2013-04-02 |
update statutory_documents 20/03/13 FULL LIST |
2013-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM NIXON / 01/03/2013 |
2013-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBSON / 01/03/2013 |
2013-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAT ROBSON / 01/03/2013 |
2013-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIM NIXON / 01/03/2013 |
2013-01-28 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-04 |
delete source_ip 87.106.130.94 |
2013-01-04 |
insert source_ip 87.106.94.49 |
2012-09-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 1135 |
2012-04-23 |
update statutory_documents 20/03/12 FULL LIST |
2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 20/03/11 FULL LIST |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBSON |
2010-09-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-07-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 20/03/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WESLEY ROBSON / 01/01/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL ROBSON / 01/01/2010 |
2009-12-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-12-21 |
update statutory_documents ADOPT ARTICLES 15/12/2009 |
2009-12-21 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 1180 |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WESLEY ROBSON |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DANIEL ROBSON |
2009-07-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-04-14 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2003-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/00 FROM:
THE LOFT SUITE
28 OSBORNE ROAD
NEWCASTLE UPON TYNE
NE2 2AJ |
2000-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-26 |
update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/99 |
1999-06-16 |
update statutory_documents ALTER MEM AND ARTS 09/02/99 |
1999-05-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
1998-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/98 FROM:
8TH FLOOR PEARL ASSURANCE HOUSE
7 NEW BRIDGE STREET
NEWCASTLE UPON TYNE
NE1 8AQ |
1998-05-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-10 |
update statutory_documents SECRETARY RESIGNED |
1998-05-07 |
update statutory_documents COMPANY NAME CHANGED
TRADEESTATE LIMITED
CERTIFICATE ISSUED ON 08/05/98 |
1998-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |