LAUREL AND WYLDE - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-30 delete about_pages_linkeddomain allaboutcookies.org
2023-09-30 delete contact_pages_linkeddomain allaboutcookies.org
2023-09-30 delete index_pages_linkeddomain allaboutcookies.org
2023-09-30 delete service_pages_linkeddomain allaboutcookies.org
2023-09-30 delete terms_pages_linkeddomain allaboutcookies.org
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-28 insert alias Laurel and Wylde
2022-12-28 insert index_pages_linkeddomain allaboutcookies.org
2022-12-28 insert index_pages_linkeddomain propertylogic.net
2022-12-28 insert index_pages_linkeddomain thepropertyjungle.com
2022-11-26 delete alias Laurel and Wylde
2022-11-26 delete index_pages_linkeddomain allaboutcookies.org
2022-11-26 delete index_pages_linkeddomain propertylogic.net
2022-11-26 delete index_pages_linkeddomain thepropertyjungle.com
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-06-13 delete person James White
2021-02-17 insert address The Borough Wedmore BS28 4EB
2021-02-17 insert phone 01934 710 222
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-09-03 insert about_pages_linkeddomain propertylogic.net
2019-09-03 insert address 5 High Street Burnham on Sea TA8 1NX
2019-09-03 insert contact_pages_linkeddomain propertylogic.net
2019-09-03 insert phone 01278 785 900
2019-09-03 insert service_pages_linkeddomain propertylogic.net
2019-09-03 insert terms_pages_linkeddomain propertylogic.net
2019-09-03 update person_description James White => James White
2019-09-03 update person_description Leanne Catania => Leanne Catania
2019-09-03 update person_title Leanne Catania: Sales Negotiator; Admin Assistant => Branch Manager - Cheddar
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-17 insert managingdirector Nick Puddy
2017-10-17 insert person Leanne Catania
2017-10-17 insert person Nick Puddy
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-06-30 insert index_pages_linkeddomain propertylogic.net
2017-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date null => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-29 => 2018-06-30
2017-05-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 insert sic_code 68310 - Real estate agencies
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-07 delete address THE BARN YELLING MILL LANE DOWNSIDE SHEPTON MALLET SOMERSET ENGLAND BA4 4JT
2016-08-07 insert address 2C BATH STREET CHEDDAR SOMERSET BS27 3AA
2016-08-07 update registered_address
2016-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2016 FROM THE BARN YELLING MILL LANE DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JT ENGLAND
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE LYONS
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMMY LYONS
2015-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION