EMBRACE PROPERTY - History of Changes


DateDescription
2024-04-07 delete address CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE UNITED KINGDOM CV21 2PD
2024-04-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4EA
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2023-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / PS LETTINGS LIMITED / 20/11/2023
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE CV21 2PD UNITED KINGDOM
2023-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALAN SULLIVAN / 20/11/2023
2023-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINA SULLIVAN / 20/11/2023
2023-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / PS LETTINGS LIMITED / 21/11/2023
2023-10-07 delete address 44-46 REGENT STREET RUGBY ENGLAND CV21 2PS
2023-10-07 insert address CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE UNITED KINGDOM CV21 2PD
2023-10-07 update registered_address
2023-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM 44-46 REGENT STREET RUGBY CV21 2PS ENGLAND
2023-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALAN SULLIVAN / 01/09/2023
2023-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINA SULLIVAN / 01/09/2023
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / PS LETTINGS LIMITED / 04/09/2023
2023-04-07 delete address 18 HOLBROOK LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 4AB
2023-04-07 insert address 44-46 REGENT STREET RUGBY ENGLAND CV21 2PS
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2022-12-15 update statutory_documents DIRECTOR APPOINTED MR PATRICK ALAN SULLIVAN
2022-12-15 update statutory_documents DIRECTOR APPOINTED MRS JASMINA SULLIVAN
2022-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER IWANISZEWSKI
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM 18 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AB UNITED KINGDOM
2022-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PS LETTINGS LIMITED
2022-10-25 update statutory_documents CESSATION OF PETER IWANISZEWSKI AS A PSC
2022-09-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-21 delete source_ip 34.117.168.233
2022-08-21 insert source_ip 199.15.163.148
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-03-14 delete source_ip 208.86.159.100
2022-03-14 insert address 18 Holbrook Lane Coventry, England CV6 4AB
2022-03-14 insert index_pages_linkeddomain blogspot.com
2022-03-14 insert source_ip 34.117.168.233
2022-03-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-15 delete person Ben Grove
2021-01-15 delete email as..@embraceproperty.com
2021-01-15 delete person Georgina Williams
2021-01-15 insert email ra..@embraceproperty.com
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-11 delete person Francesca Marchesini-Ashley
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update person_description Taylor Vaughan => Taylor Vaughan
2020-04-09 delete source_ip 46.32.240.35
2020-04-09 insert source_ip 208.86.159.100
2020-04-09 update robots_txt_status www.embraceproperty.com: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-10 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-19 insert person Amir Yaghoubi
2019-08-19 insert person Georgina Williams
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-12 delete person Lauren Barwis
2019-07-12 insert person Lauren Van de Bulk
2019-03-30 insert email as..@embraceproperty.com
2019-03-30 insert email ta..@embraceproperty.com
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 7 => 6
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-02-22 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-02-22 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/06/2018
2019-02-15 delete address 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2019-02-15 delete alias Webfusion Ltd.
2019-02-15 delete phone 0345 450 2310
2019-02-15 delete source_ip 109.68.33.25
2019-02-15 insert alias Embrace Property Ltd
2019-02-15 insert industry_tag property investment & lettings
2019-02-15 insert phone 024 7509 4040
2019-02-15 insert source_ip 46.32.240.35
2019-02-15 update name Webfusion => Embrace Property
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-03-14 delete source_ip 149.255.109.118
2018-03-14 insert source_ip 109.68.33.25
2018-03-14 update robots_txt_status www.embraceproperty.com: 200 => 404
2017-12-07 update num_mort_charges 1 => 2
2017-12-07 update num_mort_outstanding 1 => 2
2017-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217490002
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217490001
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-05-21 delete training_emails ai..@embraceproperty.com
2017-05-21 delete email ai..@embraceproperty.com
2017-05-21 delete person Aimee Hill
2017-05-21 delete phone 024 7615 8177
2017-05-21 insert address 18 Holbrook Lane Coventry West Midlands CV6 4AB
2017-05-21 insert phone 024 750 94040
2017-05-21 insert phone 02476 668 364
2017-05-21 update person_description Lauren Barwis => Lauren Barwis
2017-05-21 update person_title Lauren Barwis: Property Accounts Manager => Senior Property & Lettings Manager
2017-04-26 delete address THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2017-04-26 insert address 18 HOLBROOK LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 4AB
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update registered_address
2017-03-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-12 update statutory_documents 23/07/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-23 => 2016-04-30
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS ENGLAND CV1 2TT
2014-09-07 insert address THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2014-09-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-28 update statutory_documents 23/07/14 FULL LIST
2013-07-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION