Date | Description |
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 |