ANTHONY JAMES - History of Changes


DateDescription
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2024-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES PROPERTIES HOLDINGS LTD
2024-01-17 update statutory_documents CESSATION OF ANTHONY JAMES HOBBS AS A PSC
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 insert person Rich Kemish
2020-09-30 update person_title Melanie Hobbs: Sales Negotiator; Senior Administrator => Sales Negotiator
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HOBBS / 01/02/2019
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HOBBS / 01/02/2019
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HOBBS / 01/02/2019
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HOBBS / 01/02/2019
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 delete index_pages_linkeddomain rightmove.co.uk
2017-12-06 delete source_ip 104.86.110.120
2017-12-06 delete source_ip 104.86.110.122
2017-12-06 insert address 1 Southward House Dibden Purlieu SO45 4PT
2017-12-06 insert index_pages_linkeddomain facebook.com
2017-12-06 insert source_ip 104.46.61.116
2017-12-06 update robots_txt_status www.anthonyjamesproperties.com: 200 => 404
2017-10-15 delete source_ip 88.221.134.211
2017-10-15 delete source_ip 88.221.134.218
2017-10-15 insert source_ip 104.86.110.120
2017-10-15 insert source_ip 104.86.110.122
2017-09-02 delete source_ip 104.86.110.120
2017-09-02 delete source_ip 104.86.110.122
2017-09-02 insert source_ip 88.221.134.211
2017-09-02 insert source_ip 88.221.134.218
2017-07-24 delete source_ip 88.221.134.211
2017-07-24 delete source_ip 88.221.134.218
2017-07-24 insert source_ip 104.86.110.120
2017-07-24 insert source_ip 104.86.110.122
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-02 delete source_ip 104.86.110.120
2017-02-02 delete source_ip 104.86.110.122
2017-02-02 insert source_ip 88.221.134.211
2017-02-02 insert source_ip 88.221.134.218
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-13 => 2017-12-31
2016-10-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 68310 - Real estate agencies
2016-05-12 update returns_last_madeup_date null => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-04 update statutory_documents 13/03/16 FULL LIST
2016-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE PICKERSGILL
2015-10-06 update statutory_documents DIRECTOR APPOINTED MISS SOPHIE PICKERSGILL
2015-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION