MICHAELS PROPERTY CONSULTANTS LIMITED - History of Changes


DateDescription
2024-09-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-02 delete person Bukola Rose
2024-06-02 delete person Ella Cricthley
2024-06-02 delete person Erin Lee
2024-06-02 delete person Jo Saunders
2024-06-02 delete person Joshua Undrill
2024-06-02 delete person Rhys Bartlett
2024-06-02 delete person Sophie Barrett
2024-06-02 delete person Stephen Robinson
2024-06-02 update person_description Aaron Leyland => Aaron Leyland
2024-06-02 update person_description Aaron Wilcock => Aaron Wilcock
2024-06-02 update person_description Amanda Lock => Amanda Lock
2024-06-02 update person_description Gemma Ealden => Gemma Ealden
2024-06-02 update person_description Patrick Forrester => Patrick Forrester
2024-06-02 update person_title Aaron Leyland: Senior Property Manager => Lettings Manager
2024-06-02 update person_title Charlotte Felton: Trainee Sales Consultant => Assistant Branch Manager
2024-06-02 update person_title Courtney Adams: Lettings Manager => Lettings Director
2024-06-02 update person_title Joely Russell: Sales Negotiator => Senior Sales Consultant
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-16 delete person Max Copeland
2023-01-16 update person_description Lee Francis => Lee Francis
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-12 delete email ha..@michaelsproperty.co.uk
2022-09-12 delete person Declan Stansfield
2022-09-12 insert person Aaron Leyland
2022-09-12 insert person Courtney Adams
2022-09-12 insert person Joely Russell
2022-09-12 update person_description Laura Yallop => Laura Yallop
2022-09-12 update person_description Rhys Bartlett => Rhys Bartlett
2022-09-12 update person_description Stephen Robinson => Stephen Robinson
2022-09-12 update person_title Ella Cricthley: Trainee Lettings Consultant => Sales Consultant
2022-09-12 update person_title Stephen Robinson: Assistant Branch Manager => Branch Manager
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-05-12 delete person Liam Bowman
2022-05-12 delete source_ip 31.193.8.122
2022-05-12 insert source_ip 77.235.50.49
2022-05-12 update person_description Gemma Ealden => Gemma Ealden
2022-04-11 insert person Charlotte Felton
2022-04-11 insert person Erin Lee
2022-04-11 update person_description Liam Bowman => Liam Bowman
2022-04-11 update robots_txt_status valuation.michaelsproperty.co.uk: 404 => 200
2022-04-11 update website_status FailedRobots => OK
2022-03-11 update website_status OK => FailedRobots
2021-12-06 insert general_emails in..@michaelscommercial.co.uk
2021-12-06 insert general_emails in..@michaelsfinancial.co.uk
2021-12-06 delete address 29 Crouch St, Colchester CO3 3EN
2021-12-06 delete person Alison York
2021-12-06 delete person Kayleigh Gooderham
2021-12-06 delete person Max Baker
2021-12-06 insert contact_pages_linkeddomain michaelscommercial.co.uk
2021-12-06 insert contact_pages_linkeddomain michaelsfinancial.co.uk
2021-12-06 insert email ha..@michaelsproperty.co.uk
2021-12-06 insert email ha..@michaelsproperty.co.uk
2021-12-06 insert email in..@michaelscommercial.co.uk
2021-12-06 insert email in..@michaelsfinancial.co.uk
2021-12-06 insert index_pages_linkeddomain michaelscommercial.co.uk
2021-12-06 insert index_pages_linkeddomain michaelsfinancial.co.uk
2021-12-06 insert person Cameron Pitts
2021-12-06 insert person Charlotte Adams
2021-12-06 insert phone 01206 984 644
2021-12-06 insert phone 01787 322 799
2021-12-06 insert terms_pages_linkeddomain michaelscommercial.co.uk
2021-12-06 insert terms_pages_linkeddomain michaelsfinancial.co.uk
2021-12-06 update person_description Aaron Wilcock => Aaron Wilcock
2021-12-06 update person_description Carla Mills => Carla Mills
2021-12-06 update person_description Joshua Undrill => Joshua Undrill
2021-12-06 update person_description Lee Francis => Lee Francis
2021-12-06 update person_description Liam Bowman => Liam Bowman
2021-12-06 update person_description Michael Bickmore => Michael Bickmore
2021-12-06 update person_description Rhys Bartlett => Rhys Bartlett
2021-12-06 update person_title Aaron Wilcock: Branch Manager => Local Director
2021-12-06 update person_title Lee Francis: Sales Consultant => Senior Sales Consultant
2021-12-06 update person_title Max Copeland: Trainee Sales Consultant => Sales Consultant
2021-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 15/11/2021
2021-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 15/11/2021
2021-08-07 delete otherexecutives Mike Rayner
2021-08-07 insert ceo Mike Rayner
2021-08-07 insert founder Mike Rayner
2021-08-07 delete person Connor Steel
2021-08-07 delete person Courtney Martin
2021-08-07 delete person Ella Critchley
2021-08-07 delete person Erin Lee
2021-08-07 delete person Harley Claydon
2021-08-07 insert address 62 Head St, Colchester CO1 1PB
2021-08-07 insert person Bukola Rose
2021-08-07 insert person Connor Steele
2021-08-07 insert person Ella Cricthley
2021-08-07 insert person Jo Saunders
2021-08-07 insert person Joshua Undrill
2021-08-07 insert person Kayleigh Gooderham
2021-08-07 insert person Liam Bowman
2021-08-07 insert person Louis Harris
2021-08-07 insert person Rhys Bartlett
2021-08-07 update person_description Aaron Wilcock => Aaron Wilcock
2021-08-07 update person_description Amanda Lock => Amanda Lock
2021-08-07 update person_description Declan Stansfield => Declan Stansfield
2021-08-07 update person_description Michael Bickmore => Michael Bickmore
2021-08-07 update person_description Michael Simpson => Michael Simpson
2021-08-07 update person_description Mike Rayner => Mike Rayner
2021-08-07 update person_title Aaron Wilcock: Assistant Branch Manager => Branch Manager
2021-08-07 update person_title Mike Rayner: Director => Co - Founder; CEO
2021-08-07 update person_title Rebecca Waterson: Accounts & Property Coordinator => Accounts Manager
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 delete address 29 CROUCH STREET COLCHESTER ESSEX CO3 3EN
2021-07-07 insert address 62 HEAD STREET COLCHESTER ENGLAND CO1 1PB
2021-07-07 update registered_address
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 29 CROUCH STREET COLCHESTER ESSEX CO3 3EN
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-04-14 update person_description Stephen Robinson => Stephen Robinson
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-19 delete person Stephen Richardson
2021-01-19 insert person Sophie Barrett
2021-01-19 insert person Stephen Robinson
2021-01-19 update person_description Aaron Wilcock => Aaron Wilcock
2021-01-19 update person_description Amanda Lock => Amanda Lock
2021-01-19 update person_description Courtney Martin => Courtney Martin
2021-01-19 update person_description Declan Stansfield => Declan Stansfield
2021-01-19 update person_description Erin Lee => Erin Lee
2021-01-19 update person_title Declan Stansfield: Trainee Sales Consultant => Senior Sales Consultant
2021-01-19 update person_title Erin Lee: Sales Consultant => Trainee Sales Consultant
2021-01-19 update person_title Patrick Forrester: Branch Partner => Local Director
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-01 delete person Eric Eicas
2020-10-01 delete person Maria Southgate
2020-10-01 insert alias Michaels Wivenhoe
2020-10-01 insert person Courtney Martin
2020-10-01 insert person Lee Francis
2020-10-01 insert person Max Copeland
2020-10-01 insert person Rebecca Waterson
2020-10-01 update person_description Connor Steel => Connor Steel
2020-10-01 update person_title Declan Stansfield: Sales Consultant => Trainee Sales Consultant
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-24 delete contact_pages_linkeddomain matterport.com
2020-05-24 delete index_pages_linkeddomain matterport.com
2020-05-24 delete terms_pages_linkeddomain matterport.com
2020-04-24 insert contact_pages_linkeddomain matterport.com
2020-04-24 insert index_pages_linkeddomain matterport.com
2020-04-24 insert terms_pages_linkeddomain matterport.com
2019-12-22 update person_title Declan Stansfield: Trainee Sales Consultant => Sales Consultant
2019-11-21 delete person Kirsty Bell
2019-11-21 delete person Markuss Kohs
2019-11-21 insert alias Michaels Braintree & Witham
2019-11-21 insert alias Michaels Colchester
2019-11-21 insert person Eric Eicas
2019-11-21 insert person Erin Lee
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-22 delete address Creffield Road, Colchester, CO3 3JA
2019-08-22 delete alias Michaels Braintree & Witham
2019-08-22 delete alias Michaels Colchester
2019-08-22 delete alias Michaels Wivenhoe
2019-08-22 delete contact_pages_linkeddomain dezrez.com
2019-08-22 insert contact_pages_linkeddomain rezi.cloud
2019-05-18 delete person Georgia Parry
2019-05-18 delete person Jonathan Bailey
2019-05-18 insert alias Michaels Braintree & Witham
2019-05-18 insert person Declan Stansfield
2019-05-18 insert person Ella Critchley
2019-05-18 insert person Harley Claydon
2019-05-18 insert person Laura Yallop
2019-05-18 insert person Maria Southgate
2019-05-18 insert person Markuss Kohs
2019-05-18 insert person Patrick Forrester
2019-05-18 update person_description Aaron Wilcock => Aaron Wilcock
2019-05-18 update person_description Amanda Lock => Amanda Lock
2019-05-18 update person_description Connor Steel => Connor Steel
2019-05-18 update person_description Kirsty Bell => Kirsty Bell
2019-05-18 update person_description Max Baker => Max Baker
2019-05-18 update person_description Michael Bickmore => Michael Bickmore
2019-05-18 update person_title Stephen Richardson: Branch Manager => Branch Partner
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019
2018-12-28 delete person Conor Carlin
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 insert phone 01206 572 555
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 delete address 29 Crouch Street Colchester Essex, CO3 3EN
2018-06-07 delete alias Michaels Property Consultants Limited
2018-06-07 delete index_pages_linkeddomain paramet.co.uk
2018-06-07 delete index_pages_linkeddomain youronlinepresence.co.uk
2018-06-07 delete phone (01206) 572555
2018-06-07 insert address 29 Crouch St, Colchester CO3 3EN
2018-06-07 update primary_contact 29 Crouch Street Colchester Essex, CO3 3EN => 29 Crouch St, Colchester CO3 3EN
2018-06-07 update robots_txt_status www.michaelsproperty.co.uk: 200 => 404
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-12-16 insert person Georgia Parry
2017-12-16 insert person Hollie Cunningham
2017-12-16 update person_description Max Baker => Max Baker
2017-12-16 update person_description Michael Bickmore => Michael Bickmore
2017-12-16 update person_title Aaron Wilcock: Sales Negotiator => Assistant Branch Manager
2017-12-16 update person_title Carla Mills: Assistant Manager => Branch Manager
2017-11-08 delete person Lydia Smith
2017-11-08 delete person Maddy Neville
2017-10-09 delete person Paul Vella
2017-10-09 update person_title Maria Southgate: Lettings Consultant => Lettings Manager
2017-10-09 update person_title Michael Bickmore: Senior Negotiator => Branch Manager
2017-07-01 insert person Stephen Richardson
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-05-16 delete person Arron Rulton
2017-01-29 insert person Conor Carlin
2017-01-29 update person_title Alan Waterson: Branch Partner => Local Director
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 11 => 12
2016-12-20 update accounts_next_due_date 2017-08-31 => 2017-09-30
2016-11-10 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2016-02-23 => 2016-05-06
2016-06-08 update returns_next_due_date 2017-03-23 => 2017-06-03
2016-05-06 update statutory_documents 06/05/16 FULL LIST
2016-03-11 update returns_last_madeup_date 2015-12-01 => 2016-02-23
2016-03-11 update returns_next_due_date 2016-12-29 => 2017-03-23
2016-02-23 update statutory_documents 23/02/16 FULL LIST
2016-01-08 update returns_last_madeup_date 2015-02-24 => 2015-12-01
2016-01-08 update returns_next_due_date 2016-03-23 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-14 => 2016-08-31
2015-06-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-11-14 => 2015-02-24
2015-03-07 update returns_next_due_date 2015-12-12 => 2016-03-23
2015-02-24 update statutory_documents 24/02/15 FULL LIST
2014-12-07 insert sic_code 68310 - Real estate agencies
2014-12-07 update returns_last_madeup_date null => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-20 update statutory_documents 14/11/14 FULL LIST
2014-06-07 delete address COOKS HALL COOKS HALL ROAD WEST BERGHOLT COLCHESTER ENGLAND CO6 3EY
2014-06-07 insert address 29 CROUCH STREET COLCHESTER ESSEX CO3 3EN
2014-06-07 update registered_address
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM COOKS HALL COOKS HALL ROAD WEST BERGHOLT COLCHESTER CO6 3EY ENGLAND
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SIMPSON
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN RAYNER
2013-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION