BARKER PROUDLOVE LIMITED - History of Changes


DateDescription
2023-09-15 insert phone 07563 248 033
2023-09-15 insert phone 07785 741 198
2023-09-15 insert phone 07960 960 207
2023-09-15 insert phone 07966 181 708
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-10 delete email jo..@barkerproudlove.co.uk
2023-07-10 delete phone 07796 686 469
2023-07-10 insert email jo..@barkerproudlove.co.uk
2023-07-10 insert email sa..@barkerproudlove.co.uk
2023-07-10 insert person John Peart
2023-07-10 insert person Sarah Jones
2023-06-06 delete person Vicky McGuiness
2023-06-06 delete phone 07715 678 426
2023-06-06 delete phone 07927 561 994
2023-06-06 insert email ni..@barkerproudlove.co.uk
2023-06-06 insert email ni..@barkerproudlove.co.uk
2023-06-06 insert email si..@barkerproudlove.co.uk
2023-06-06 insert person Nick Ferris
2023-06-06 insert phone 07970 850 037
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-09 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD PRESCOTT
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCGUINESS / 02/09/2022
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 08/09/2022
2022-07-14 update statutory_documents 30/05/22 STATEMENT OF CAPITAL GBP 480
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-16 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-07-18 insert email jm..@barkerproudlove.co.uk
2021-07-18 insert phone 07977 278 229
2021-07-18 update person_title Vicky McGuiness: Office Manager => Secretary
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-25 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-15 delete address Centurion House 129 Deansgate Manchester M3 3WR
2021-06-15 insert address Blackfriars House St Mary's Parsonage Manchester M3 2JA
2021-06-15 insert phone 07591 835 776
2021-06-15 insert phone 07591 835 782
2021-04-20 delete person Lucy Dodd
2021-04-20 delete phone 07715 670 834
2021-04-20 delete vat 60997221
2021-04-20 insert address 10-12 East Parade Leeds LS1 2BH
2021-04-20 insert email ja..@barkerproudlove.co.uk
2021-04-20 insert email ki..@barkerproudlove.co.uk
2021-04-20 insert person Kiera McLaughlin
2021-04-20 insert person Vicky McGuiness
2021-04-20 insert vat 984274971
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-24 delete phone 07885 436 492
2021-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071233430001
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-07 delete source_ip 213.138.100.221
2020-08-07 insert source_ip 82.148.254.159
2020-08-07 update robots_txt_status www.barkerproudlove.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 delete address Ground Floor 4097 sq/ft - 380.6 sq/m First Floor
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-12-27 delete address Ground Floor 12587 sq/ft - 1,169.4 sq/m First Floor
2019-12-27 insert address Ground Floor 4097 sq/ft - 380.6 sq/m First Floor
2019-11-27 insert address Ground Floor 12587 sq/ft - 1,169.4 sq/m First Floor
2019-07-29 insert address Unit N15, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2019-06-11 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-11 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-24 insert vat 60997221
2019-05-22 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-24 insert about_pages_linkeddomain facebook.com
2019-03-24 insert about_pages_linkeddomain instagram.com
2019-03-24 insert client_pages_linkeddomain facebook.com
2019-03-24 insert client_pages_linkeddomain instagram.com
2019-03-24 insert contact_pages_linkeddomain facebook.com
2019-03-24 insert contact_pages_linkeddomain instagram.com
2019-03-24 insert email an..@barkerproudlove.co.uk
2019-03-24 insert email ge..@barkerproudlove.co.uk
2019-03-24 insert index_pages_linkeddomain facebook.com
2019-03-24 insert index_pages_linkeddomain instagram.com
2019-03-24 insert management_pages_linkeddomain facebook.com
2019-03-24 insert management_pages_linkeddomain instagram.com
2019-03-24 insert person Anna Hull
2019-03-24 insert person George Schofield
2019-03-24 insert person Jessica Swain
2019-03-24 insert service_pages_linkeddomain facebook.com
2019-03-24 insert service_pages_linkeddomain instagram.com
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-25 delete email re..@barkerproudlove.co.uk
2018-09-22 insert address 19 - 23 Victoria Street, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2018-08-14 delete address 399 Rochdale Road, BL9 7DB, Bury
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN CROMPTON / 30/07/2018
2018-06-26 delete address 26 Mill Street, Macclesfield, SK11 6LY
2018-06-26 delete address Unit 12, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 07/06/2018
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 07/06/2018
2018-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 07/06/2018
2018-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-21 insert address 26 Mill Street, Macclesfield, SK11 6LY
2018-04-21 insert address 399 Rochdale Road, BL9 7DB, Bury
2018-02-02 delete address 364 Manchester Road, Astley, M29 7DY
2018-02-02 delete address Unit 2, Universal House, Elizabethan Way, OL16 4BU, Milnrow
2018-02-02 insert address Unit 12, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-28 insert email ch..@barkerproudlove.co.uk
2017-08-06 delete address Old Swan, L13 5XE, Liverpool
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-04 insert address 6 Letting Agent Nationwide #1 Letting Agent Yorkshire #1 Letting Agent North West
2017-04-04 insert address Unit A, Drakehouse Way, S20 7JJ, Sheffield
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-10 delete address Subject to vacant possession, 14 Cambridge Street, HG1 1RX, Harrogate
2016-09-07 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 400
2016-08-16 update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS LAMMING
2016-08-05 insert email ja..@barkerproudlove.co.uk
2016-08-05 insert email ph..@barkerproudlove.co.uk
2016-08-05 insert email re..@barkerproudlove.co.uk
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-25 insert email to..@barkerproudlove.co.uk
2016-06-06 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL MCGUINESS
2016-04-20 update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 320
2016-03-07 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-07 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-02 delete address Ground Floor Sales 2617 sq/ft - 243.1 sq/m First Floor
2016-03-02 insert address Subject to vacant possession, 14 Cambridge Street, HG1 1RX, Harrogate
2016-02-15 update statutory_documents 12/01/16 FULL LIST
2016-01-25 delete address Ground Floor Sales 3455 sq/ft - 321.0 sq/m First Floor Ancillary
2016-01-25 insert address 25 Victoria Street, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2016-01-25 insert address 57/59 Victoria Street, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2016-01-25 insert address 63 Victoria Street, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2016-01-25 insert address 67/71, Victoria Street, Blackpool Blackpool is the UK
2016-01-25 insert address 9 Portland Walk, Barrow In Furness Barrow in
2016-01-25 insert address Ground Floor Sales 2617 sq/ft - 243.1 sq/m First Floor
2016-01-25 insert address Unit 13, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2016-01-25 insert address Unit K18, Houndshill Shopping Centre, Blackpool Blackpool is the UK
2015-10-24 insert address Ground Floor Sales 3455 sq/ft - 321.0 sq/m First Floor Ancillary
2015-10-24 insert address Unit 1, 78-80, Dalton Road, Barrow In Furness Barrow in
2015-06-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04 update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 200.00
2015-05-18 update statutory_documents DIRECTOR APPOINTED MR GARY ALAN CROMPTON
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-01 delete address 762 Wilmslow Road, M20 2DR, Didsbury
2015-04-01 insert address 364 Manchester Road, Astley, M29 7DY
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-03-04 insert address 762 Wilmslow Road, M20 2DR, Didsbury
2015-03-04 insert address Old Swan, L13 5XE, Liverpool
2015-02-02 update statutory_documents 12/01/15 FULL LIST
2014-12-08 insert address 57 Newport Street, BL1 1NE, Bolton
2014-10-25 delete client Aberdeen Asset Management
2014-10-25 delete client Ark Clothing
2014-10-25 delete client Buccleuch Group
2014-10-25 delete client DTZ Investment Management
2014-10-25 delete client Delancey
2014-10-25 delete client F & C Reit
2014-10-25 delete client Grosvenor
2014-10-25 delete client Lathe Investments
2014-10-25 delete client Legal & General
2014-10-25 delete client Lloyds Banking Group
2014-10-25 delete client London & Lothian
2014-10-25 delete client Prupim
2014-10-25 delete client Ravenhill Estates
2014-10-25 delete client_pages_linkeddomain littlevalley.co.uk
2014-10-25 delete index_pages_linkeddomain littlevalley.co.uk
2014-07-11 delete source_ip 89.16.173.186
2014-07-11 insert source_ip 213.138.100.221
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 09/04/2014
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BARKER / 09/04/2014
2014-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN PROUDLOVE / 09/04/2014
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-22 update statutory_documents 12/01/14 FULL LIST
2013-10-15 insert address Centurion House 129 Deansgate Manchester M3 3WR
2013-10-15 insert phone +44 (0)161 631 2852
2013-10-15 insert phone 0161 631 2852
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-05-30 insert client New River Retail
2013-01-31 insert client LaSalle Investment Management
2013-01-31 insert client Threadneedle Investments
2013-01-23 update statutory_documents 12/01/13 FULL LIST
2012-10-31 delete address Shopping Centre Unit 19, Cornmill Centre, Darlington
2012-10-25 insert address Shopping Centre Unit 19, Cornmill Centre, Darlington
2012-04-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 12/01/12 FULL LIST
2011-03-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 12/01/11 FULL LIST
2010-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 12 ROMAN ROAD LEEMING NORTH ALLERTON NORTH YORKSHIRE DL7 9RZ UNITED KINGDOM
2010-02-04 update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 1
2010-01-29 update statutory_documents DIRECTOR APPOINTED MARK JONATHAN PROUDLOVE
2010-01-29 update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM BARKER
2010-01-29 update statutory_documents SECRETARY APPOINTED MARK JONATHAN PROUDLOVE
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION