AUCTION ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-19 delete about_pages_linkeddomain eigpropertyauctions.co.uk
2023-10-19 delete about_pages_linkeddomain wa.me
2023-10-19 delete address Tameway Plaza, Investment Property, Goodall Street, Walsall, WS1 1JZ
2023-10-19 delete contact_pages_linkeddomain eigpropertyauctions.co.uk
2023-10-19 delete contact_pages_linkeddomain wa.me
2023-10-19 delete index_pages_linkeddomain wa.me
2023-10-19 delete source_ip 159.253.214.233
2023-10-19 delete terms_pages_linkeddomain eigpropertyauctions.co.uk
2023-10-19 delete terms_pages_linkeddomain wa.me
2023-10-19 insert address 0.92 Acres of Development Land off Old Grantham Road, Whatton, Nottinghamshire, NG13 9FX
2023-10-19 insert address 100 Victory Road, Allenton, Derby, DE24 9GJ
2023-10-19 insert address 19-21 Main Street, Keyworth, Nottingham, NG12 5AA
2023-10-19 insert address 50 Main Street, Lowdham, Nottinghamshire, NG14 7BE
2023-10-19 insert address 84 Bath Street, Ilkeston, Nottinghamshire, DE7 8FE
2023-10-19 insert address Calbourne Water Mill, Newport Road, Calbourne, Newport, Isle of Wight, PO30 4JN
2023-10-19 insert address Richardson House, Sherwood Avenue, Newark on Trent, Nottinghamshire, NG24 1QF
2023-10-19 insert address Sawn Moor Farm, Sawn Moor Road, Thurcroft, Rotherham, South Yorkshire, S66 9DZ
2023-10-19 insert source_ip 176.58.106.70
2023-10-19 update person_description Nathan Haines => Nathan Haines
2023-09-11 delete address Land to the rear of Willow Crescent, Nottingham, NG4 4BL
2023-09-11 insert address Tameway Plaza, Investment Property, Goodall Street, Walsall, WS1 1JZ
2023-08-09 delete address 91 Gorefield Road, Wisbech, Cambridgeshire, PE13 5AT
2023-08-09 insert address Land to the rear of Willow Crescent, Nottingham, NG4 4BL
2023-06-04 delete address Mount Stewart Street, Seaham, SR7 7NA
2023-06-04 insert address 91 Gorefield Road, Wisbech, Cambridgeshire, PE13 5AT
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-20 delete address Lakeside, Cottage, Worksop, Nottinghamshire, S81 8DA
2023-04-20 insert address Mount Stewart Street, Seaham, SR7 7NA
2023-04-20 update person_title Nathan Haines: Graduate Surveyor & Trainee Auctioneer => Surveyor & Sales Broker
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-15 insert address Lakeside, Cottage, Worksop, Nottinghamshire, S81 8DA
2022-12-14 delete address 126, Wilford Lane, Nottingham, NG2 7RL
2022-12-14 delete email ma..@auctionestates.co.uk
2022-12-14 delete person Matt Revill
2022-11-13 delete address 7 Lanchester Gardens, Worksop, S80 2PN
2022-11-13 insert address 126, Wilford Lane, Nottingham, NG2 7RL
2022-10-13 delete address 15 Barclay Street, Leicester, LE3 0JD
2022-10-13 insert address 7 Lanchester Gardens, Worksop, S80 2PN
2022-09-11 delete address 24 Lanchester Gardens, Worksop, S80 2PN
2022-09-11 delete person Hannah Cole
2022-09-11 insert address 15 Barclay Street, Leicester, LE3 0JD
2022-09-11 insert email na..@auctionestates.co.uk
2022-09-11 insert person Nathan Haines
2022-06-10 delete address 28 Trent Boulevard, Nottingham, NG2 5BA
2022-06-10 delete person Sofia Biondi
2022-06-10 insert address 24 Lanchester Gardens, Worksop, S80 2PN
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-04-10 delete address Land between 63 & 65 Phoenix Street, Sutton-in-Ashfield, NG17 4HL
2022-04-10 insert address 28 Trent Boulevard, Nottingham, NG2 5BA
2022-04-10 insert person Sofia Biondi
2022-03-10 delete address 20 The Green, Hartlepool, TS25 2HG
2022-03-10 delete email em..@auctionestates.co.uk
2022-03-10 delete person Emma Corden
2022-03-10 insert address Land between 63 & 65 Phoenix Street, Sutton-in-Ashfield, NG17 4HL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-07 delete address 12 Caythorpe Rise, Nottingham, Nottinghamshire, NG5 3DJ
2021-12-07 insert address 20 The Green, Hartlepool, TS25 2HG
2021-12-07 insert person Hannah Cole
2021-09-08 delete address Shakespear Close, Diseworth, Derbyshire, DE74 2QS
2021-09-08 insert address 12 Caythorpe Rise, Nottingham, Nottinghamshire, NG5 3DJ
2021-08-09 delete address Park Farm Barn, Ash Lane, Derby, DE65 6HT
2021-08-09 insert address Shakespear Close, Diseworth, Derbyshire, DE74 2QS
2021-07-09 delete address Flats 1, 2 & 3, 142 Nottingham Road, Nottingham, NG7 7BA
2021-07-09 insert address Park Farm Barn, Ash Lane, Derby, DE65 6HT
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 52 Cedar Road, Nottingham, NG7 6NS
2021-06-07 delete email ke..@auctionestates.co.uk
2021-06-07 delete person Kerrie Ronayne
2021-06-07 insert address Flats 1, 2 & 3, 142 Nottingham Road, Nottingham, NG7 7BA
2021-06-07 insert email em..@auctionestates.co.uk
2021-06-07 insert person Emma Corden
2021-06-07 update founded_year null => 2016
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-13 delete address Whisky Joes Bar, 7B New Street, Paisley, PA1 1XU
2021-04-13 insert address 52 Cedar Road, Nottingham, NG7 6NS
2021-04-13 insert email bo..@auctionestates.co.uk
2021-04-13 insert person Bob Crocker
2021-04-13 insert phone 07967 555 577
2021-04-13 update person_description Matt Revill => Matt Revill
2021-02-18 delete address 41-43 Stockwell Gate, Mansfield, NG18 1LA
2021-02-18 insert address Whisky Joes Bar, 7B New Street, Paisley, PA1 1XU
2021-01-17 delete address Muglet Lane, Rotherham, S66 7JQ
2021-01-17 insert about_pages_linkeddomain eigpropertyauctions.co.uk
2021-01-17 insert address 41-43 Stockwell Gate, Mansfield, NG18 1LA
2021-01-17 insert contact_pages_linkeddomain eigpropertyauctions.co.uk
2021-01-17 insert index_pages_linkeddomain eigpropertyauctions.co.uk
2021-01-17 insert terms_pages_linkeddomain eigpropertyauctions.co.uk
2020-10-30 delete address UNIT 5 ALB ENTERPRISE PARK 170-180 CARLTON ROAD NOTTINGHAM UNITED KINGDOM NG3 2BB
2020-10-30 insert address ARCHIBALD HOUSE CAVENDISH ROAD CARLTON NOTTINGHAM ENGLAND NG4 3DZ
2020-10-30 update registered_address
2020-10-05 delete address 119 High Street, Boston, PE21 8TJ
2020-10-05 delete address Suite 5 170-180 Carlton Road Nottingham NG3 2BB
2020-10-05 delete phone 07393 194089
2020-10-05 insert address Archibald House Cavendish Road Carlton Nottingham NG4 3DZ
2020-10-05 insert address Muglet Lane, Rotherham, S66 7JQ
2020-10-05 update primary_contact Suite 5 170-180 Carlton Road Nottingham NG3 2BB => Archibald House Cavendish Road Carlton Nottingham NG4 3DZ
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM UNIT 5 ALB ENTERPRISE PARK 170-180 CARLTON ROAD NOTTINGHAM NG3 2BB UNITED KINGDOM
2020-07-30 delete address 11 & 11a Wilton Street, Ilkeston, DE7 8FT
2020-07-30 insert address 119 High Street, Boston, PE21 8TJ
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-29 delete address Rose Ville, London Road, Retford, DN22 7JF
2020-06-29 insert address 11 & 11a Wilton Street, Ilkeston, DE7 8FT
2020-05-30 delete address 6 Lord Street, Mansfield, NG18 1HH
2020-05-30 insert address Rose Ville, London Road, Retford, DN22 7JF
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-30 delete address 0.1 acres land off Bradford Road, Halifax, HX3 7AW
2020-03-31 insert address 0.1 acres land off Bradford Road, Halifax, HX3 7AW
2020-03-01 delete address Conifers Barn, Lambley Road, Lowdham, Nottingham, NG14 7AZ
2020-01-30 insert address Conifers Barn, Lambley Road, Lowdham, Nottingham, NG14 7AZ
2019-12-31 delete address 238 Alfreton Road, Nottingham, NG7 3PE
2019-12-31 delete email mo@auctionestates.co.uk
2019-12-31 delete person Mo Caratella
2019-12-01 delete address Royal Victoria Court, Flat 45, Gamble Street, Nottingham, NG7 4ET
2019-12-01 insert address 238 Alfreton Road, Nottingham, NG7 3PE
2019-10-31 delete address 15 - 17 St. Bartholomews Road, Nottingham, NG3 3EH
2019-10-31 insert about_pages_linkeddomain wa.me
2019-10-31 insert address Royal Victoria Court, Flat 45, Gamble Street, Nottingham, NG7 4ET
2019-10-31 insert contact_pages_linkeddomain wa.me
2019-10-31 insert email mo@auctionestates.co.uk
2019-10-31 insert index_pages_linkeddomain wa.me
2019-10-31 insert person Mo Caratella
2019-10-31 insert terms_pages_linkeddomain wa.me
2019-10-01 delete address 50 High Street, Mansfield Woodhouse, Nottinghamshire, NG19 8BD
2019-10-01 insert address 15 - 17 St. Bartholomews Road, Nottingham, NG3 3EH
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-01 delete address 114 Daylands Avenue, Doncaster, DN12 2NR
2019-09-01 insert address 50 High Street, Mansfield Woodhouse, Nottinghamshire, NG19 8BD
2019-08-22 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-02 delete address 4 Flower Street, Rotherham, S63 9NS
2019-08-02 insert address 114 Daylands Avenue, Doncaster, DN12 2NR
2019-08-02 update person_description Matt Revill => Matt Revill
2019-07-03 delete address 56 Ray Street, Heanor, Derbyshire, DE75 7GG
2019-07-03 insert address 4 Flower Street, Rotherham, S63 9NS
2019-05-30 insert address 56 Ray Street, Heanor, Derbyshire, DE75 7GG
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-04-28 delete address 28 Regent Street Nottingham NG1 5BQ
2019-04-28 delete address Foxhill Road East, Nottingham, NG4 1RZ
2019-04-28 insert address Suite 5 170-180 Carlton Road Nottingham NG3 2BB
2019-04-28 update primary_contact 28 Regent Street Nottingham NG1 5BQ => Suite 5 170-180 Carlton Road Nottingham NG3 2BB
2019-03-29 delete address 22 Bridgend Road, Grantham, Lincolnshire, NG31 6JT
2019-03-29 insert address Foxhill Road East, Nottingham, NG4 1RZ
2019-02-15 delete address 13 & 13A Carlton Road, Nottingham, NG3 2DG
2019-02-15 insert address 22 Bridgend Road, Grantham, Lincolnshire, NG31 6JT
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-07 delete address 93 Potters Hollow, Nottingham, NG6 8PB
2019-01-07 insert address 13 & 13A Carlton Road, Nottingham, NG3 2DG
2019-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-28 insert address 93 Potters Hollow, Nottingham, NG6 8PB
2018-10-10 delete address Navigation Street, Leicester, LE1 3UJ
2018-08-18 insert address Navigation Street, Leicester, LE1 3UJ
2018-07-09 delete address Castle Court, Dudley, West Midlands, DY2 8PG
2018-05-21 delete address Conifers Barn, Lambley Road, Lowdham, Nottingham, NG14 7AZ
2018-05-21 insert address Castle Court, Dudley, West Midlands, DY2 8PG
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-04-01 insert address Conifers Barn, Lambley Road, Lowdham, Nottingham, NG14 7AZ
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-25 => 2019-01-31
2018-02-12 delete address Hyson Green, Nottingham, NG7 6AD
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-30 delete address 43 Appleton Gate, Newark, Nottinghamshire, NG24 1JR
2017-12-30 insert address Hyson Green, Nottingham, NG7 6AD
2017-11-25 delete address 111 Vernon Road, Kirkby-in-Ashfield, Nottinghamshire, NG17 8ED
2017-11-25 insert address 43 Appleton Gate, Newark, Nottinghamshire, NG24 1JR
2017-10-27 delete address 55 & 55b High Street, Leiston, Suffolk, IP16 4EL
2017-10-27 insert address 111 Vernon Road, Kirkby-in-Ashfield, Nottinghamshire, NG17 8ED
2017-09-16 delete address Maes Mynan Hall, Denbigh Road, Mold, Clwyd, CH7 5UB
2017-09-16 insert address 55 & 55b High Street, Leiston, Suffolk, IP16 4EL
2017-08-07 insert sic_code 68310 - Real estate agencies
2017-08-06 delete address 19 Portland Street, Newark, Nottinghamshire, NG24 4XF
2017-08-06 insert address Maes Mynan Hall, Denbigh Road, Mold, Clwyd, CH7 5UB
2017-08-06 insert phone 07393 194089
2017-08-06 update person_title Matt Revill: Auction Negotiator => null
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents FIRST GAZETTE
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GILES
2017-07-09 delete address 49 & 50 Market Street & 8 Gladstone Street, Ilkeston, Derbyshire, DE7 5RD
2017-07-09 insert address 19 Portland Street, Newark, Nottinghamshire, NG24 4XF
2017-07-09 update person_description Matt Revill => Matt Revill
2016-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION