MATTHEW LIMB ESTATE AGENTS - History of Changes


DateDescription
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
2024-03-13 update website_status OK => FlippedRobots
2023-08-19 delete address 000 22 Church Avenue, North Ferriby, HU14 3BY
2023-08-19 delete address 000 46 Redland Drive, Kirk Ella, Hull, HU10 7UY
2023-08-19 delete address 000 46 Wood View, Swanland, HU14 3RQ
2023-08-19 delete address 000 8 West End, Swanland, HU14 3PE
2023-08-19 delete address 000 Farfield Ellerker Lane, South Cave, HU15 2DZ
2023-08-19 delete address 950 5 Wandells View, Brantingham, HU15 1QL
2023-08-19 delete address Featured Property Holmes Close Kirk Ella, East Yorkshire, HU10 7GG
2023-08-19 insert address 000 10 Humber Road, North Ferriby, HU14 3DW
2023-08-19 insert address 000 6 Turners Lane, North Ferriby, HU14 3DF
2023-08-19 insert address 950 1 Bedale Mews, Brough, HU15 1QY
2023-08-19 insert address 950 4 West Ella Road, Kirk Ella, Hull, HU10 7QE
2023-08-19 insert address 950 5 Old Village Road, Little Weighton, Cottingham, HU20 3US
2023-08-19 insert address 950 Winding Chimney, 95 Dale Road, Swanland, HU14 3QH
2023-08-19 insert address Featured Property Addiscombe House, Main Street, Elloughton, East Yorkshire, HU15 1JN
2023-08-19 insert person Bedale Mews
2023-07-16 delete person Chantry Way
2023-07-16 insert address 000 22 Church Avenue, North Ferriby, HU14 3BY
2023-07-16 insert address 000 46 Redland Drive, Kirk Ella, Hull, HU10 7UY
2023-07-16 insert address 000 46 Wood View, Swanland, HU14 3RQ
2023-07-16 insert address 000 8 West End, Swanland, HU14 3PE
2023-07-16 insert address 000 Farfield Ellerker Lane, South Cave, HU15 2DZ
2023-07-16 insert address 950 5 Wandells View, Brantingham, HU15 1QL
2023-07-16 insert address Featured Property Beech Hill Road Swanland, East Yorkshire, HU14 3QY
2023-07-16 insert address Featured Property Blanshards Lane North Cave, East Yorkshire, HU15 2LN
2023-07-16 insert address Featured Property Holmes Close Kirk Ella, East Yorkshire, HU10 7GG
2023-07-16 insert address Featured Property Hull Road Cottingham, East Yorkshire, HU16 4PA
2023-07-16 insert address Featured Property The Meadows South Cave, East Yorkshire, HU15 2HR
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-15 delete person Highfield Way
2021-09-15 delete person Packman Lane
2021-09-15 insert person Chantry Way
2021-06-16 delete address 000 Richmond Falls Thorpe Drive, Brantingham, Richmond Falls, HU15 1QG
2021-06-16 delete index_pages_linkeddomain duchyhomes.co.uk
2021-06-16 delete person Angela Loncaster
2021-06-16 delete person Vicky Cartwright-Taylor
2021-06-16 insert person Highfield Way
2021-06-16 insert person Packman Lane
2021-06-16 insert person Vicky Giles
2021-06-16 insert terms_pages_linkeddomain valpal.co.uk
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, 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
2021-01-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 delete index_pages_linkeddomain matthewlimb.tv
2020-09-23 delete person Emily Zand
2020-09-23 insert about_pages_linkeddomain mortgageadvicebureau.com
2020-09-23 insert address 000 Richmond Falls Thorpe Drive, Brantingham, Richmond Falls, HU15 1QG
2020-09-23 insert contact_pages_linkeddomain mortgageadvicebureau.com
2020-09-23 insert index_pages_linkeddomain duchyhomes.co.uk
2020-09-23 insert index_pages_linkeddomain mortgageadvicebureau.com
2020-09-23 insert person Emily Mortimer
2020-09-23 insert person Laura Wright
2020-09-23 insert terms_pages_linkeddomain mortgageadvicebureau.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, 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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
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
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-13 delete person Lancaster Way
2018-08-13 delete person Wentworth Close
2018-06-26 delete person Centurion Way
2018-06-26 insert person Lancaster Way
2018-06-26 insert person Wentworth Close
2018-04-19 insert person Centurion Way
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-03-18 delete address 000 Stable Croft Woodfield Lane, Hessle, Stable Croft, HU13 0EW
2018-03-18 delete person Woodfield Lane
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
2017-12-23 delete address 000 Thornham Close, South Cave, Brough, HU15 2EQ
2017-12-23 delete address 500 Turners Lane, North Ferriby, HU14 3DF
2017-12-23 insert person Nunnery Walk
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 delete person Jan Freeman
2017-11-16 delete person Packman Lane
2017-11-16 delete person Ransome Way
2017-11-16 insert address 000 Thornham Close, South Cave, Brough, HU15 2EQ
2017-11-16 insert address 500 Turners Lane, North Ferriby, HU14 3DF
2017-10-12 delete person Willow Green
2017-10-12 insert person Packman Lane
2017-10-12 insert person Ransome Way
2017-08-29 update website_status FlippedRobots => OK
2017-08-29 delete source_ip 173.0.141.237
2017-08-29 insert index_pages_linkeddomain arrivaldesign.co.uk
2017-08-29 insert person Willow Green
2017-08-29 insert source_ip 77.68.10.214
2017-08-29 update robots_txt_status www.matthewlimb.co.uk: 404 => 200
2017-05-13 update website_status OK => FlippedRobots
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 delete index_pages_linkeddomain www.gov.uk
2016-12-02 insert about_pages_linkeddomain bestukwatches.co.uk
2016-12-02 insert about_pages_linkeddomain redwoodfurniture.co.uk
2016-12-02 insert about_pages_linkeddomain replicahause.me.uk
2016-12-02 insert contact_pages_linkeddomain replicaonlinesuk.org.uk
2016-12-02 insert contact_pages_linkeddomain toprolexsreplicauk.co.uk
2016-12-02 insert contact_pages_linkeddomain web-farm.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-20 update statutory_documents 30/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-25 insert about_pages_linkeddomain matthewlimb.tv
2015-09-25 insert contact_pages_linkeddomain matthewlimb.tv
2015-09-25 insert index_pages_linkeddomain matthewlimb.tv
2015-06-25 delete address Unit 2, Brough Shopping Park Welton Road Brough HU15 1AF
2015-06-25 insert address Unit 2 Welton Road Retail Park Brough East Yorkshire HU15 1AF
2015-06-25 update primary_contact Unit 2, Brough Shopping Park Welton Road Brough HU15 1AF => Unit 2 Welton Road Retail Park Brough East Yorkshire HU15 1AF
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-09 => 2016-04-27
2015-03-31 update statutory_documents 30/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-24 delete contact_pages_linkeddomain abendkleideronlinedeutschland.com
2014-09-24 delete contact_pages_linkeddomain bijouxthomassabofrance.net
2014-09-24 delete contact_pages_linkeddomain charmspandoraonline.com
2014-09-24 delete contact_pages_linkeddomain giubbottiwoolrichitalia.org
2014-09-24 delete contact_pages_linkeddomain goedkopereplicahorloges.net
2014-09-24 delete contact_pages_linkeddomain uggtallbootsdeutschland.com
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-21 update statutory_documents 12/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM
2013-04-05 update statutory_documents 12/03/13 FULL LIST
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-18 update statutory_documents 12/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 12/03/11 FULL LIST
2010-11-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents SAIL ADDRESS CREATED
2010-04-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-09 update statutory_documents 12/03/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ELIZABETH LIMB / 01/10/2009
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID LIMB / 01/10/2009
2009-12-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-05-01 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/04 FROM: COTSWOLD CHANTRY WAY, SWANLAND HULL EAST YORKSHIRE HU14 3PH
2004-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-23 update statutory_documents NEW SECRETARY APPOINTED
2003-03-23 update statutory_documents DIRECTOR RESIGNED
2003-03-23 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION