CHURCHILLS ESTATE AGENTS - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-28 insert contact_pages_linkeddomain jotform.com
2023-08-28 insert index_pages_linkeddomain jotform.com
2023-08-28 insert management_pages_linkeddomain jotform.com
2023-08-28 insert terms_pages_linkeddomain jotform.com
2023-07-24 delete person Amy Leslie
2023-07-24 delete person Louella Gill
2023-07-24 delete person Sally Braithwaite
2023-07-24 insert person Chloe Willis
2023-07-24 insert person Karolina Stachowicz
2023-07-24 insert person Shaneece Aked
2023-07-24 update person_title Rebecca Wood: Member of the Lettings Team; Lettings Consultant => Sales Negotiator
2023-01-30 delete person Sophie Phillipps
2023-01-30 update person_title Amy Leslie: Sales Negotiator => Senior Sales Negotiator
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-26 delete address 01904 622 744- 4-6 Gillygate, York, YO31 7EQ
2022-10-26 delete index_pages_linkeddomain google.com
2022-10-26 delete source_ip 34.242.94.70
2022-10-26 insert index_pages_linkeddomain bit.ly
2022-10-26 insert index_pages_linkeddomain spotify.com
2022-10-26 insert index_pages_linkeddomain welcomelets.com
2022-10-26 insert index_pages_linkeddomain yorkpropertynews.co.uk
2022-10-26 insert source_ip 212.84.168.97
2022-10-26 update robots_txt_status www.churchillsestateagents.co.uk: 200 => 404
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-12 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-07-22 delete person Ashley Mouncher
2022-07-22 delete person Maria Musgrave
2022-04-20 delete contact_pages_linkeddomain yorkpropertynews.co.uk
2022-04-20 delete index_pages_linkeddomain yorkpropertynews.co.uk
2022-04-20 delete terms_pages_linkeddomain yorkpropertynews.co.uk
2022-04-20 insert contact_pages_linkeddomain jotformeu.com
2022-04-20 insert index_pages_linkeddomain jotformeu.com
2022-04-20 insert management_pages_linkeddomain jotformeu.com
2022-04-20 insert terms_pages_linkeddomain jotformeu.com
2021-12-01 delete person Connor Logan
2021-12-01 delete person Donna Barker
2021-12-01 delete person Toni Heppenstall
2021-12-01 update person_title Jack Painter: Valuer => Senior Sales Negotiator & Valuer
2021-12-01 update person_title Louella Gill: Apprentice Negotiator => Sales Negotiator; Agent
2021-12-01 update person_title Rebecca Wood: Apprentice Lettings Consultant => Lettings Consultant
2021-11-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2021
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-07-27 insert address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England, YO19 5UW
2021-06-26 delete address Acomb 01904 783 783 - 6 Acomb Court, Acomb, York, YO24 3BJ
2021-06-26 delete address Bishopthorpe Road 01904 646 611- 3a Bishopthorpe Road, York, YO23 1NA
2021-06-26 delete address City Centre 01904 646 622- 4-6 Gillygate, York, YO31 7EQ
2021-06-26 delete person Callum Horspool
2021-06-26 insert address 01904 622 744- 4-6 Gillygate, York, YO31 7EQ
2021-06-26 insert contact_pages_linkeddomain vaboo.co.uk
2021-06-26 insert email le..@churchillsyork.com
2021-06-26 insert index_pages_linkeddomain google.com
2021-06-26 insert index_pages_linkeddomain vaboo.co.uk
2021-06-26 insert management_pages_linkeddomain vaboo.co.uk
2021-06-26 insert phone 01904 622744
2021-06-26 insert terms_pages_linkeddomain vaboo.co.uk
2021-06-26 update person_title Rebecca Wood: Apprentice Lettings Administrator => Apprentice Lettings Consultant
2021-06-26 update primary_contact Bishopthorpe Road 01904 646 611- 3a Bishopthorpe Road, York, YO23 1NA => 01904 622 744- 4-6 Gillygate, York, YO31 7EQ
2021-06-07 update num_mort_charges 2 => 3
2021-06-07 update num_mort_outstanding 2 => 3
2021-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078291510003
2021-04-10 insert person Connor Logan
2021-02-15 delete person Francesca Platt
2021-01-13 delete person Jade Langley
2021-01-13 delete person Sarah Wood
2021-01-13 insert person Francesca Platt
2021-01-13 insert person Rebecca Wood
2021-01-13 insert person Stuart Smith
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-18 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WEBB / 11/09/2020
2020-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN WEBB / 11/09/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-07 delete address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2020-06-07 insert address HERITAGE HOUSE MURTON WAY OSBALDWICK YORK NORTH YORKSHIRE ENGLAND YO19 5UW
2020-06-07 update registered_address
2020-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2020-02-17 delete person Connor Logan
2020-02-17 insert person Jade Langley
2020-02-17 update person_title Toni Heppenstall: Lettings Administrator; Member of the Churchills Lettings Team => Lettings Coordinator; Member of the Churchills Lettings Team
2019-12-14 delete address Acomb - 6 Acomb Court, Acomb, York, YO24 3BJ
2019-12-14 delete address Bishy Road - 3a Bishopthorpe Road, York, YO23 1NA
2019-12-14 delete address City Centre - 4-6 Gillygate, York, YO31 7EQ
2019-12-14 insert address Acomb 01904 783 783 - 6 Acomb Court, Acomb, York, YO24 3BJ
2019-12-14 insert address Bishopthorpe Road 01904 646 611- 3a Bishopthorpe Road, York, YO23 1NA
2019-12-14 insert address City Centre 01904 646 622- 4-6 Gillygate, York, YO31 7EQ
2019-12-14 insert contact_pages_linkeddomain propertymark.co.uk
2019-12-14 insert index_pages_linkeddomain propertymark.co.uk
2019-12-14 insert management_pages_linkeddomain propertymark.co.uk
2019-12-14 insert person Louella Gill
2019-12-14 insert terms_pages_linkeddomain propertymark.co.uk
2019-12-14 update person_description Abbi Foster => Abbi Foster
2019-12-14 update person_description Amy Leslie => Amy Leslie
2019-12-14 update person_description Ashley Mehr => Ashley Mehr
2019-12-14 update person_description Ashley Mouncher => Ashley Mouncher
2019-12-14 update person_description Callum Horspool => Callum Horspool
2019-12-14 update person_description Connor Logan => Connor Logan
2019-12-14 update person_description Hannah Godwin => Hannah Godwin
2019-12-14 update person_description Jack Painter => Jack Painter
2019-12-14 update person_description Jane Lea => Jane Lea
2019-12-14 update person_description Kerri Bailey => Kerri Bailey
2019-12-14 update person_description Liz Benson => Liz Benson
2019-12-14 update person_description Maria Musgrave => Maria Musgrave
2019-12-14 update person_description Paula Matthews => Paula Matthews
2019-12-14 update person_description Toni Heppenstall => Toni Heppenstall
2019-12-14 update primary_contact Bishy Road - 3a Bishopthorpe Road, York, YO23 1NA => Bishopthorpe Road 01904 646 611- 3a Bishopthorpe Road, York, YO23 1NA
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-13 delete address 2 Gillygate City Centre York North Yorkshire YO31 7EQ
2019-11-13 delete address City Centre - 2 Gillygate, York, YO31 7EQ
2019-11-13 delete person Adam Bryan
2019-11-13 delete person Callum Potts
2019-11-13 delete person Christine Hall
2019-11-13 delete person Jodie Kellett
2019-11-13 insert address 4-6 Gillygate City Centre York North Yorkshire YO31 7EQ
2019-11-13 insert address City Centre - 4-6 Gillygate, York, YO31 7EQ
2019-11-13 insert contact_pages_linkeddomain yorkpropertynews.co.uk
2019-11-13 insert index_pages_linkeddomain yorkpropertynews.co.uk
2019-11-13 insert management_pages_linkeddomain yorkpropertynews.co.uk
2019-11-13 insert person Connor Logan
2019-11-13 insert terms_pages_linkeddomain yorkpropertynews.co.uk
2019-11-13 update person_title Liz Benson: Lettings Manager => Lettings Office Manager
2019-11-13 update person_title Sarah Wood: Lettings Co - Ordinator => Senior Lettings Co - Ordinator
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-12 delete person Alex Linley
2018-11-12 delete person Paula Mathews
2018-11-12 delete person Thomas Handley-Howard
2018-11-12 insert person Ashley Mehr
2018-11-12 insert person Callum Horspool
2018-11-12 insert person Jodie Kellett
2018-11-12 insert person Paula Matthews
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-08-17 delete person Debbie Ragan
2018-08-17 delete person Nathaniel Martini
2018-08-17 delete source_ip 77.111.218.155
2018-08-17 insert person Alex Linley
2018-08-17 insert source_ip 34.242.94.70
2018-05-05 update website_status FlippedRobots => OK
2018-04-22 update website_status OK => FlippedRobots
2018-03-22 update website_status FlippedRobots => OK
2018-03-05 update website_status OK => FlippedRobots
2018-01-25 delete person Hannah Goodwin
2018-01-25 delete person Lauren Parker
2018-01-25 delete person Mark Smith
2018-01-25 insert person Amy Leslie
2018-01-25 insert person Callum Potts
2018-01-25 insert person Christine Hall
2018-01-25 insert person Hannah Godwin
2018-01-25 insert person Jane Lea
2018-01-25 update person_title Kerri Bailey: Estate Agent => Senior Sales Negotiator
2018-01-25 update person_title Maria Musgrave: Administrator => Sales Negotiator
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-13 delete person Amelia Risi
2017-10-13 delete person Chloe Fridlington
2017-10-13 delete person Debbie Marles
2017-10-13 delete person Gemma Tranmer
2017-10-13 delete person Katy Shaw
2017-10-13 delete person Kerri Drummond
2017-10-13 delete person Kirsty Hudson
2017-10-13 delete person Tracy Stubbings
2017-10-13 delete person Xara Taylor
2017-10-13 insert person Debbie Ragan
2017-10-13 insert person Hannah Goodwin
2017-10-13 insert person Kerri Bailey
2017-10-13 insert person Lauren Parker
2017-10-13 insert person Maria Musgrave
2017-10-13 insert person Mark Smith
2017-10-13 insert person Sarah Wood
2017-10-13 insert person Thomas Handley-Howard
2017-10-13 insert person Toni Heppenstall
2017-10-13 update person_title Paula Mathews: Estate Agent / Valuer => Senior Sales Negotiator
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-26 insert alias Churchills York LTD.
2017-07-26 insert registration_number 07829151
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-12-06 delete person Annitta Brown
2016-12-06 delete person Clare Thompson
2016-12-06 delete person Maria Efstathiou
2016-12-06 insert person Amelia Risi
2016-12-06 insert person Debbie Marles
2016-12-06 insert person Kirsty Hudson
2016-12-06 insert person Paula Mathews
2016-12-06 insert person Xara Taylor
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078291510002
2016-07-16 delete address 2 Gillygate City Centre York North Yorkshire YO30 7EQ
2016-07-16 insert address 2 Gillygate City Centre York North Yorkshire YO31 7EQ
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-13 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078291510001
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-10 update statutory_documents 31/10/15 FULL LIST
2015-10-08 insert general_emails in..@churchillsyork.com
2015-10-08 delete alias Churchills Estate Agents & Valuers
2015-10-08 delete source_ip 31.222.144.104
2015-10-08 insert address Acomb - 6 Acomb Court, Acomb, York, YO24 3BJ
2015-10-08 insert address Bishy Road - 3a Bishopthorpe Road, York, YO23 1NA
2015-10-08 insert address City Centre - 2 Gillygate, York, YO31 7EQ
2015-10-08 insert email in..@churchillsyork.com
2015-10-08 insert index_pages_linkeddomain propertylogic.net
2015-10-08 insert index_pages_linkeddomain twitter.com
2015-10-08 insert phone 01904 646611
2015-10-08 insert source_ip 77.111.218.155
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-12 delete contact_pages_linkeddomain google.com
2015-02-12 delete person Bramble Dene
2015-02-12 delete person Quaker Green
2015-02-12 delete person St Pauls Terrace
2015-02-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2015-01-15 update statutory_documents 31/10/14 FULL LIST
2014-09-23 insert person Quaker Green
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 8NQ
2013-12-07 insert address 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-07 update statutory_documents 31/10/13 FULL LIST
2013-10-15 delete source_ip 81.91.110.225
2013-10-15 insert alias Churchills Estate Agents & Valuers
2013-10-15 insert source_ip 31.222.144.104
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-08-31
2013-07-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 10 => 11
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date null => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-04-11 update statutory_documents PREVEXT FROM 31/10/2012 TO 30/11/2012
2012-11-14 update statutory_documents 31/10/12 FULL LIST
2012-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB
2011-12-15 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 10000
2011-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION