Date | Description |
2025-04-17 |
delete person Giles Peacock |
2025-04-17 |
update person_title Emily Harrison: Property Professional / Market Weighton; Property Professional => Property Professional / Market Weighton; Property Professional; Property Professional Emily |
2025-03-17 |
insert person Giles Peacock |
2025-03-17 |
update person_title Michelle Creaser: Property Professional; Property Professional Stamford Bridge Michelle; Property Professional Michelle; Property Professional / Stamford Bridge => Property Professional; Property Professional Stamford Bridge Michelle; Property Professional / Stamford Bridge |
2025-02-13 |
delete person Lane, Ellerker |
2025-02-13 |
insert person Pocklington Caitlin |
2025-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2025-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2025-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2025-01-11 |
delete address 2nd Floor 60-64 Market Place Market Weighton YO43 3AL |
2025-01-11 |
delete email sb@clubleys.com |
2025-01-11 |
delete phone 01482 662 211 |
2025-01-11 |
delete phone 01759 304 040 |
2025-01-11 |
insert contact_pages_linkeddomain holmefieldsolutions.co.uk |
2025-01-11 |
insert contact_pages_linkeddomain instagram.com |
2025-01-11 |
insert contact_pages_linkeddomain roardigital.co.uk |
2025-01-11 |
insert index_pages_linkeddomain holmefieldsolutions.co.uk |
2025-01-11 |
insert index_pages_linkeddomain instagram.com |
2025-01-11 |
insert index_pages_linkeddomain roardigital.co.uk |
2025-01-11 |
insert management_pages_linkeddomain holmefieldsolutions.co.uk |
2025-01-11 |
insert management_pages_linkeddomain instagram.com |
2025-01-11 |
insert management_pages_linkeddomain roardigital.co.uk |
2025-01-11 |
insert person Lane, Ellerker |
2025-01-11 |
insert terms_pages_linkeddomain holmefieldsolutions.co.uk |
2025-01-11 |
insert terms_pages_linkeddomain instagram.com |
2025-01-11 |
insert terms_pages_linkeddomain roardigital.co.uk |
2025-01-11 |
update person_title Daniella Peart: Property Professional => Property Professional; Property Professional / Stamford Bridge; Property Professional Stamford Bridge Daniella |
2025-01-11 |
update person_title Emily Harrison: Property Professional => Property Professional / Market Weighton; Property Professional |
2025-01-11 |
update person_title Hazel Rhodes: Property Professional => Property Professional Stamford Bridge Hazel; Property Professional; Property Professional / Stamford Bridge |
2025-01-11 |
update person_title Leanne Smith: Lettings Manager => Lettings Manager / Pocklington; Lettings Manager Pocklington Leanne; Lettings Manager |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-10 |
delete person India Pepper |
2024-10-09 |
delete source_ip 31.222.144.104 |
2024-10-09 |
insert source_ip 172.67.14.81 |
2024-10-09 |
insert source_ip 104.22.4.98 |
2024-10-09 |
insert source_ip 104.22.5.98 |
2024-08-08 |
delete person Lane, Ellerker |
2024-08-08 |
insert person Charlotte Martinson |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2024-06-04 |
delete person Bryony Evans |
2024-06-04 |
delete person Debbie Ainsworth |
2024-06-04 |
insert person Lane, Ellerker |
2024-06-04 |
insert service_pages_linkeddomain holmefieldsolutions.co.uk |
2024-06-04 |
update person_title Claire Fitt: Property Professional => Lettings Manager |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-12-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-10 |
update person_description Suzy Bateman => Suzy Bateman |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-02-23 |
delete address Holme on Spalding Moor, York, YO43 4HT |
2023-01-22 |
insert address Holme on Spalding Moor, York, YO43 4HT |
2023-01-22 |
update person_title India Pepper: Property Professional => Property Professional & Valuer |
2022-11-20 |
delete person Bryony Bell |
2022-11-20 |
insert person Bryony Evans |
2022-11-20 |
insert person Rachael Reed |
2022-11-20 |
update person_title Daniella Peart: Sales & Lettings Negotiator => Property Professional |
2022-11-20 |
update person_title Debbie Ainsworth: Sales Negotiator => Property Professional |
2022-11-20 |
update person_title Hannah Flowers: Sales & Lettings Negotiator => Property Professional |
2022-11-20 |
update person_title Hazel Rhodes: Sales Negotiator => Property Professional |
2022-11-20 |
update person_title India Pepper: Sales Negotiator => Property Professional |
2022-11-20 |
update person_title Linda Ransom: Agricultural Assistant => Agricultural Assistant; Secretary |
2022-11-20 |
update person_title Michelle Creaser: Sales & Lettings Negotiator => Property Professional |
2022-11-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-19 |
insert person Eliza Raine BScHons |
2022-10-19 |
insert person Hannah Flowers |
2022-10-19 |
insert person Louise Overton |
2022-10-19 |
insert person Michelle Creaser |
2022-10-19 |
insert phone 07540536891 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTIE WALLACE-HART |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE BATEMAN / 20/10/2021 |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE BATEMAN / 07/10/2021 |
2021-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-01 |
update statutory_documents ADOPT ARTICLES 30/03/2021 |
2021-10-01 |
update statutory_documents 30/03/21 STATEMENT OF CAPITAL GBP 244 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOD / 04/11/2020 |
2020-11-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WOOD |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA DUCKER |
2020-11-10 |
update statutory_documents 04/11/20 STATEMENT OF CAPITAL GBP 200.00 |
2020-11-05 |
update statutory_documents CESSATION OF MILLBECK ESTATES LIMITED AS A PSC |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLUBLEY |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA CLUBLEY |
2020-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA DUCKER |
2020-10-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-10-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BATEMAN / 30/07/2019 |
2019-04-01 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA DUCKER |
2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA CLUBLEY |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-09-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-10-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-01-31 |
update statutory_documents DIRECTOR APPOINTED MISS LISA BRAY |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN BATEMAN |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-10-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTIE ELIZABETH TRACEY WALLACE-HART |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MRS. SHEILA MARY CLUBLEY |
2016-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOD / 09/08/2016 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-10-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-04 |
update statutory_documents 01/08/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-11-07 |
update num_mort_outstanding 4 => 3 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-04 |
update statutory_documents 01/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-09-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2013-01-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-12 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2012-08-01 => 2013-01-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-01-31 |
update statutory_documents 01/01/13 FULL LIST |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 01/08/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 01/08/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE DUCKER |
2010-11-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 01/08/10 FULL LIST |
2009-12-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-07 |
update statutory_documents 15/08/09 FULL LIST AMEND |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART MARSAY |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-09 |
update statutory_documents PREVEXT FROM 30/09/2007 TO 30/03/2008 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS |
2007-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-04-02 |
update statutory_documents £ NC 100/2000
22/03/0 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS |
1997-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS |
1995-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS |
1994-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS |
1993-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-09-01 |
update statutory_documents RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS |
1992-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-18 |
update statutory_documents RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS |
1991-02-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1990-08-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |