DENISONS - History of Changes


DateDescription
2023-10-03 insert service_pages_linkeddomain bcpcouncil.gov.uk
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-30 delete person Harry Wright
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-05 delete address 51 St. Catherine's Road, Southbourne Monthly Rental Of £1,350
2023-02-01 insert address 51 St. Catherine's Road, Southbourne Monthly Rental Of £1,350
2022-12-06 update statutory_documents 28/10/19 STATEMENT OF CAPITAL GBP 140
2022-11-29 delete otherexecutives Ian Donegan
2022-11-29 delete person Ian Donegan
2022-11-29 insert person Spencer Holton
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-09-26 insert person Harry Wright
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-25 delete address 43 Manor Road, New Milton Monthly Rental Of £950
2022-06-23 insert address 43 Manor Road, New Milton Monthly Rental Of £950
2022-03-21 delete person Rheanna Lindley
2022-03-21 delete source_ip 212.113.198.214
2022-03-21 insert source_ip 212.113.198.200
2021-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-21 insert otherexecutives Ian Donegan
2021-08-21 update person_title Ian Donegan: Sales Manager => Associate Director
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JANE DENISON / 27/06/2021
2021-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE DENISON / 27/06/2021
2021-06-16 delete otherexecutives Spencer Holton
2021-06-16 delete person Spencer Holton
2021-06-16 insert person Ian Donegan
2021-01-23 delete person Justine Blunden
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-09-17 insert index_pages_linkeddomain purplepanther.co.uk
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-08-21 delete person Jenny Brown
2019-08-21 delete person Nina Lynn
2019-08-21 insert person Justine Blunden
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-22 delete address The Compass 57 Stour Road, Christchurch Monthly Rental Of £850
2019-06-22 insert address The Compass 57 Stour Road, Christchurch Monthly Rental Of £850
2019-04-07 insert otherexecutives Spencer Holton
2019-04-07 insert otherexecutives Tonya Elkins
2019-04-07 update person_title Spencer Holton: Sales Manager => Associate Director
2019-04-07 update person_title Tonya Elkins: Lettings Manager => Associate Director
2019-02-27 insert person Jenny Brown
2019-02-27 insert person Rheanna Lindley
2019-02-27 update person_title Leandra Nunes: null => Lettings
2019-02-27 update person_title Lou Squires: null => Accounts
2019-02-27 update person_title Nina Lynn: null => Administration Lettings
2019-02-27 update person_title Spencer Holton: null => Sales Manager
2018-12-15 delete office_emails ly..@denisons.com
2018-12-15 delete email ly..@denisons.com
2018-12-15 delete index_pages_linkeddomain silktide.com
2018-12-15 delete person Michelle Hawkins
2018-12-15 delete person Oliver Stone
2018-12-15 delete person Sarah Edwards
2018-12-15 delete person Will Thomas
2018-12-15 insert about_pages_linkeddomain iamsold.co.uk
2018-12-15 insert contact_pages_linkeddomain iamsold.co.uk
2018-12-15 insert index_pages_linkeddomain iamsold.co.uk
2018-12-15 insert person Nina Lynn
2018-12-15 insert person Spencer Holton
2018-12-15 insert service_pages_linkeddomain iamsold.co.uk
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-08 delete person James Ricketts
2018-06-08 delete person Katherine Williams
2018-06-08 delete person Nathalie Wright
2018-06-08 insert person Leandra Nunes
2018-06-08 insert person Will Thomas
2018-02-19 update person_title Sarah Edwards: null => Branch Manger Lymington; Branch Manager
2018-02-19 update person_title Tonya Elkins: null => Lettings Manager
2017-12-09 delete address 898-902 Wimborne Road, Bournemouth. Dorset. BH9 2DN
2017-12-09 delete person Michelle Blanchard
2017-12-09 insert address 12 Castle Street, Christchurch, Dorset, BH23 1DT
2017-12-09 update primary_contact 898-902 Wimborne Road, Bournemouth. Dorset. BH9 2DN => 12 Castle Street, Christchurch, Dorset, BH23 1DT
2017-12-07 delete address 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
2017-12-07 insert address 12 CASTLE STREET CHRISTCHURCH ENGLAND BH23 1DT
2017-12-07 update registered_address
2017-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-12 update website_status FlippedRobots => OK
2017-08-12 delete address 12 Castle Street Christchurch Dorset. BH23 1DT
2017-08-12 delete address Cashel House 15 Thayer Street London W1U 3JT
2017-08-12 delete address The Yacht House The Quay Lymington Hants SO41 3AS
2017-08-12 delete person Daniel Cherry
2017-08-12 delete person Jenny White
2017-08-12 delete person Nina Lynn
2017-08-12 insert address 898-902 Wimborne Road, Bournemouth. Dorset. BH9 2DN
2017-08-12 insert address Cashel House, London, W1U 3JT
2017-08-12 insert index_pages_linkeddomain silktide.com
2017-08-12 insert person Michelle Blanchard
2017-08-12 insert person Oliver Stone
2017-08-12 insert registration_number 07422284
2017-08-12 insert vat 711753453
2017-08-12 update primary_contact 12 Castle Street Christchurch Dorset. BH23 1DT => 898-902 Wimborne Road, Bournemouth. Dorset. BH9 2DN
2017-08-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-23 update website_status OK => FlippedRobots
2017-05-04 insert person Katherine Williams
2017-05-04 insert person Michelle Hawkins
2017-01-18 delete person Laura Lewis
2016-11-23 insert person James Ricketts
2016-11-23 update person_description Daniel Cherry => Daniel Cherry
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-29 delete office_emails ly..@denisonsjackson.com
2016-07-29 insert office_emails ly..@denisons.com
2016-07-29 delete email ly..@denisonsjackson.com
2016-07-29 insert email ly..@denisons.com
2016-06-23 delete person Pauline Sandford-Smith
2016-06-23 insert person Jenny White
2016-06-23 update person_description Sarah Edwards => Sarah Edwards
2016-06-23 update person_title Sarah Edwards: null => Senior Negotiator
2016-02-26 delete person James Hoare
2016-01-29 insert person Nathalie Wright
2016-01-29 update person_description Daniel Cherry => Daniel Cherry
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-19 update statutory_documents 28/10/15 FULL LIST
2015-08-04 delete index_pages_linkeddomain activeinternetsupport.co.uk
2015-08-04 delete index_pages_linkeddomain mudefordlifeboatfunday.org
2015-08-04 delete index_pages_linkeddomain spear-bournemouth.co.uk
2015-08-04 delete phone 020 7467 5333
2015-08-04 delete service_pages_linkeddomain activeinternetsupport.co.uk
2015-08-04 delete service_pages_linkeddomain mudefordlifeboatfunday.org
2015-08-04 delete service_pages_linkeddomain spear-bournemouth.co.uk
2015-08-04 delete source_ip 213.175.211.108
2015-08-04 insert industry_tag property rental
2015-08-04 insert phone 0870 112 7099
2015-08-04 insert service_pages_linkeddomain expertagent.co.uk
2015-08-04 insert source_ip 212.113.198.214
2015-07-04 insert email da..@denisons.com
2015-07-04 insert email la..@denisons.com
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-30 delete email st..@denisons.com
2015-04-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074222840001
2015-03-05 insert publicrelations_emails pr@mayfairoffice.co.uk
2015-03-05 insert email pr@mayfairoffice.co.uk
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-12 update statutory_documents 28/10/14 FULL LIST
2014-11-04 update statutory_documents 29/09/14 STATEMENT OF CAPITAL GBP 130
2014-10-10 update statutory_documents ADOPT ARTICLES 25/09/2014
2014-09-23 delete publicrelations_emails pr@mayfairoffice.co.uk
2014-09-23 delete email de..@denisons.com
2014-09-23 delete email pr@mayfairoffice.co.uk
2014-09-19 update statutory_documents DIRECTOR APPOINTED MISS DANIELLE CLAIRE DENISON
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-12 insert publicrelations_emails pr@mayfairoffice.co.uk
2014-07-12 insert email pr@mayfairoffice.co.uk
2014-07-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-26 delete general_emails po..@denisons.com
2014-03-26 delete email po..@denisons.com
2014-01-31 insert email da..@denisons.com
2014-01-16 insert general_emails po..@denisons.com
2014-01-16 insert email po..@denisons.com
2013-12-07 delete address 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET UNITED KINGDOM BH9 2DW
2013-12-07 insert address 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-04 update statutory_documents 28/10/13 FULL LIST
2013-10-31 delete person New Morrisons
2013-10-24 insert person New Morrisons
2013-10-16 delete publicrelations_emails pr@mayfairoffice.co.uk
2013-10-16 delete email pr@mayfairoffice.co.uk
2013-08-31 insert publicrelations_emails pr@mayfairoffice.co.uk
2013-08-31 insert email pr@mayfairoffice.co.uk
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-28 => 2013-07-31
2013-04-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete person Norman Decent
2013-01-09 insert person Norman Decent
2012-11-12 insert email pr@mayfairoffice.co.uk
2012-11-02 update statutory_documents 28/10/12 FULL LIST
2012-10-24 insert email an..@denisons.com
2012-10-24 insert email an..@mayfairoffice.co.uk
2012-10-24 insert email de..@denisons.com
2012-10-24 insert email le..@denisons.com
2012-10-24 insert email lo..@denisons.com
2012-10-24 insert email ni..@mayfairoffice.co.uk
2012-10-24 insert email st..@denisons.com
2012-10-24 insert email su..@mayfairoffice.co.uk
2012-07-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents SAIL ADDRESS CREATED
2011-11-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-07 update statutory_documents 28/10/11 FULL LIST
2010-11-12 update statutory_documents DIRECTOR APPOINTED ANDREW RICHARD DENISON
2010-11-12 update statutory_documents SECRETARY APPOINTED SHEILA JANE DENISON
2010-11-08 update statutory_documents DIRECTOR APPOINTED SHEILA JANE DENISON
2010-11-08 update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 99
2010-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION