PROPERTY DEAL STORE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-29 insert alias Property Deal Store Ltd/Minihan Group Ltd
2022-12-28 delete contact_pages_linkeddomain b-cdn.net
2022-12-28 delete index_pages_linkeddomain b-cdn.net
2022-12-28 delete management_pages_linkeddomain b-cdn.net
2022-12-28 delete terms_pages_linkeddomain b-cdn.net
2022-08-21 update website_status InternalTimeout => OK
2022-06-22 update website_status OK => InternalTimeout
2022-06-07 delete address 85 FIRST FLOOR GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2022-06-07 insert address 210 COAL CLOUGH LANE BURNLEY LANCASHIRE ENGLAND BB11 4NJ
2022-06-07 update registered_address
2022-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM 85 FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 10/05/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 10/05/2022
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-13 delete index_pages_linkeddomain scoreapp.com
2022-02-13 delete source_ip 77.72.1.16
2022-02-13 insert contact_pages_linkeddomain b-cdn.net
2022-02-13 insert index_pages_linkeddomain b-cdn.net
2022-02-13 insert management_pages_linkeddomain b-cdn.net
2022-02-13 insert product_pages_linkeddomain b-cdn.net
2022-02-13 insert source_ip 95.179.238.172
2022-02-13 insert terms_pages_linkeddomain b-cdn.net
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-17 insert index_pages_linkeddomain scoreapp.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2021-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-06-07 insert sic_code 85590 - Other education n.e.c.
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-27 insert service_pages_linkeddomain calendly.com
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 19/04/2021
2021-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 19/04/2021
2021-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 19/04/2021
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 19/04/2021
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 19/04/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-24 delete address Hardy Croft Business Centre Hardy Croft WAKEFIELD WEST YORKSHIRE WF1 4DN
2020-07-24 delete alias Property Deal Store Limited
2020-07-24 delete registration_number 10763450
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 delete contact_pages_linkeddomain bandicoot.co.uk
2020-06-16 delete index_pages_linkeddomain bandicoot.co.uk
2020-06-16 delete management_pages_linkeddomain bandicoot.co.uk
2020-06-16 delete terms_pages_linkeddomain bandicoot.co.uk
2020-06-16 insert address Business Centre 210 Coal Clough Lane Burnley BB11 4NJ
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN FAULKNER / 23/04/2020
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN FAULKNER / 23/04/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-16 delete address 26 St. Matthew St, BURNLEY, LANCS, BB11 4JJ
2020-02-16 delete phone +44 (0)1282 711561
2020-02-16 delete source_ip 78.157.211.154
2020-02-16 insert address FernBank Business Centre, 210 Coal Clough Lane, Burnley, Lancs, BB11 4NJ
2020-02-16 insert phone +44 (0)1282 570752
2020-02-16 insert source_ip 77.72.1.16
2020-02-16 update primary_contact 26 St. Matthew St, BURNLEY, LANCS, BB11 4JJ => FernBank Business Centre, 210 Coal Clough Lane, Burnley, Lancs, BB11 4NJ
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 13/12/2019
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 13/12/2019
2019-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BOOTLAND / 13/12/2019
2019-09-15 delete phone +44 (0)1924 635 035
2019-09-15 insert address 26 St. Matthew St, BURNLEY, LANCS, BB11 4JJ
2019-09-15 insert phone +44 (0)1282 711561
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 23/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 23/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 23/04/2019
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANICE LOUISE MINIHAN / 23/04/2019
2019-03-07 update account_category NO ACCOUNTS FILED => null
2019-03-07 update accounts_last_madeup_date null => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-10 => 2020-02-29
2019-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-17 delete person Kevin Jeeps
2018-04-17 delete person Phil Ewen
2018-04-17 delete person Roger Chapman
2018-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN FAULKNER
2018-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE LOUISE MINIHAN
2018-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD BOOTLAND
2018-04-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN JEEPS
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EWEN
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN
2018-01-26 update description
2017-11-12 delete person Rod Orman
2017-10-20 update statutory_documents 05/10/17 STATEMENT OF CAPITAL GBP 12
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY ORMAN
2017-09-01 update statutory_documents DIRECTOR APPOINTED MRS JANICE LOUISE MINIHAN
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FAULKNER / 18/05/2017
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL EWAN / 18/05/2017
2017-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION