Date | Description |
2024-03-24 |
delete general_emails in..@ukpropertycashbuyers.co.uk |
2024-03-24 |
delete address 9A Beck St
Nottingham
Nottinghamshire
NG1 1EQ
United Kingdom |
2024-03-24 |
delete email in..@ukpropertycashbuyers.co.uk |
2024-03-24 |
delete phone 0800 044 5336 |
2024-03-24 |
insert phone 0800 000 000 |
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 |
2023-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-10-07 |
delete address DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE UNITED KINGDOM CA5 7NY |
2021-10-07 |
insert address 23-27 BOLTON STREET CHORLEY LANCASHIRE ENGLAND PR7 3AA |
2021-10-07 |
update registered_address |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
DALMAR HOUSE BARRAS LANE ESTATE
DALSTON
CARLISLE
CA5 7NY
UNITED KINGDOM |
2021-08-07 |
update account_category MICRO ENTITY => DORMANT |
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 |
2021-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2021-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2021-04-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2021-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-12-29 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-24 |
delete source_ip 77.104.172.253 |
2020-06-24 |
insert source_ip 35.214.11.230 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-08-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
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 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-07 |
delete address 15 BECK STREET NOTTINGHAM ENGLAND NG1 1EQ |
2019-05-07 |
insert address DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE UNITED KINGDOM CA5 7NY |
2019-05-07 |
update registered_address |
2019-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM
15 BECK STREET
NOTTINGHAM
NG1 1EQ
ENGLAND |
2018-11-04 |
delete alias UK Property Cash Buyers LTD |
2018-11-04 |
delete index_pages_linkeddomain fishpoolmarketing.com |
2018-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-08-06 |
delete about_pages_linkeddomain fishpoolmarketing.com |
2018-08-06 |
delete contact_pages_linkeddomain fishpoolmarketing.com |
2018-08-06 |
delete index_pages_linkeddomain tpos.co.uk |
2018-08-06 |
delete terms_pages_linkeddomain fishpoolmarketing.com |
2018-07-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-07-08 |
update accounts_last_madeup_date null => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-10 => 2019-07-31 |
2018-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-05-20 |
delete source_ip 104.31.64.72 |
2018-05-20 |
delete source_ip 104.31.65.72 |
2018-05-20 |
insert about_pages_linkeddomain fishpoolmarketing.com |
2018-05-20 |
insert alias UK Property Cash Buyers LTD |
2018-05-20 |
insert contact_pages_linkeddomain fishpoolmarketing.com |
2018-05-20 |
insert index_pages_linkeddomain fishpoolmarketing.com |
2018-05-20 |
insert source_ip 77.104.172.253 |
2018-05-20 |
insert terms_pages_linkeddomain fishpoolmarketing.com |
2018-03-31 |
delete source_ip 77.104.172.253 |
2018-03-31 |
insert index_pages_linkeddomain tpos.co.uk |
2018-03-31 |
insert source_ip 104.31.64.72 |
2018-03-31 |
insert source_ip 104.31.65.72 |
2018-02-11 |
insert general_emails in..@ukpropertycashbuyers.co.uk |
2018-02-11 |
delete index_pages_linkeddomain data.gov.uk |
2018-02-11 |
delete index_pages_linkeddomain propertyindustryeye.com |
2018-02-11 |
delete index_pages_linkeddomain wikihow.com |
2018-02-11 |
insert address 9A Beck St
Nottingham
NG1 1EQ
United Kingdom |
2018-02-11 |
insert email in..@ukpropertycashbuyers.co.uk |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-04-27 |
insert company_previous_name UK PCB LIMITED |
2017-04-27 |
update name UK PCB LIMITED => UK PROPERTY CASH BUYERS LTD |
2017-02-06 |
update statutory_documents COMPANY NAME CHANGED UK PCB LIMITED
CERTIFICATE ISSUED ON 06/02/17 |
2016-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
68 HILLFIELD DRIVE
BOLTON
BL2 2UQ
UNITED KINGDOM |
2016-10-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |