WHIRLEDGE & NOTT - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYER MILLS HOLDINGS LIMITED
2023-11-20 update statutory_documents CESSATION OF MICHAEL ELWYN HUGHES AS A PSC
2023-09-17 insert otherexecutives Jess Archer
2023-09-17 insert personal_emails h...@whirledgeandnott.co.uk
2023-09-17 insert email h...@whirledgeandnott.co.uk
2023-09-17 insert person Harriet Tolhurst
2023-09-17 update person_title Jess Archer: Associate => Associate; Associate Director
2023-09-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN GILL
2023-08-15 insert email a...@whirledgeandnott.co.uk
2023-08-15 insert person Albert Holland
2023-06-10 update statutory_documents ADOPT ARTICLES 17/03/2023
2023-04-26 insert index_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-26 delete index_pages_linkeddomain t.co
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-22 delete address Mill Lane Layer de la Haye Colchester Essex CO2 0JZ
2023-01-22 delete phone 01206 738393
2023-01-22 update person_description Grace Gardiner => Grace Gardiner
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-10-18 insert personal_emails c...@whirledgeandnott.co.uk
2022-10-18 insert email c...@whirledgeandnott.co.uk
2022-10-18 insert person Catherine Giles
2022-10-18 insert phone 07741 313292
2022-09-17 delete person PA Marketing
2022-07-16 delete phone 07557 020044
2022-07-16 insert phone 07468 428193
2022-06-15 delete source_ip 95.142.152.194
2022-06-15 insert source_ip 185.119.175.140
2022-06-15 update website_status FlippedRobots => OK
2022-04-26 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-03 delete otherexecutives Millie Hollington
2021-12-03 delete personal_emails b...@whirledgeandnott.co.uk
2021-12-03 delete personal_emails m...@whirledgeandnott.co.uk
2021-12-03 insert otherexecutives Millie Hurrell
2021-12-03 insert personal_emails m...@whirledgeandnott.co.uk
2021-12-03 delete email b...@whirledgeandnott.co.uk
2021-12-03 delete email m...@whirledgeandnott.co.uk
2021-12-03 delete person Blanche Kaye
2021-12-03 delete person Millie Hollington
2021-12-03 delete phone 07751 827879
2021-12-03 insert email g...@whirledgeandnott.co.uk
2021-12-03 insert email m...@whirledgeandnott.co.uk
2021-12-03 insert person Grace Gardiner
2021-12-03 insert person Millie Hurrell
2021-12-03 insert phone 07467 146035
2021-09-22 update statutory_documents SAIL ADDRESS CHANGED FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND
2021-09-05 insert index_pages_linkeddomain t.co
2021-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-02 update statutory_documents ADOPT ARTICLES 19/07/2021
2021-07-28 delete index_pages_linkeddomain t.co
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-25 insert otherexecutives Millie Hollington
2021-04-25 insert personal_emails j...@whirledgeandnott.co.uk
2021-04-25 insert email h...@whirledgeandnott.co.uk
2021-04-25 insert email j...@whirledgeandnott.co.uk
2021-04-25 insert person Hannah Buckenham
2021-04-25 insert person James Dagg
2021-04-25 insert phone 07552 589532
2021-04-25 insert phone 07557 020044
2021-04-25 update person_description Freddie Botfield => Freddie Botfield
2021-04-25 update person_description Jess Archer => Jess Archer
2021-04-25 update person_description Millie Hollington => Millie Hollington
2021-04-25 update person_title Millie Hollington: null => Associate Director
2021-02-01 delete email r...@whirledgeandnott.co.uk
2021-02-01 delete person Richard Kemsley
2021-02-01 update person_description Rhega-Mai Ward => Rhega-Mai Ward
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-07-31 delete address Bullbanks Farm Halstead Road Eight Ash Green Colchester Essex CO6 3PT
2020-07-31 insert address Mill Lane Layer de la Haye Colchester Essex CO2 0JZ
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-30 delete phone 07467 146035
2020-06-30 insert phone 07751 827879
2020-06-30 update person_description Blanche Kaye => Blanche Kaye
2020-04-01 insert personal_emails b...@whirledgeandnott.co.uk
2020-04-01 delete email g...@whirledgeandnott.co.uk
2020-04-01 delete person GEMMA RICHARDSON
2020-04-01 insert email b...@whirledgeandnott.co.uk
2020-04-01 insert person Blanche Kaye
2020-04-01 insert phone 07392 090899
2020-04-01 insert phone 07411 814888
2020-04-01 insert phone 07432 724728
2020-04-01 insert phone 07467 146035
2020-04-01 insert phone 07745 048575
2020-04-01 insert phone 07769 308295
2020-04-01 insert phone 07769 309215
2020-04-01 insert phone 07773 399597
2020-04-01 insert phone 07810 750309
2020-04-01 insert phone 07825 604521
2020-04-01 insert phone 07889 984573
2020-04-01 insert phone 07918 828851
2020-04-01 insert phone 07950 907889
2020-04-01 insert phone 07966 437130
2020-04-01 insert phone 07969 665508
2020-04-01 insert phone 07970 271108
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-19 insert managingdirector MA (Hons) MA
2019-10-19 insert otherexecutives MA (Hons) MA
2019-10-19 insert person MA (Hons) MA
2019-09-18 update person_description Michael Hughes => Michael Hughes
2019-05-01 update statutory_documents ADOPT ARTICLES 16/04/2019
2019-04-30 update statutory_documents SUB-DIVISION 16/04/19
2019-03-28 delete otherexecutives Guy French
2019-03-28 delete email g...@whirledgeandnott.co.uk
2019-03-28 delete person Guy French
2019-03-28 insert email r...@whirledgeandnott.co.uk
2019-03-28 insert person Richard Kemsley
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY FRENCH
2019-01-18 delete personal_emails e...@whirledgeandnott.co.uk
2019-01-18 insert otherexecutives Matt Gill
2019-01-18 insert personal_emails e...@whirledgeandnott.co.uk
2019-01-18 delete address White Hall Great Dunmow Essex CM6 1QL
2019-01-18 delete email e...@whirledgeandnott.co.uk
2019-01-18 delete person Elizabeth Thorogood
2019-01-18 insert address Margaret Roding Great Dunmow Essex CM6 1QL
2019-01-18 insert email e...@whirledgeandnott.co.uk
2019-01-18 insert email m...@whirledgeandnott.co.uk
2019-01-18 insert person Elizabeth Milne
2019-01-18 insert person Matt Gill
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-28 delete office_emails ra..@whirledgeandnott.co.uk
2018-05-28 insert personal_emails e...@whirledgeandnott.co.uk
2018-05-28 delete address The Black Barn Lubards Lodge Fram Hullbridge Road Rayleigh Essex SS6 9QG
2018-05-28 delete email ra..@whirledgeandnott.co.uk
2018-05-28 insert email e...@whirledgeandnott.co.uk
2018-05-28 insert person Elizabeth Thorogood
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN HICKS
2018-05-01 update statutory_documents SECRETARY APPOINTED MISS CAROLINE HOMEWOOD
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES
2018-03-12 delete address The Black Barn Lubards Lodge Farm Hullbridge Road Rayleigh Essex SS6 9QG
2018-03-12 delete email r...@whirledgeandnott.co.uk
2018-03-12 delete person Rebecca Savage
2018-03-12 insert address The Black Barn Lubards Farm Hullbridge Road Rayleigh Essex SS6 9QG
2018-03-07 delete address THE BLACK BARN LUBARDS LODGE FARM HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QG
2018-03-07 insert address THE BLACK BARN LUBARDS FARM HULLBRIDGE ROAD RAYLEIGH ESSEX ENGLAND SS6 9QG
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE BLACK BARN LUBARDS LODGE FARM HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QG
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-26 insert email a...@whirledgeandnott.co.uk
2017-09-26 insert email c...@whirledgeandnott.co.uk
2017-09-26 insert email r...@whirledgeandnott.co.uk
2017-09-26 insert person Amy Randall
2017-09-26 insert person Caroline Homewood
2017-09-26 insert person Rhega-Mai Ward
2017-09-26 update person_description Anthony Hicks => Anthony Hicks
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents SECRETARY APPOINTED MICHAEL ELWYN HUGHES
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL NOTT
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-13 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-03-13 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents 23/12/15 FULL LIST
2016-01-28 update statutory_documents DIRECTOR APPOINTED DAVID SCOTT GRAHAM MILBOURN
2016-01-28 update statutory_documents DIRECTOR APPOINTED GUY ERIC JAMES FRENCH
2016-01-28 update statutory_documents DIRECTOR APPOINTED KATHERINE ABIGAIL JENNINGS
2016-01-28 update statutory_documents DIRECTOR APPOINTED PAUL FRANCIS WALKER
2016-01-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND
2016-01-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-03-23 update statutory_documents ARTICLES OF ASSOCIATION
2015-03-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-03-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-03-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-02-19 update statutory_documents 23/12/14 FULL LIST
2015-02-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-30 update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 100
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents ADOPT ARTICLES 12/02/2014
2014-02-07 delete address THE BLACK BARN LUBARDS LODGE FARM HULLBRIDGE ROAD RAYLEIGH ESSEX UNITED KINGDOM SS6 9QG
2014-02-07 insert address THE BLACK BARN LUBARDS LODGE FARM HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-07 update statutory_documents 23/12/13 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 31 => 30
2013-12-07 update account_ref_month 12 => 4
2013-12-07 update accounts_last_madeup_date null => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-23 => 2015-01-31
2013-11-25 update statutory_documents CURREXT FROM 31/12/2013 TO 30/04/2014
2013-11-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-03 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH
2013-07-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2013-06-24 insert sic_code 68310 - Real estate agencies
2013-06-24 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 update returns_last_madeup_date null => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-01-08 update statutory_documents 23/12/12 FULL LIST
2012-04-13 update statutory_documents SECRETARY APPOINTED MR NIGEL MCNAUGHTON NOTT
2012-02-01 update statutory_documents SAIL ADDRESS CREATED
2012-02-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION