REGENCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-30 delete person MAISIE VERNON
2024-03-30 delete person SARAH CORNWELL
2024-03-30 insert person Evie Ramsden
2024-03-30 insert person Rhiannon Hoyle
2023-08-30 insert person Claire Topping
2023-08-30 insert person Louise Duck
2023-08-30 update person_description Nichola Grogan => Nichola Grogan
2023-07-25 delete person JODIE GRAHAME
2023-07-25 delete person NEIL SMALLRIDGE
2023-07-25 insert person Mia Cording
2023-07-25 insert person Nichola Grogan
2023-07-25 update person_description ELOISE SHARP => ELOISE SHARP
2023-07-25 update person_description SAFFRON COWBURN => SAFFRON COWBURN
2023-07-25 update person_title ELOISE SHARP: Senior Negotiator => Senior Sales Negotiator
2023-06-23 update person_description ALEX GREENWOOD => ALEX GREENWOOD
2023-06-23 update person_description GEMMA MOSS => GEMMA MOSS
2023-06-23 update person_description MAISIE VERNON => MAISIE VERNON
2023-06-23 update person_title ELOISE SHARP: Sales Negotiator => Senior Negotiator
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-06 delete email re..@regencyestates.co.uk
2023-04-06 delete person CLAIRE ROSCOE
2023-04-06 delete person LOUISE DUCK
2023-04-06 delete person Nichola Makin
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-29 insert person ELOISE SHARP
2022-11-29 update person_description Nichola Makin => Nichola Makin
2022-10-28 insert person Nichola Makin
2022-10-28 update person_description Alex Greenwood => Alex Greenwood
2022-10-28 update person_title Alex Greenwood: Property Management & Letting 's Negotiator => Senior Letting 's Negotiator
2022-10-28 update person_title GEMMA MOSS: Letting's Manager, Letting 's & Marketing Consultant => Letting 's Manager
2022-10-28 update person_title Jane Allmark: null => Property Management Consultant
2022-10-28 update person_title Saffron Cowburn: Assistant Sales Manager => Sales Manager
2022-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027127790001
2022-09-26 delete person VANESSA HEATHCOTE
2022-09-26 insert person Jane Allmark
2022-09-26 insert person Jodie Grahame
2022-09-26 insert person Maisie Vernon
2022-09-26 update person_description Neil Smallridge => Neil Smallridge
2022-08-24 update robots_txt_status pay.regencyestates.co.uk: 200 => 404
2022-07-25 update robots_txt_status pay.regencyestates.co.uk: 404 => 200
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-03-21 insert about_pages_linkeddomain kpr.global
2022-03-21 insert contact_pages_linkeddomain kpr.global
2022-03-21 insert index_pages_linkeddomain kpr.global
2022-03-21 insert service_pages_linkeddomain kpr.global
2021-12-20 delete email le..@regencyestates.co.uk
2021-12-20 delete person Jayne Gill
2021-12-20 delete person KELLY HORNBY
2021-12-20 delete person MELISSA ALLISON
2021-12-20 insert person Claire Roscoe
2021-12-20 insert person Neil Smallridge
2021-12-20 insert person Sarah Cornwell
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-19 delete person Beth Morris
2021-09-19 update person_description CLAIRE MOSS => CLAIRE MOSS
2021-09-19 update person_description MELISSA ALLISON => MELISSA ALLISON
2021-09-19 update person_description Saffron Cowburn => Saffron Cowburn
2021-09-19 update person_title MELISSA ALLISON: Lettings Negotiator ( Maternity Leave ) => Property Management & Letting 's Negotiator
2021-09-19 update person_title Saffron Cowburn: Senior Sales Negotiator => Assistant Sales Manager
2021-09-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 delete person KATIE HOLLIDAY
2021-06-15 insert person Beth Morris
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-21 insert person Jayne Gill
2021-04-21 update person_description GEMMA MOSS => GEMMA MOSS
2021-04-21 update person_title GEMMA MOSS: Letting 's Negotiator & Marketing => Letting's Manager, Letting 's & Marketing Consultant
2021-04-21 update person_title ZOE RICHARDSON: Lettings Manager, Accounts and Block Management Administrator => Accounts, Block Management & Office Manager
2021-03-04 update statutory_documents ALTER ARTICLES 15/02/2021
2021-02-22 delete person Victoria Metcalfe
2021-02-22 insert person Saffron Cowburn
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 insert terms_pages_linkeddomain valpal.co.uk
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-03 delete person Mandy Sutcliffe
2020-10-03 update person_description Victoria Metcalfe => Victoria Metcalfe
2020-10-03 update person_title MELISSA ALLISON: Lettings Negotiator => Lettings Negotiator ( Maternity Leave )
2020-10-03 update person_title Victoria Metcalfe: Sales Negotiator => Lettings Negotiator
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete address 295 Chorley New Road, Horwich, Bolton
2020-05-25 insert address 295 Chorley New Road, Horwich, Bolton
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-02-23 delete address 29 Lee Lane Horwich Bolton Lancashire BL6 7AE
2020-02-23 delete address Regency Estates, 29 Lee Lane, Horwich, BL6 7AY
2020-02-23 insert address 29 Lee Lane, Horwich, Bolton, Greater Manchester, BL6 7AY
2020-02-23 insert email in..@regencyestates.co.uk
2020-02-23 insert person Geoffrey Lever
2020-02-23 insert person Mandy Sutcliffe
2020-02-23 insert person Mia Cording
2020-02-23 insert person Victoria Metcalfe
2020-02-23 update person_description Alex Greenwood => Alex Greenwood
2020-02-23 update person_description Claire Moss => CLAIRE MOSS
2020-02-23 update person_description Gemma Moss => GEMMA MOSS
2020-02-23 update person_description Katie Holliday => KATIE HOLLIDAY
2020-02-23 update person_title Alex Greenwood: null => Property Management & Letting 's Negotiator
2020-02-23 update person_title CLAIRE MOSS: Customer Service => Lettings Negotiator
2020-02-23 update person_title GEMMA MOSS: Sales and Lettings Negotiator => Letting 's Negotiator & Marketing
2020-02-23 update person_title KELLY HORNBY: null => Property Consultant
2020-02-23 update person_title MELISSA ALLISON: Sales Negotiator => Lettings Negotiator
2020-02-23 update primary_contact Regency Estates, 29 Lee Lane, Horwich, BL6 7AY => 29 Lee Lane, Horwich, Bolton, Greater Manchester, BL6 7AY
2020-02-23 update website_status FlippedRobots => OK
2020-02-01 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 delete address Regency Estates, 34 Lee Lane, Horwich, Bolton, Lancashire BL6 7AE
2019-12-02 insert address 29 Lee Lane, Horwich, Bolton, BL6 7AY
2019-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON HOLT / 10/05/2019
2019-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GORDON HOLT / 10/05/2019
2019-11-07 delete address 34 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AE
2019-11-07 insert address 29 LEE LANE HORWICH BOLTON ENGLAND BL6 7AY
2019-11-07 update registered_address
2019-11-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM, 29 LEE LANE, HORWICH, BOLTON, BL6 7AY, ENGLAND
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM, 34 LEE LANE, HORWICH, BOLTON, LANCASHIRE, BL6 7AE
2019-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON HOLT / 08/10/2019
2019-10-02 delete address 34 Lee Lane Horwich Bolton BL6 7AE
2019-10-02 insert address 29 Lee Lane Horwich Bolton BL6 7AE
2019-10-02 insert address 29 Lee Lane Horwich Bolton Lancashire BL6 7AE
2019-10-02 insert address Regency Estates, 29 Lee Lane, Horwich, BL6 7AY
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-03-31 delete person Claire Kershaw
2019-01-05 insert about_pages_linkeddomain iamsold.co.uk
2019-01-05 insert contact_pages_linkeddomain iamsold.co.uk
2019-01-05 insert index_pages_linkeddomain iamsold.co.uk
2019-01-05 insert service_pages_linkeddomain iamsold.co.uk
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-28 delete email pr..@regencyestates.co.uk
2018-03-28 delete person Joanne Crompton
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-05 update website_status FlippedRobots => OK
2017-09-05 delete source_ip 88.208.252.225
2017-09-05 insert source_ip 212.113.198.222
2017-08-10 update website_status OK => FlippedRobots
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-19 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES HOLT
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 delete index_pages_linkeddomain doubleclick.net
2016-07-13 delete terms_pages_linkeddomain doubleclick.net
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-10 update statutory_documents 07/05/16 FULL LIST
2016-01-13 delete index_pages_linkeddomain housescape.org.uk
2016-01-13 insert index_pages_linkeddomain doubleclick.net
2016-01-13 insert terms_pages_linkeddomain doubleclick.net
2016-01-13 update founded_year null => 1992
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-21 delete person Rebecca Caulfield
2015-08-21 delete terms_pages_linkeddomain housescape.org.uk
2015-08-21 insert email cl..@regencyestates.co.uk
2015-08-21 insert email re..@regencyestates.co.uk
2015-08-21 insert person Claire Kershaw
2015-08-21 insert person Katie Holliday
2015-08-21 insert person Louise Duck
2015-06-08 delete sic_code 82990 - Other business support service activities n.e.c.
2015-06-08 insert sic_code 68310 - Real estate agencies
2015-06-08 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-11 update statutory_documents 07/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 delete source_ip 88.208.252.140
2014-12-19 insert source_ip 88.208.252.225
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-18 delete email sa..@regencyestates.co.uk
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-19 update statutory_documents 07/05/14 FULL LIST
2014-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT
2014-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOLT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 delete alias Regency Estates Ltd
2013-12-31 delete email re..@regencyestates.co.uk
2013-12-31 insert alias Lanecape Ltd
2013-12-31 update robots_txt_status www.regencyestates.co.uk: 404 => 200
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-21 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-05-20 update statutory_documents 07/05/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 07/05/12 FULL LIST
2012-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON HOLT / 01/02/2012
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 07/05/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 07/05/10 FULL LIST
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents SECRETARY APPOINTED MR DAVID NEIL HOLT
2009-02-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON GLOVER
2009-02-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON GLOVER
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-21 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-22 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-10-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-05-10 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-13 update statutory_documents RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-05-18 update statutory_documents RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-06-05 update statutory_documents RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1997-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-08-16 update statutory_documents RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS
1996-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-08-24 update statutory_documents RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS
1995-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94
1995-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 34 LEE LANE, HORWICH, BOLTON, LANCASHIRE
1995-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-27 update statutory_documents NEW SECRETARY APPOINTED
1994-12-12 update statutory_documents RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS
1994-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 22 LONGWORTH ROAD, HORWICH, BOLTON, BL6 7BA
1994-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93
1993-08-22 update statutory_documents RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1993-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/93 FROM: 7 CHULSEY GATE LANE, LOSTOCK, BOLTON, LANCS
1993-04-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/92 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX,EN1 1QU
1992-09-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-27 update statutory_documents ALTER MEM AND ARTS 07/05/92
1992-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION