HSH SALES AND LETTINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 delete address Avondale Road, Close to Town, Eastbourne, BN22 8JN
2023-05-19 delete address Bradford Street, Old Town, Eastbourne, BN21 1JA
2023-05-19 delete address Little Ratton, Eastbourne, BN21 1XP
2023-05-19 delete address Manifold Road, Eastbourne Manifold Road, Eastbourne, BN22 8EH
2023-05-19 delete address The Upperton, Upperton Road, Eastbourne, BN21 1AG
2023-05-19 insert address Fountains Close, West Hampden Park, Eastbourne, BN22 0XE
2023-05-19 insert address Marsden Road, Langney, Eastbourne, BN23 7EG
2023-05-19 insert address Mountbatten Drive, Langney Point, Eastbourne, BN23 6BY
2023-05-19 insert address Vicarage Road, Old Town, Eastbourne, BN20 8AH
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 22/10/2022
2022-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 22/10/2022
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 delete address Chiltern Close, North Langney, Eastbourne, BN23 8HD
2022-08-15 delete address Grove Road, Little Chelsea, Eastbourne, BN21 4TX
2022-08-15 delete address Lovell Court, Mill Road, Upperton, Eastbourne, BN21 2LW
2022-08-15 delete address Moatcroft Court, Moatcroft Road, Old Town, Eastbourne, BN21 1NF
2022-08-15 delete address Saffrons Road, Eastbourne Saffrons Road, Eastbourne, BN21 1DU
2022-08-15 insert address Avondale Road, Close to Town, Eastbourne, BN22 8JN
2022-08-15 insert address Bradford Street, Old Town, Eastbourne, BN21 1JA
2022-08-15 insert address Little Ratton, Eastbourne, BN21 1XP
2022-08-15 insert address Manifold Road, Eastbourne Manifold Road, Eastbourne, BN22 8EH
2022-08-15 insert address The Upperton, Upperton Road, Eastbourne, BN21 1AG
2022-07-11 delete address Bradford Street, Old Town, Eastbourne, BN21 1JA
2022-07-11 delete address Moat Croft Road, Old Town, Eastbourne, BN21 1NL
2022-07-11 delete address Santa Cruz Drive, South Harbour, Eastbourne, BN23 5TA
2022-07-11 delete address Sovereign Court, Wannock Road, Redoubt, Eastbourne, BN22 7JQ
2022-07-11 delete source_ip 3.248.8.137
2022-07-11 delete source_ip 52.49.198.28
2022-07-11 delete source_ip 52.212.43.230
2022-07-11 insert address Chiltern Close, North Langney, Eastbourne, BN23 8HD
2022-07-11 insert address Grove Road, Little Chelsea, Eastbourne, BN21 4TX
2022-07-11 insert address Lovell Court, Mill Road, Upperton, Eastbourne, BN21 2LW
2022-07-11 insert address Moatcroft Court, Moatcroft Road, Old Town, Eastbourne, BN21 1NF
2022-07-11 insert address Saffrons Road, Eastbourne Saffrons Road, Eastbourne, BN21 1DU
2022-07-11 insert source_ip 34.251.201.224
2022-07-11 insert source_ip 34.253.101.190
2022-07-11 insert source_ip 54.194.170.100
2022-05-29 delete address Golden Gate Way, North Harbour, Eastbourne, BN23 5PT
2022-05-29 delete address Maywood Avenue, West Hampden Park, Eastbourne, BN22 0TH
2022-05-29 delete address Rodney Close, Langney Point, Eastbourne, BN23 6AR
2022-05-29 insert address Bradford Street, Old Town, Eastbourne, BN21 1JA
2022-05-29 insert address Moat Croft Road, Old Town, Eastbourne, BN21 1NL
2022-05-29 insert address Santa Cruz Drive, South Harbour, Eastbourne, BN23 5TA
2022-05-29 insert address Sovereign Court, Wannock Road, Redoubt, Eastbourne, BN22 7JQ
2022-04-27 delete address Barnham Close, Hampden Park, Eastbourne, BN22 9DL
2022-04-27 delete address Fraser Avenue, Langney Point, Eastbourne, BN23 6BA
2022-04-27 delete address Land to the rear of 3 St Annes Road, Upperton, Eastbourne, BN21 2AJ
2022-04-27 delete address Madeira Way, South Harbour, Eastbourne, BN23 5UJ
2022-04-27 delete address Meads Street, Meads, Eastbourne, BN20 7QT
2022-04-27 insert address Golden Gate Way, North Harbour, Eastbourne, BN23 5PT
2022-04-27 insert address Maywood Avenue, West Hampden Park, Eastbourne, BN22 0TH
2022-04-27 insert address Rodney Close, Langney Point, Eastbourne, BN23 6AR
2022-03-27 delete address Chiswick Place, Lower Meads, Eastbourne, BN21 4NH
2022-03-27 delete address Hardwick Road, Lower Meads, Eastbourne, BN21 4NY
2022-03-27 delete address Melbourne Road, Eastbourne, BN22 8BD
2022-03-27 delete address Ramsay Way, Langney Point, Eastbourne, BN23 6AA
2022-03-27 insert address Barnham Close, Hampden Park, Eastbourne, BN22 9DL
2022-03-27 insert address Fraser Avenue, Langney Point, Eastbourne, BN23 6BA
2022-03-27 insert address Land to the rear of 3 St Annes Road, Upperton, Eastbourne, BN21 2AJ
2022-03-27 insert address Madeira Way, South Harbour, Eastbourne, BN23 5UJ
2022-03-27 insert address Meads Street, Meads, Eastbourne, BN20 7QT
2022-02-05 delete address Elderwood Close, West Hampden Park, Eastbourne, BN22 0TL
2022-02-05 delete address Herald Court, Pevensey Road, Eastbourne, BN21 3HJ
2022-02-05 delete address Kilda Street, Close to Town, Eastbourne, BN22 8JS
2022-02-05 delete address Lewes House, Lewes Road, Upperton, Eastbourne, BN21 2BZ
2022-02-05 delete address Lovell Court, Mill Road, Upperton, Eastbourne, BN21 2LW
2022-02-05 insert address Hardwick Road, Lower Meads, Eastbourne, BN21 4NY
2022-02-05 insert address Melbourne Road, Eastbourne, BN22 8BD
2022-02-05 insert address Ramsay Way, Langney Point, Eastbourne, BN23 6AA
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-11 delete source_ip 192.169.201.197
2021-08-11 insert source_ip 3.248.8.137
2021-08-11 insert source_ip 52.49.198.28
2021-08-11 insert source_ip 52.212.43.230
2021-08-11 update robots_txt_status www.hshome.co.uk: 404 => 200
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-26 update person_title Lydia Yap: Trainee Negotiator; Member of the Rest of the Team => Lettings Negotiator; Member of the Rest of the Team
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 30/10/2018
2018-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 30/10/2018
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-15 => 2019-09-30
2018-08-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-01 delete source_ip 132.148.84.115
2018-06-01 insert index_pages_linkeddomain onthemarket.com
2018-06-01 insert source_ip 192.169.201.197
2018-06-01 update person_title Lydia Yap: Saturday Sales & Letting Assistant; Member of the Rest of the Team => Trainee Negotiator; Member of the Rest of the Team
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-01 delete general_emails en..@hshome.co.uk
2017-10-01 insert otherexecutives Matthew Thompson
2017-10-01 delete email en..@hshome.co.uk
2017-10-01 insert alias HSH Sales and Lettings Limited
2017-10-01 insert index_pages_linkeddomain facebook.com
2017-10-01 insert index_pages_linkeddomain instagram.com
2017-10-01 insert index_pages_linkeddomain primelocation.com
2017-10-01 insert index_pages_linkeddomain zoopla.co.uk
2017-10-01 insert person Emma-Louise Brown
2017-10-01 insert person Lydia Yap
2017-10-01 insert person Matthew Thompson
2017-10-01 insert person Paul Healy
2017-07-20 delete source_ip 78.110.161.34
2017-07-20 insert source_ip 132.148.84.115
2017-06-07 delete address 47A PRIDEAUX ROAD EASTBOURNE EAST SUSSEX ENGLAND BN21 2NB
2017-06-07 insert address C/O TASC 47A PRIDEAUX ROAD EASTBOURNE EAST SUSSEX ENGLAND BN21 2NB
2017-06-07 update registered_address
2017-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 47A PRIDEAUX ROAD EASTBOURNE EAST SUSSEX BN21 2NB ENGLAND
2016-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-10-17 delete address 41 South Street, Eastbourne, East Sussex, BN21 4UP
2016-10-17 delete phone (01323) 748874 / 749423
2016-10-17 insert address 117 South Street, Eastbourne, East Sussex, BN21 4LU
2016-10-17 update founded_year null => 2004
2016-10-17 update primary_contact 41 South Street, Eastbourne, East Sussex, BN21 4UP => 117 South Street, Eastbourne, East Sussex, BN21 4LU
2016-06-21 delete source_ip 109.108.146.90
2016-06-21 insert source_ip 78.110.161.34
2016-06-21 update robots_txt_status www.hshome.co.uk: 0 => 404
2013-09-17 update website_status FlippedRobots => OK
2013-09-17 delete source_ip 217.40.81.211
2013-09-17 insert source_ip 109.108.146.90
2013-09-17 update robots_txt_status www.hshome.co.uk: 404 => 0
2013-08-23 update website_status OK => FlippedRobots