EXCEL MORTGAGE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-05-20 delete address Property House The Street Long Stratton Norwich NR15 2XQ
2023-05-20 delete address Property house, The Street, Long Stratton, Norwich, Norfolk, NR15 2XQ
2023-05-20 delete person Andrew Ducksbury
2023-05-20 delete person JUDITH Isbill
2023-05-20 insert address 15 Alexander Close Long Stratton Norwich NR15 2RJ
2023-05-20 insert address 15 Alexander Close, Long Stratton, Norwich, Norfolk, NR15 2RJ
2023-05-20 update primary_contact Property House The Street Long Stratton Norwich NR15 2XQ => 15 Alexander Close, Long Stratton, Norwich, Norfolk, NR15 2RJ
2023-04-07 delete address PROPERTY HOUSE THE STREET LONG STRATTON NORWICH ENGLAND NR15 2XQ
2023-04-07 insert address 15 ALEXANDER CLOSE LONG STRATTON NORWICH ENGLAND NR15 2RJ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM PROPERTY HOUSE THE STREET LONG STRATTON NORWICH NR15 2XQ ENGLAND
2022-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-01 delete person Cheyanne Bloomfield
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 insert person Nicky Zouvani
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-11 delete person SARAH RICHES
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-01 delete person AMANDA Phillips
2020-03-01 insert person Cheyanne Bloomfield
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-04-04 delete address 51 Wollaston Road Lowestoft Suffolk NR32 2PE
2019-04-04 delete phone 01502 445 879
2019-04-04 insert person JUDITH Isbill
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-12 delete person Bronja Herrera
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-03-02 update person_title Andrew Ducksbury: Mortgage Adviser CeMAP => Broker Consultant CeMAP
2017-12-16 insert general_emails in..@excelmortgageservices.co.uk
2017-12-16 delete alias Excel Mortgage Services Limited
2017-12-16 delete alias www.excelmortgageservices.co.uk
2017-12-16 delete index_pages_linkeddomain addtoany.com
2017-12-16 delete index_pages_linkeddomain independentmortgagenetwork.co.uk
2017-12-16 delete source_ip 212.111.44.187
2017-12-16 insert address 51 Wollaston Road Lowestoft Suffolk NR32 2PE
2017-12-16 insert address Property House The Street Long Stratton Norwich NR15 2XQ
2017-12-16 insert address Property house, The Street, Long Stratton, Norwich, Norfolk, NR15 2XQ
2017-12-16 insert alias Excel Mortgage Services Ltd.
2017-12-16 insert email in..@excelmortgageservices.co.uk
2017-12-16 insert phone 01502 445 879
2017-12-16 insert phone 01508 486 053
2017-12-16 insert registration_number 6271137
2017-12-16 insert source_ip 217.199.187.197
2017-12-16 update primary_contact null => Property House The Street Long Stratton Norwich NR15 2XQ
2017-12-16 update robots_txt_status www.excelmortgageservices.co.uk: 200 => 404
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-02-07 delete address 15 ALEXANDER CLOSE, LONG STRATTON, NORWICH NORFOLK NR15 2RJ
2017-02-07 insert address PROPERTY HOUSE THE STREET LONG STRATTON NORWICH ENGLAND NR15 2XQ
2017-02-07 insert company_previous_name CARRINGTON PROPERTY SERVICES LIMITED
2017-02-07 update name CARRINGTON PROPERTY SERVICES LIMITED => EXCEL MORTGAGE SERVICES LTD
2017-02-07 update registered_address
2017-02-02 update statutory_documents COMPANY NAME CHANGED CARRINGTON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/17
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 15 ALEXANDER CLOSE, LONG STRATTON, NORWICH NORFOLK NR15 2RJ
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-23 update statutory_documents 06/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-13 update statutory_documents 06/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-11 update statutory_documents 06/06/13 FULL LIST
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 06/06/12 FULL LIST
2011-12-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-26 update statutory_documents 06/06/11 FULL LIST
2011-03-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 06/06/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TERRENCE CARRINGTON / 06/06/2010
2010-02-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2007-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION