ARINS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-03-31 delete contact_pages_linkeddomain dataloft.co.uk
2024-03-31 delete person Ben Heron
2024-03-31 delete person Josh Milam
2024-03-31 insert person Chrissie Chitty
2024-03-31 insert person Richard Fincham
2023-10-05 insert person Rosie Cooper
2023-07-27 insert about_pages_linkeddomain allagents.co.uk
2023-07-27 insert contact_pages_linkeddomain allagents.co.uk
2023-07-27 insert index_pages_linkeddomain allagents.co.uk
2023-07-27 insert management_pages_linkeddomain allagents.co.uk
2023-07-27 insert terms_pages_linkeddomain allagents.co.uk
2023-06-25 delete about_pages_linkeddomain allagents.co.uk
2023-06-25 delete contact_pages_linkeddomain allagents.co.uk
2023-06-25 delete index_pages_linkeddomain allagents.co.uk
2023-06-25 delete management_pages_linkeddomain allagents.co.uk
2023-06-25 delete person Theo Fitton
2023-06-25 delete terms_pages_linkeddomain allagents.co.uk
2023-06-25 insert person Josh Milam
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 delete person Daniel Riches
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-07 delete person Lauren Dargie
2023-03-07 insert person Jonathan Breen
2023-01-02 delete about_pages_linkeddomain rezianytime.com
2023-01-02 delete address 3 Maiden Lane Centre Lower Earley Reading RG6 3HD
2023-01-02 delete address 3 Maiden Lane Centre, Lower Earley, Reading, Berks RG6 3HD
2023-01-02 delete address Building 220, Wharfedale Road, Wokingham, Berks RG41 5TP
2023-01-02 delete contact_pages_linkeddomain rezianytime.com
2023-01-02 delete index_pages_linkeddomain rezianytime.com
2023-01-02 delete management_pages_linkeddomain rezianytime.com
2023-01-02 delete terms_pages_linkeddomain rezianytime.com
2023-01-02 insert about_pages_linkeddomain allagents.co.uk
2023-01-02 insert about_pages_linkeddomain bit.ly
2023-01-02 insert about_pages_linkeddomain clientmoneyprotect.co.uk
2023-01-02 insert address 3 Maiden Lane Centre, Lower Earley, Reading, Berkshire, RG6 3HD
2023-01-02 insert address Building 220, Wharfedale Road, Wokingham, Berkshire, RG41 5TP
2023-01-02 insert contact_pages_linkeddomain allagents.co.uk
2023-01-02 insert contact_pages_linkeddomain bit.ly
2023-01-02 insert contact_pages_linkeddomain clientmoneyprotect.co.uk
2023-01-02 insert contact_pages_linkeddomain google.com
2023-01-02 insert index_pages_linkeddomain allagents.co.uk
2023-01-02 insert index_pages_linkeddomain bit.ly
2023-01-02 insert management_pages_linkeddomain allagents.co.uk
2023-01-02 insert management_pages_linkeddomain bit.ly
2023-01-02 insert management_pages_linkeddomain clientmoneyprotect.co.uk
2023-01-02 insert person Ben Heron
2023-01-02 insert person Daniel Riches
2023-01-02 insert person James Anderson
2023-01-02 insert person Lauren Dargie
2023-01-02 insert person Letitia Dykes
2023-01-02 insert person Mark Jackson
2023-01-02 insert person Sophie Chenery
2023-01-02 insert person Theo Fitton
2023-01-02 insert terms_pages_linkeddomain allagents.co.uk
2023-01-02 insert terms_pages_linkeddomain bit.ly
2023-01-02 insert terms_pages_linkeddomain clientmoneyprotect.co.uk
2023-01-02 update person_description Harry Hook => Harry Hook
2023-01-02 update person_description Richard Broomes => Richard Broomes
2023-01-02 update person_description Ryan Winter => Ryan Winter
2023-01-02 update person_title Ryan Winter: Sales Negotiator; Ryan Winter Sales Negotiator => Branch Manager
2023-01-02 update primary_contact Building 220, Wharfedale Road, Wokingham, Berks RG41 5TP => Building 220, Wharfedale Road, Wokingham, Berkshire, RG41 5TP
2022-10-30 delete address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA
2022-10-30 delete phone 01344 596 519
2022-10-30 insert address Building 220, Wharfedale Road, Wokingham, Berks RG41 5TP
2022-10-30 update primary_contact Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA => Building 220, Wharfedale Road, Wokingham, Berks RG41 5TP
2022-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL FIELD / 01/10/2022
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD BROOMES / 01/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL FIELD / 01/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BROOMES / 01/10/2022
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-03-22 delete about_pages_linkeddomain allaboutcookies.org
2022-03-22 delete contact_pages_linkeddomain allaboutcookies.org
2022-03-22 delete index_pages_linkeddomain allaboutcookies.org
2022-03-22 delete management_pages_linkeddomain allaboutcookies.org
2022-03-22 delete terms_pages_linkeddomain allaboutcookies.org
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-14 delete person Dan Mason
2021-06-14 delete person Sharon Carter
2021-06-14 insert phone 01344 596 519
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-15 insert terms_pages_linkeddomain valpal.co.uk
2020-10-08 delete phone 01344 668 444
2020-08-10 insert about_pages_linkeddomain rezianytime.com
2020-08-10 insert contact_pages_linkeddomain rezianytime.com
2020-08-10 insert index_pages_linkeddomain rezianytime.com
2020-08-10 insert management_pages_linkeddomain rezianytime.com
2020-08-10 insert terms_pages_linkeddomain rezianytime.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-04 delete person Frankie Bunch
2019-08-05 delete person Alex Gorgan
2019-08-05 delete person Ellis Rayner
2019-08-05 delete person Richard Miller
2019-07-05 delete address 11 Lower Armour Road,, Tilehurst, Reading, Berkshire EAID:1676, BID:2769
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-06-02 insert address 11 Lower Armour Road,, Tilehurst, Reading, Berkshire EAID:1676, BID:2769
2019-04-02 delete address Dean House, 3a Erleigh Road, READING, Berkshire EAID:956, BID:1563
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-20 insert address Dean House, 3a Erleigh Road, READING, Berkshire EAID:956, BID:1563
2019-01-20 delete address Venture House, Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA
2019-01-20 insert address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA
2019-01-20 insert email af..@arins.co.uk
2019-01-20 insert email rb..@arins.co.uk
2019-01-20 insert person Alex Gorgan
2019-01-20 insert person Dan Mason
2019-01-20 insert person Ellis Rayner
2019-01-20 insert person Frankie Bunch
2019-01-20 insert person Harry Hook
2019-01-20 insert person Richard Miller
2019-01-20 insert person Ryan Winter
2019-01-20 insert person Sharon Carter
2019-01-20 update person_description Alan Field => Alan Field
2019-01-20 update person_description Richard Broomes => Richard Broomes
2019-01-20 update primary_contact Venture House, Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA => Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berks RG12 1WA
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-06-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete office_emails br..@arins.co.uk
2018-01-26 delete email br..@arins.co.uk
2018-01-26 insert index_pages_linkeddomain allaboutcookies.org
2018-01-05 update website_status OK => FlippedRobots
2017-11-02 update description
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-15 delete address 28 Broad Street, Wokingham, Berks RG40 1AB
2017-01-15 delete phone 0118 977 5388
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-01 update statutory_documents 12/06/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-09 insert phone 0118 941 2951
2016-01-12 insert office_emails br..@arins.co.uk
2016-01-12 delete address 28 Broad Street Wokingham Berkshire RG40 1AB
2016-01-12 delete address 3 Maiden Lane Centre Lower Earley Reading RG6 3HD
2016-01-12 insert email br..@arins.co.uk
2016-01-12 insert email ti..@arins.co.uk
2016-01-12 insert phone 01344 668 444
2016-01-12 update primary_contact 3 Maiden Lane Centre Lower Earley Reading RG6 3HD => null
2015-08-15 delete source_ip 212.84.168.101
2015-08-15 insert source_ip 212.84.168.97
2015-08-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-10 update statutory_documents 12/06/15 FULL LIST
2015-06-13 delete source_ip 212.84.168.97
2015-06-13 insert source_ip 212.84.168.101
2015-05-16 delete source_ip 88.150.156.186
2015-05-16 delete source_ip 88.150.156.187
2015-05-16 delete source_ip 88.150.156.188
2015-05-16 insert source_ip 212.84.168.97
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN PAUL FIELD / 04/03/2015
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-08 update statutory_documents 12/06/14 FULL LIST
2014-04-22 delete source_ip 88.198.186.232
2014-04-22 delete source_ip 88.198.186.234
2014-03-10 delete source_ip 88.198.70.17
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-14 delete source_ip 46.4.98.11
2014-02-14 insert source_ip 88.198.186.232
2014-02-14 insert source_ip 88.198.186.234
2014-01-31 delete source_ip 178.33.229.130
2014-01-31 delete source_ip 176.31.235.129
2014-01-31 delete source_ip 176.9.85.36
2014-01-31 delete source_ip 46.105.110.84
2014-01-31 delete source_ip 5.39.68.114
2014-01-31 delete source_ip 5.39.73.41
2014-01-31 insert source_ip 88.150.156.186
2014-01-31 insert source_ip 88.150.156.187
2014-01-31 insert source_ip 88.150.156.188
2013-12-05 delete source_ip 178.33.229.130
2013-09-24 delete source_ip 178.33.229.130
2013-09-24 delete source_ip 176.31.235.129
2013-09-24 delete source_ip 88.198.70.17
2013-09-24 delete source_ip 46.105.110.84
2013-09-24 delete source_ip 5.39.68.114
2013-09-24 delete source_ip 5.39.73.41
2013-07-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-25 update statutory_documents 12/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-05-14 delete source_ip 5.39.68.64
2013-04-09 delete address 3 Maiden Lane Centre, Lower Earley, Reading, Berkshire, RG6 3HD
2013-04-09 insert address 3 Maiden Lane Centre Lower Earley Reading RG6 3HD
2013-04-09 insert phone 0118 977 5388
2013-02-21 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2012-12-24 delete source_ip 109.104.72.197
2012-12-24 insert address 28 Broad Street, Wokingham, Berkshire RG40 1AB
2012-12-24 insert source_ip 5.39.68.114
2012-12-24 insert source_ip 5.39.73.41
2012-12-15 update website_status OK
2012-11-30 update website_status ServerDown
2012-10-28 update founded_year
2012-10-28 update person_description Alan Field
2012-10-25 update primary_contact
2012-09-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 12/06/12 FULL LIST
2012-02-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 12/06/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 12/06/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN PAUL FIELD / 01/10/2009
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOMES / 01/12/2009
2010-09-06 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6-8 WOKINGHAM ROAD READING BERKSHIRE RG6 1JG UNITED KINGDOM
2010-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-20 update statutory_documents DIRECTOR APPOINTED RICHARD BROOMES
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FIELD / 18/06/2009
2009-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION