ACORNPROPERTIES.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-20 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-21 delete source_ip 46.37.186.162
2023-10-21 insert about_pages_linkeddomain mpbfs.co.uk
2023-10-21 insert career_pages_linkeddomain mpbfs.co.uk
2023-10-21 insert contact_pages_linkeddomain mpbfs.co.uk
2023-10-21 insert index_pages_linkeddomain mpbfs.co.uk
2023-10-21 insert investor_pages_linkeddomain mpbfs.co.uk
2023-10-21 insert source_ip 185.2.6.17
2023-10-21 insert terms_pages_linkeddomain mpbfs.co.uk
2023-08-16 delete index_pages_linkeddomain rightmove.co.uk
2023-08-16 delete person Low Etherley
2023-08-16 delete person Newton Grange
2023-08-16 delete person Woodhouse Lane
2023-07-13 delete person Arthur Terrace
2023-07-13 insert person Low Etherley
2023-07-13 insert person Newton Grange
2023-07-13 insert person Woodhouse Lane
2023-07-07 update account_ref_month 8 => 7
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-09-20
2023-07-07 update accounts_next_due_date 2023-06-20 => 2024-04-30
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN QUAINTRELL
2023-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / TYNESIDE AGENCY GROUP LIMITED / 30/06/2023
2023-06-20 update statutory_documents CURRSHO FROM 31/08/2023 TO 31/07/2023
2023-06-15 update statutory_documents 20/09/22 TOTAL EXEMPTION FULL
2023-04-26 delete about_pages_linkeddomain propertyfile.co.uk
2023-04-26 delete career_pages_linkeddomain propertyfile.co.uk
2023-04-26 delete contact_pages_linkeddomain propertyfile.co.uk
2023-04-26 delete email je..@groves.co.uk
2023-04-26 delete index_pages_linkeddomain propertyfile.co.uk
2023-04-26 delete investor_pages_linkeddomain propertyfile.co.uk
2023-04-26 delete terms_pages_linkeddomain propertyfile.co.uk
2023-04-26 insert address 01325 582101 Newcastle 01912 120400 South Shields
2023-04-26 insert address 01642 134963 Bishop Auckland 01388 335022 Newton Aycliffe
2023-04-26 insert address 01912 120400 Jesmond 01912 120400 Gosforth 01912 120400
2023-04-07 delete address 59 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2SX
2023-04-07 insert address ALTON HOUSE 27-31 GRANGE ROAD DARLINGTON COUNTY DURHAM ENGLAND DL1 5NA
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 8
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-20
2023-04-07 update registered_address
2023-01-19 update statutory_documents CURRSHO FROM 20/09/2023 TO 31/08/2023
2022-12-21 delete person Stewart Allan
2022-12-21 insert person Damian Huntley
2022-12-21 insert person Izabela Metrycka-Bell
2022-10-10 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID QUAINTRELL
2022-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYNESIDE AGENCY GROUP LIMITED
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE GREETHAM
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HENDERSON
2022-10-07 update statutory_documents CESSATION OF JOHN BRYAN HENDERSON AS A PSC
2022-10-07 update statutory_documents CESSATION OF MARGARET OLIVE HENDERSON AS A PSC
2022-10-06 update statutory_documents PREVEXT FROM 30/06/2022 TO 20/09/2022
2022-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM 59 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2SX
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-05-15 delete person Ashley Turner
2022-05-15 insert person Rebecca Long
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-14 delete person Claire Davies
2022-03-14 delete person Damian Huntley
2022-03-14 delete person Izabela Metrycka
2022-03-14 delete person Olivia Brack
2022-03-14 delete person Ryen Huntley
2022-03-14 insert person Ashley Turner
2022-03-14 insert person Matthew Lewis
2022-03-14 insert person Sarah Crawford
2022-03-14 insert person Simon Greetham
2022-03-14 insert person Stewart Allan
2022-03-14 insert person Tegan Carrier
2022-03-14 update person_description John Henderson => John Henderson
2022-03-14 update person_description Louise Greetham => Louise Greetham
2022-03-14 update person_description Roger Gilbert => Roger Gilbert
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-24 insert general_emails en..@acornproperties.co.uk
2021-05-24 delete email je..@acornproperties.co.uk
2021-05-24 insert email en..@acornproperties.co.uk
2021-05-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-14 insert terms_pages_linkeddomain valpal.co.uk
2020-10-01 delete otherexecutives Tricia Scott
2020-10-01 delete person Cynthia Hall
2020-10-01 delete person David Cockerill
2020-10-01 delete person Tricia Scott
2020-10-01 update person_description Izabela Metrycka => Izabela Metrycka
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT
2020-02-22 delete address 6 Old Elvet, Durham, DH1 3HL
2020-02-22 delete email du..@acornproperties.co.uk
2020-01-22 delete person Deborah Shiel
2020-01-22 delete person Scott Maughan
2020-01-22 delete person Steve Blenkinsop
2020-01-22 insert person Claire Davies
2020-01-22 update person_title David Cockerill: Sales & Lettings ( Durham ); Branch Manager for Durham => Sales & Lettings; Branch Manager for Durham
2019-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 21/11/2019
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-06-23 delete about_pages_linkeddomain plus.google.com
2019-06-23 delete career_pages_linkeddomain plus.google.com
2019-06-23 delete contact_pages_linkeddomain plus.google.com
2019-06-23 delete index_pages_linkeddomain plus.google.com
2019-06-23 delete management_pages_linkeddomain plus.google.com
2019-06-23 delete terms_pages_linkeddomain plus.google.com
2019-04-16 delete person Rob Reid
2019-04-16 insert person Izabela Metrycka
2019-04-16 insert person Richard Adams
2019-04-16 insert person Scott Maughan
2019-04-16 insert person Steve Blenkinsop
2019-04-16 insert person Szófia Szabó
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 01/03/2019
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 01/03/2019
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-08 delete person Sue Wood
2018-11-08 delete person Terry Bowden
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/07/2018
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 30/07/2018
2018-07-27 insert email gd..@acornproperties.co.uk
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 14/05/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-10 delete person Alan Goodyear
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN HENDERSON / 30/10/2016
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREETHAM / 30/10/2016
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 30/10/2016
2016-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET OLIVE HENDERSON / 31/10/2016
2016-11-28 delete person Martha Wannop
2016-11-28 update person_description Sue Wood => Sue Wood
2016-09-17 insert person Roger Gilbert
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-19 delete source_ip 85.233.160.147
2016-04-19 insert source_ip 46.37.186.162
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-21 delete source_ip 85.233.160.70
2016-01-21 insert source_ip 85.233.160.147
2016-01-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-24 insert about_pages_linkeddomain t.co
2015-08-24 insert service_pages_linkeddomain t.co
2015-08-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-22 update statutory_documents 05/07/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 16/06/2014
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 01/02/2015
2015-06-04 delete about_pages_linkeddomain t.co
2015-06-04 delete service_pages_linkeddomain t.co
2015-03-26 insert address 59 St George's Terrace, Newcastle Upon Tyne, NE2 2SX
2015-03-26 insert address 6 Old Elvet, Durham, DH1 3HL
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-05 insert otherexecutives Louise Greetham
2014-11-05 insert person Leighton Langley
2014-11-05 insert person Louise Greetham
2014-11-05 insert person Martha Wannop
2014-11-05 insert phone 0191 212 6970
2014-11-05 update person_description Roger Gilbert => Roger Gilbert
2014-11-05 update person_title Louise Butcher: Louise Butcher BA Hons - Director; Director => Director
2014-11-05 update person_title Roger Gilbert: Lettings Staff Member; Senior Lettings Consultant => Lettings Staff Member; Branch Manager, Durham
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-08 update statutory_documents 05/07/14 FULL LIST
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BUTCHER / 05/07/2014
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SCOTT / 05/07/2014
2014-07-18 delete source_ip 85.233.161.43
2014-07-18 insert source_ip 85.233.160.70
2014-04-20 delete person Chris MacGregor
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-19 delete about_pages_linkeddomain hurricanekiddesigns.com
2014-03-19 delete contact_pages_linkeddomain hurricanekiddesigns.com
2014-03-19 delete email tr..@acornproperties.co.uk
2014-03-19 delete index_pages_linkeddomain hurricanekiddesigns.com
2014-03-19 delete management_pages_linkeddomain hurricanekiddesigns.com
2014-03-19 delete service_pages_linkeddomain hurricanekiddesigns.com
2014-03-19 delete terms_pages_linkeddomain hurricanekiddesigns.com
2014-03-04 insert email tr..@acornproperties.co.uk
2013-10-13 delete index_pages_linkeddomain t.co
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-18 update statutory_documents 05/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 insert person John Henderson
2012-10-24 delete person John Henderson
2012-08-06 update statutory_documents 05/07/12 FULL LIST
2012-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON
2012-05-01 update statutory_documents DIRECTOR APPOINTED MISS LOUISE BUTCHER
2012-05-01 update statutory_documents DIRECTOR APPOINTED MS PATRICIA SCOTT
2012-01-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 05/07/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011
2011-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 06/04/2011
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 05/07/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET OLIVE GREEN / 05/07/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-29 update statutory_documents S-DIV
2008-09-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-07-16 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-22 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-31 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 31 ACORN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DJ
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-01 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-11 update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-01 update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2000-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-13 update statutory_documents DIRECTOR RESIGNED
2000-07-13 update statutory_documents SECRETARY RESIGNED
2000-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION