Date | Description |
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 |