Date | Description |
2025-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2025-01-12 |
delete address 3, Solent Business Park, Whitely, Fareham PO15 7FH |
2025-01-12 |
insert address 25 Stubbington Green, Fareham. PO14 2JY |
2025-01-12 |
update primary_contact 3, Solent Business Park, Whitely, Fareham PO15 7FH => 25 Stubbington Green, Fareham. PO14 2JY |
2025-01-12 |
update website_status FailedRobots => OK |
2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-27 |
update website_status OK => FailedRobots |
2024-09-23 |
delete source_ip 212.113.198.222 |
2024-09-23 |
insert source_ip 212.113.198.200 |
2024-06-17 |
delete about_pages_linkeddomain expertagent.co.uk |
2024-06-17 |
delete contact_pages_linkeddomain expertagent.co.uk |
2024-06-17 |
delete index_pages_linkeddomain expertagent.co.uk |
2024-06-17 |
delete service_pages_linkeddomain expertagent.co.uk |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
delete address The Old Post Office, Lowford, Bursledon, Southampton, Hampshire, SO31 8EP |
2024-04-02 |
delete email bu..@chambersagency.co.uk |
2024-04-02 |
insert about_pages_linkeddomain propertymark.co.uk |
2024-04-02 |
insert address La Mon House, Hungerford, Bursledon, Southampton, Hampshire, SO31 8DE |
2024-04-02 |
update person_description Lara Salmon => Lara Salmon |
2024-04-02 |
update person_title Lara Salmon: Branch Manager for Bursledon => null |
2023-12-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-12 |
insert about_pages_linkeddomain briefyourmarket.com |
2023-03-12 |
insert contact_pages_linkeddomain briefyourmarket.com |
2023-03-12 |
insert index_pages_linkeddomain briefyourmarket.com |
2023-03-12 |
insert service_pages_linkeddomain briefyourmarket.com |
2022-12-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-05 |
delete person Amy Jones |
2022-12-05 |
delete person Becky Webb |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => OK |
2021-12-21 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-01-23 |
insert terms_pages_linkeddomain valpal.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-27 |
delete otherexecutives Darren Challis |
2018-07-27 |
delete person Darren Challis |
2018-07-27 |
insert person Lee McIlveen |
2018-04-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-03-17 |
insert address Milford House, 43-55 Milford Stree, Salisbury, Wiltshire. SP1 2BP |
2018-03-17 |
insert registration_number 5751528 |
2018-03-17 |
insert vat 879297253 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-17 |
delete about_pages_linkeddomain propertylogic.net |
2017-10-17 |
delete address 121 Park Lane, London, W1K 7AG |
2017-10-17 |
delete contact_pages_linkeddomain propertylogic.net |
2017-10-17 |
delete index_pages_linkeddomain propertylogic.net |
2017-10-17 |
delete phone 0207 4098480 |
2017-10-17 |
delete service_pages_linkeddomain propertylogic.net |
2017-09-03 |
insert otherexecutives Crofton Lane Hill |
2017-09-03 |
insert person Crofton Lane Hill |
2017-04-27 |
delete sic_code 41100 - Development of building projects |
2017-04-27 |
insert sic_code 68310 - Real estate agencies |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
delete address C/O HJS CHARTERED ACCOUNTANTS 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO152EA |
2016-09-08 |
insert address 25 STUBBINGTON GREEN FAREHAM HAMPSHIRE ENGLAND PO14 2JY |
2016-09-08 |
update registered_address |
2016-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM
C/O HJS CHARTERED ACCOUNTANTS 12 - 14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO152EA |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-03-30 |
update statutory_documents 22/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address C/O HJS CHARTERED ACCOUNTANTS 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO152EA |
2015-05-08 |
insert address C/O HJS CHARTERED ACCOUNTANTS 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO152EA |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-27 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address SPRINGFIELD RUTLAND GARDENS BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8FZ |
2014-12-07 |
insert address C/O HJS CHARTERED ACCOUNTANTS 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO152EA |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
SPRINGFIELD RUTLAND GARDENS
BURSLEDON
SOUTHAMPTON
HAMPSHIRE
SO31 8FZ |
2014-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVIS LOMBARD (UK) LIMITED |
2014-04-07 |
delete address SPRINGFIELD RUTLAND GARDENS BURSLEDON SOUTHAMPTON HAMPSHIRE ENGLAND SO31 8FZ |
2014-04-07 |
insert address SPRINGFIELD RUTLAND GARDENS BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8FZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-25 |
update statutory_documents 22/03/14 FULL LIST |
2014-03-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIS LOMBARD UK LTD / 01/03/2014 |
2014-02-07 |
delete address WOODPECKERS END 93 BURRIDGE ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BY |
2014-02-07 |
insert address SPRINGFIELD RUTLAND GARDENS BURSLEDON SOUTHAMPTON HAMPSHIRE ENGLAND SO31 8FZ |
2014-02-07 |
update registered_address |
2014-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHAMBERS / 01/11/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
WOODPECKERS END 93 BURRIDGE ROAD
BURRIDGE
SOUTHAMPTON
HAMPSHIRE
SO31 1BY |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-04 |
update statutory_documents 22/03/13 FULL LIST |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED DAVIS LOMBARD UK LTD |
2012-04-19 |
update statutory_documents 22/03/12 FULL LIST |
2012-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE CHAMBERS |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 22/03/11 FULL LIST |
2010-11-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAMBERS / 01/10/2009 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/07 |
2007-06-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-26 |
update statutory_documents £ NC 1000/61000
30/04/ |
2007-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
69 HAYFIELD ROAD
ORPINGTON
KENT BR5 2DL |
2006-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-28 |
update statutory_documents SECRETARY RESIGNED |
2006-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |