FERNDOWN ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-02 delete address 32 Station Road Marston Green B37 7AU
2023-10-02 delete address Our Latest 3 bed for Sale Birmingham, West Midlands
2023-10-02 insert address 3 Elmdon Road Marston Green Birmingham, B37 7BS
2023-10-02 insert address Our Latest 2 bed for Sale Sheldon, West Midlands
2023-10-02 insert address Our Latest 4 bed for Sale Fordbridge, West Midlands
2023-10-02 update primary_contact 32 Station Road Marston Green B37 7AU => 3 Elmdon Road Marston Green Birmingham, B37 7BS
2023-08-29 insert address Our Latest 2 bed for Sale Solihull, West Midlands
2023-08-29 insert address Our Latest 3 bed for Rent Birmingham, West Midlands
2023-07-25 delete person Katie Hughes
2023-07-25 delete person Thelma Williams
2023-07-25 insert address Our Latest 3 bed for Sale Solihull, West Midlands
2023-06-17 delete address Our Latest 2 bed for Rent Solihull, West Midlands
2023-06-17 delete address Our Latest 3 bed for Sale Catherine-de
2023-06-17 update person_title Dawn Whelan: Lettings Manager ( Office ) => Lettings Manager ( New Business )
2023-06-17 update person_title Sharon Campbell: Assistant; Lettings Manager; Lettings Manager ( Office ) => Assistant; Lettings Manager; Lettings Manager ( Office & Accounts )
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-04 insert address Our Latest 2 bed for Rent Solihull, West Midlands
2023-04-04 insert address Our Latest 2 bed for Sale Birmingham, West Midlands
2023-04-04 insert person Chris Stanley
2023-04-04 update person_title Dawn Whelan: null => Lettings Manager ( Office )
2023-04-04 update person_title Sharon Campbell: Lettings Manager; Assistant => Assistant; Lettings Manager; Lettings Manager ( Office )
2023-03-04 delete address Our Latest 2 bed for Rent Birmingham, West Midlands
2023-01-31 insert address Our Latest 2 bed for Rent Birmingham, West Midlands
2023-01-31 insert address Our Latest 3 bed for Sale Birmingham, West Midlands
2023-01-31 insert address Our Latest 3 bed for Sale Catherine-de
2022-12-30 delete address 30 Station Road Acocks Green
2022-12-30 delete person John Cridge
2022-12-30 delete person Louise Devereux
2022-12-30 insert person Katie Hughes
2022-12-30 update person_title Chloe Sherrington: Sales Support and Social Media Manager => Social Media & Pre - Sale Manager
2022-12-30 update person_title Dawn Whelan: Lettings Clerk => null
2022-09-25 insert about_pages_linkeddomain trussle.com
2022-09-25 insert contact_pages_linkeddomain trussle.com
2022-09-25 insert index_pages_linkeddomain trussle.com
2022-09-25 insert management_pages_linkeddomain trussle.com
2022-09-25 insert terms_pages_linkeddomain trussle.com
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-23 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-07-23 insert about_pages_linkeddomain vaboo.co.uk
2022-07-23 insert contact_pages_linkeddomain vaboo.co.uk
2022-07-23 insert index_pages_linkeddomain vaboo.co.uk
2022-07-23 insert management_pages_linkeddomain vaboo.co.uk
2022-07-23 insert terms_pages_linkeddomain vaboo.co.uk
2022-06-22 insert address 30 Station Road Acocks Green
2022-05-22 delete address 32 Station Road Marston Green Marston Green B37 7AU United Kingdom
2022-05-22 delete address Pratts Lane, Mappleborough Green, Warwickshire, B80 7BN
2022-05-22 delete index_pages_linkeddomain reapit.net
2022-05-22 delete registration_number 04739237
2022-05-22 delete source_ip 34.242.94.70
2022-05-22 insert address 32 Station Road Marston Green B37 7AU
2022-05-22 insert index_pages_linkeddomain bit.ly
2022-05-22 insert index_pages_linkeddomain safeagents.co.uk
2022-05-22 insert source_ip 212.84.168.97
2022-05-22 update founded_year null => 2003
2022-05-22 update primary_contact 32 Station Road Marston Green Marston Green B37 7AU United Kingdom => 32 Station Road Marston Green B37 7AU
2022-05-22 update robots_txt_status www.ferndownestates.com: 200 => 404
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-21 delete address Alder Drive, Birmingham, West Midlands, B37
2022-04-21 delete address Digby Drive, Birmingham, West Midlands, B37
2022-04-21 delete address Yorkminster Drive, Chelmsley Wood, Birmingham, B37 Offers Over £160,000
2022-03-20 delete address Bickenhill Road, Marston Green, Birmingham, B37 Offers Over £400,000
2022-03-20 insert address Alder Drive, Birmingham, West Midlands, B37
2022-03-20 insert address Digby Drive, Birmingham, West Midlands, B37
2022-03-20 insert address Yorkminster Drive, Chelmsley Wood, Birmingham, B37 Offers Over £160,000
2022-02-08 delete address Chester Road, Kingshurst, Birmingham, B36 £250,000
2022-02-08 delete address Sherbourne Court, Sherbourne Road, Acocks Green, Birmingham, West Midlands, B27
2022-02-08 delete contact_pages_linkeddomain homesearch.co.uk
2022-02-08 delete index_pages_linkeddomain homesearch.co.uk
2022-02-08 delete management_pages_linkeddomain homesearch.co.uk
2022-02-08 delete terms_pages_linkeddomain homesearch.co.uk
2022-02-08 insert address Bickenhill Road, Marston Green, Birmingham, B37 Offers Over £400,000
2021-12-02 delete address Station Road, Marston Green, Birmingham, West Midlands, B37
2021-12-02 delete contact_pages_linkeddomain iamsold.co.uk
2021-12-02 delete index_pages_linkeddomain iamsold.co.uk
2021-12-02 delete management_pages_linkeddomain iamsold.co.uk
2021-12-02 delete terms_pages_linkeddomain iamsold.co.uk
2021-12-02 insert address Chester Road, Kingshurst, Birmingham, B36 £250,000
2021-12-02 insert address Sherbourne Court, Sherbourne Road, Acocks Green, Birmingham, West Midlands, B27
2021-12-02 insert contact_pages_linkeddomain underthehammer.com
2021-12-02 insert index_pages_linkeddomain underthehammer.com
2021-12-02 insert management_pages_linkeddomain underthehammer.com
2021-12-02 insert terms_pages_linkeddomain underthehammer.com
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-03 delete address Old Farm Drive, Marston Green, Birmingham, West Midlands, B37 Offers in excess of £200,000
2021-08-17 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-07-27 insert address Old Farm Drive, Marston Green, Birmingham, West Midlands, B37 Offers in excess of £200,000
2021-07-27 insert contact_pages_linkeddomain reapit.net
2021-07-27 insert index_pages_linkeddomain reapit.net
2021-07-27 insert management_pages_linkeddomain reapit.net
2021-07-27 insert terms_pages_linkeddomain reapit.net
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-09 insert contact_pages_linkeddomain homesearch.co.uk
2021-04-09 insert index_pages_linkeddomain homesearch.co.uk
2021-04-09 insert management_pages_linkeddomain homesearch.co.uk
2021-04-09 insert terms_pages_linkeddomain homesearch.co.uk
2021-02-15 delete address Berwicks Lane, Birmingham B37 7RA
2021-01-15 insert address Berwicks Lane, Birmingham B37 7RA
2021-01-15 insert person Charlotte Lees
2021-01-15 insert person Chloe Sherrington
2021-01-15 update person_description Louise Devereux => Louise Devereux
2021-01-15 update person_title Louise Devereux: Sales Progressor => Lettings Valuer / Negotiator
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-05 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-12 delete address Lowerstack Croft, Birmingham B37 5AN
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 insert address Lowerstack Croft, Birmingham B37 5AN
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2019-10-07 delete index_pages_linkeddomain creativecommons.org
2019-10-07 delete index_pages_linkeddomain flaticon.com
2019-10-07 delete index_pages_linkeddomain freepik.com
2019-10-07 delete index_pages_linkeddomain homeflow.co.uk
2019-10-07 delete source_ip 134.213.237.102
2019-10-07 insert address 32 Station Road Marston Green Marston Green B37 7AU United Kingdom
2019-10-07 insert address Pratts Lane, Mappleborough Green, Warwickshire, B80 7BN
2019-10-07 insert index_pages_linkeddomain tpos.co.uk
2019-10-07 insert registration_number 04739237
2019-10-07 insert source_ip 34.242.94.70
2019-09-04 update person_description Adam Masters => Adam Masters
2019-09-04 update person_description David Carter => David Carter
2019-09-04 update person_description Joanne Valentine => Joanne Valentine
2019-09-04 update person_description John Crampton => John Crampton
2019-09-04 update person_description Louise Devereux => Louise Devereux
2019-09-04 update person_description Samantha Dunne => Samantha Dunne
2019-09-04 update person_description Sharon Campbell => Sharon Campbell
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-30 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-06-06 update person_description David Carter => David Carter
2019-06-06 update person_description Joanne Valentine => Joanne Valentine
2019-06-06 update person_description John Crampton => John Crampton
2019-06-06 update person_description Louise Devereux => Louise Devereux
2019-06-06 update person_description Samantha Dunne => Samantha Dunne
2019-06-06 update person_description Sharon Campbell => Sharon Campbell
2019-05-05 update person_description David Carter => David Carter
2019-05-05 update person_description Joanne Valentine => Joanne Valentine
2019-05-05 update person_description Samantha Dunne => Samantha Dunne
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-04-05 insert about_pages_linkeddomain propertylogic.net
2019-04-05 insert contact_pages_linkeddomain propertylogic.net
2019-04-05 insert index_pages_linkeddomain propertylogic.net
2019-04-05 insert management_pages_linkeddomain propertylogic.net
2019-04-05 insert terms_pages_linkeddomain propertylogic.net
2019-04-05 update person_description Adam Masters => Adam Masters
2019-04-05 update person_description David Carter => David Carter
2019-04-05 update person_description Joanne Valentine => Joanne Valentine
2019-04-05 update person_description Louise Devereux => Louise Devereux
2019-04-05 update person_description Samantha Dunne => Samantha Dunne
2019-02-23 update person_description Adam Masters => Adam Masters
2019-02-23 update person_description David Carter => David Carter
2019-02-23 update person_description Louise Devereux => Louise Devereux
2019-02-23 update person_description Samantha Dunne => Samantha Dunne
2019-01-22 update person_description Adam Masters => Adam Masters
2019-01-22 update person_description Alex Pawlowski => Alex Pawlowski
2019-01-22 update person_description David Carter => David Carter
2019-01-22 update person_description Joanne Valentine => Joanne Valentine
2018-12-16 delete person Alex James
2018-12-16 delete person Michelle Keefe
2018-12-16 insert person Alex Pawlowski
2018-12-16 insert person David Carter
2018-12-16 insert person John Cridge
2018-12-16 update person_description Adam Masters => Adam Masters
2018-12-16 update person_description Joanne Valentine => Joanne Valentine
2018-10-15 update person_description Amanda Ryley => Amanda Ryley
2018-10-15 update person_description Ian Crampton => Ian Crampton
2018-10-15 update person_description Joanne Valentine => Joanne Valentine
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-29 update person_description Adam Masters => Adam Masters
2018-08-29 update person_description Amanda Ryley => Amanda Ryley
2018-08-29 update person_description Dawn Whelan => Dawn Whelan
2018-08-29 update person_description Joanne Valentine => Joanne Valentine
2018-08-29 update person_description Michelle Keefe => Michelle Keefe
2018-08-29 update person_description Samantha Dunne => Samantha Dunne
2018-08-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-15 delete source_ip 31.222.144.104
2018-07-15 insert source_ip 134.213.237.102
2018-07-15 update person_description Dawn Whelan => Dawn Whelan
2018-07-15 update person_description Ian Crampton => Ian Crampton
2018-07-15 update person_description Joanne Valentine => Joanne Valentine
2018-07-15 update person_description Louise Devereux => Louise Devereux
2018-07-15 update person_description Samantha Dunne => Samantha Dunne
2018-05-22 delete person Alex Pawlowski
2018-05-22 insert address of 32 Station Road, Marston Green, Birmingham B37 7AU
2018-05-22 insert registration_number 4739237
2018-05-22 update person_description Adam Masters => Adam Masters
2018-05-22 update person_description Amanda Ryley => Amanda Ryley
2018-05-22 update person_description Joanne Valentine => Joanne Valentine
2018-05-22 update person_description Louise Devereux => Louise Devereux
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-01 update person_description Adam Masters => Adam Masters
2018-04-01 update person_description Alex Pawlowski => Alex Pawlowski
2018-04-01 update person_description Amanda Ryley => Amanda Ryley
2018-04-01 update person_description Louise Devereux => Louise Devereux
2018-04-01 update person_description Michelle Keefe => Michelle Keefe
2018-02-12 update person_description Adam Masters => Adam Masters
2018-02-12 update person_description Alex Pawlowski => Alex Pawlowski
2018-02-12 update person_description Dawn Whelan => Dawn Whelan
2018-02-12 update person_description Ian Crampton => Ian Crampton
2018-02-12 update person_description Michelle Keefe => Michelle Keefe
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-12 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-05-28 update person_description Adam Masters => Adam Masters
2017-05-28 update person_description Joanne Valentine => Joanne Valentine
2017-05-28 update person_description Louise Devereux => Louise Devereux
2017-05-28 update person_description Samantha Dunne => Samantha Dunne
2017-05-28 update person_description Thelma Williams => Thelma Williams
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-06 update person_description Adam Masters => Adam Masters
2017-04-06 update person_description Joanne Valentine => Joanne Valentine
2017-04-06 update person_description Louise Devereux => Louise Devereux
2017-04-06 update person_description Samantha Dunne => Samantha Dunne
2017-04-06 update person_description Thelma Williams => Thelma Williams
2016-10-16 update person_description Joanne Valentine => Joanne Valentine
2016-09-18 update person_description Joanne Valentine => Joanne Valentine
2016-08-21 delete contact_pages_linkeddomain leafletjs.com
2016-08-21 insert about_pages_linkeddomain iamsold.co.uk
2016-08-21 insert contact_pages_linkeddomain iamsold.co.uk
2016-08-21 insert index_pages_linkeddomain iamsold.co.uk
2016-08-21 insert management_pages_linkeddomain iamsold.co.uk
2016-08-21 insert terms_pages_linkeddomain iamsold.co.uk
2016-08-21 update person_description Joanne Valentine => Joanne Valentine
2016-08-21 update robots_txt_status www.ferndownestates.com: 404 => 200
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-12 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-30 update statutory_documents 18/04/16 FULL LIST
2016-04-13 delete index_pages_linkeddomain rightmove.co.uk
2016-04-13 delete source_ip 91.203.73.131
2016-04-13 insert address 32 Station Road Marston Green Birmingham B37 7AU
2016-04-13 insert index_pages_linkeddomain creativecommons.org
2016-04-13 insert index_pages_linkeddomain flaticon.com
2016-04-13 insert index_pages_linkeddomain freepik.com
2016-04-13 insert index_pages_linkeddomain homeflow.co.uk
2016-04-13 insert source_ip 31.222.144.104
2016-04-13 update primary_contact null => 32 Station Road, Marston Green, Birmingham, B37 7AU
2016-02-26 delete alias Ferndown Estate Agents
2016-02-26 delete index_pages_linkeddomain thesaurus.org.uk
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-22 update statutory_documents 18/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2014-04-18 => 2014-04-19
2014-08-29 update statutory_documents 19/04/14 FULL LIST
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-23 update statutory_documents 18/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 91.203.74.227
2013-10-25 insert source_ip 91.203.73.131
2013-10-16 delete source_ip 91.203.73.131
2013-10-16 insert source_ip 91.203.74.227
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-23 update statutory_documents 18/04/13 FULL LIST
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG JOHN CRAMPTON / 24/01/2013
2012-04-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 18/04/12 FULL LIST
2011-04-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 18/04/11 FULL LIST
2010-04-20 update statutory_documents 18/04/10 FULL LIST
2010-03-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-11-21 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-23 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-27 update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-02 update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-15 update statutory_documents DIRECTOR RESIGNED
2003-05-15 update statutory_documents SECRETARY RESIGNED
2003-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION