CORUM - History of Changes


DateDescription
2024-04-20 delete address Detached House 4 3 2 65 Middlepenny Road
2024-04-20 delete address End of Terrace House 3 2 1 104 Manchester Drive
2024-04-20 delete email s...@corumproperty.co.uk
2024-04-20 insert address Detached House 4 2 3 24 Craignethan Road
2024-04-20 insert address Detached House 4 4 3 8c Albert Road
2024-04-20 insert address Town House 4 3 4 26 Queen Square
2024-04-20 update person_title Lindsay Barry: Sales and New Business Consultant => Sales Co - Ordinator
2024-04-20 update person_title Stephanie Adams: Sales Consultant => Sales Co - Ordinator
2024-04-07 delete address 5 SHANTER WAY ALLOWAY AYR SCOTLAND KA7 4PF
2024-04-07 insert address 24 LEWIS GARDENS AYR SCOTLAND KA7 4GG
2024-04-07 update registered_address
2024-03-19 delete address 31 Caldwell Road West Kilbride
2024-03-19 delete address Detached House 6 5 3 Doonside 98 Doonfoot Road
2024-03-19 delete email l...@corumproperty.co.uk
2024-03-19 delete email m...@corumproperty.co.uk
2024-03-19 delete email we..@corumproprety.co.uk
2024-03-19 delete person Iona Murray
2024-03-19 delete person Lesley McClure
2024-03-19 insert address Detached House 4 3 2 65 Middlepenny Road
2024-03-19 insert address End of Terrace House 3 2 1 104 Manchester Drive
2024-03-19 insert address Terraced House 4 2 2 3 Henderson Road
2024-03-19 insert email r...@corumproperty.co.uk
2024-03-19 insert person Isla Campbell
2024-03-19 insert person Jen Palmer
2024-03-19 update person_title Julie Anne Verdinelli: Sales Consultant => Sales Co - Ordinator
2024-03-19 update person_title Tracey Workman: Sales Administrator => Sales Negotiator
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM 5 SHANTER WAY ALLOWAY AYR KA7 4PF SCOTLAND
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-27 insert ceo John Kelly
2023-09-27 insert cmo Gordon McGuire
2023-09-27 insert office_emails we..@corumproperty.co.uk
2023-09-27 insert personal_emails g...@corumproperty.co.uk
2023-09-27 insert personal_emails g...@corumproperty.co.uk
2023-09-27 insert personal_emails j...@corumproperty.co.uk
2023-09-27 insert personal_emails ly..@corumproperty.co.uk
2023-09-27 insert personal_emails r...@corumproperty.co.uk
2023-09-27 insert personal_emails sa..@corumproperty.co.uk
2023-09-27 insert personal_emails st..@corumproperty.co.uk
2023-09-27 insert sales_emails sa..@corumproperty.co.uk
2023-09-27 delete contact_pages_linkeddomain issuu.com
2023-09-27 delete person Asia Dhesi
2023-09-27 delete person Colette Carlton
2023-09-27 delete person Eilidh MacDonald
2023-09-27 delete person Heather Templeton
2023-09-27 delete person Jacqueline Scott
2023-09-27 delete person Jean Barr
2023-09-27 delete person Kirsty Ashcroft
2023-09-27 delete person Kirsty Millar
2023-09-27 delete person Laura Quinlivan
2023-09-27 delete person Les McBay
2023-09-27 delete person Lynsey Smith
2023-09-27 delete person Neil Bremner
2023-09-27 delete person Rachel Cairns
2023-09-27 delete person Sandra Grubb
2023-09-27 delete person Vikki Watson
2023-09-27 insert address 31 Caldwell Road West Kilbride
2023-09-27 insert address Detached House 5 4 6 Bowfell, 52 Peel Road
2023-09-27 insert address Detached House 5 5 6 47 Braehead Road
2023-09-27 insert address Detached House 6 5 3 Doonside 98 Doonfoot Road
2023-09-27 insert alias Corum Ayr
2023-09-27 insert alias Corum Bridge of Weir
2023-09-27 insert alias Corum Largs
2023-09-27 insert alias Corum Newton Mearns
2023-09-27 insert alias Corum West End
2023-09-27 insert email b...@corumproperty.co.uk
2023-09-27 insert email g...@corumproperty.co.uk
2023-09-27 insert email g...@corumproperty.co.uk
2023-09-27 insert email g...@corumproperty.co.uk
2023-09-27 insert email j...@corumproperty.co.uk
2023-09-27 insert email j...@corumproperty.co.uk
2023-09-27 insert email j...@corumproperty.co.uk
2023-09-27 insert email j...@corumproperty.co.uk
2023-09-27 insert email j...@corumproperty.co.uk
2023-09-27 insert email k...@corumproperty.co.uk
2023-09-27 insert email l...@corumproperty.co.uk
2023-09-27 insert email ly..@corumproperty.co.uk
2023-09-27 insert email m...@corumproperty.co.uk
2023-09-27 insert email n...@corumproperty.co.uk
2023-09-27 insert email n...@corumproperty.co.uk
2023-09-27 insert email p...@corumproperty.co.uk
2023-09-27 insert email r...@corumproperty.co.uk
2023-09-27 insert email s...@corumproperty.co.uk
2023-09-27 insert email s...@corumproperty.co.uk
2023-09-27 insert email sa..@corumproperty.co.uk
2023-09-27 insert email sa..@corumproperty.co.uk
2023-09-27 insert email st..@corumproperty.co.uk
2023-09-27 insert email v...@corumproperty.co.uk
2023-09-27 insert email we..@corumproperty.co.uk
2023-09-27 insert email we..@corumproprety.co.uk
2023-09-27 insert person Eilidh Binnie
2023-09-27 insert person Emma Fulton
2023-09-27 insert person Georgia Borland
2023-09-27 insert person Gordon McGuire
2023-09-27 insert person Iona Murray
2023-09-27 insert person John McLearie
2023-09-27 insert person Lillie Gillespie
2023-09-27 insert person Patricia Rutherford
2023-09-27 insert phone 0141 648 6000
2023-09-27 update person_title John Kelly: Member of the Corum Team; Managing Partner / Ayr => Managing Partner
2023-09-27 update person_title Susie McKenzie: Sales Consultant / Largs; Sales Consultant => Sales Consultant
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-25 delete person Andrea Gardner
2023-05-25 delete person Lauren Poole
2023-04-07 delete person Meikle Underhill
2023-03-07 delete address 14 Beresford Terrace Ayr KA7 2EG
2023-03-07 insert address 10 Beresford Terrace Ayr KA7 2EG
2023-03-07 insert person Meikle Underhill
2023-02-03 delete person Avril Davidson
2023-02-03 delete person Corrie Gywnne
2023-02-03 delete person Vicki Melvin
2023-02-03 insert person Barrie Gilchrist
2023-02-03 insert person Debbie Morton
2023-02-03 insert person Gillian Thomson
2023-02-03 insert person Karen Hunter
2023-02-03 insert person Vicki Robertson
2022-11-30 insert person Lindsay Barry
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACDONALD
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 delete person Angus Taylor
2022-08-25 delete person Beech Holm
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-24 insert managingdirector Bruce Patterson
2022-06-24 delete about_pages_linkeddomain linkedin.com
2022-06-24 delete contact_pages_linkeddomain linkedin.com
2022-06-24 delete index_pages_linkeddomain linkedin.com
2022-06-24 delete management_pages_linkeddomain linkedin.com
2022-06-24 delete person Danielle Deans
2022-06-24 delete person Erin Parry
2022-06-24 delete person Ethan Nunney
2022-06-24 delete person Laura Gillespie
2022-06-24 delete terms_pages_linkeddomain linkedin.com
2022-06-24 insert person Andrea Gardner
2022-06-24 insert person Beech Holm
2022-06-24 insert person Bruce Patterson
2022-06-24 insert person Corrie Gywnne
2022-06-24 insert person Julie Anne Verdinelli
2022-06-24 insert person Lucy Kemsley
2022-06-24 insert person Stephen Martin
2022-06-24 insert person Vikki Watson
2022-06-24 update person_description Alastair Reid => Alastair Reid
2022-06-24 update person_description Chris Breckenridge => Chris Breckenridge
2022-06-24 update person_description Colette Carlton => Colette Carlton
2022-06-24 update person_title Joanna Kelly: Sales Consultant => Sales Negotiator
2022-06-24 update person_title Kirsty Ashcroft: Branch Sales Coordinator => Sales Coordinator
2022-06-24 update person_title Lesley McClure: Branch Sales Co - Ordinator => Member of the Largs Team; Branch Manager
2022-06-24 update person_title Lynsey Smith: Senior Branch Sales Co - Ordinator => Branch Sales Coordinator
2022-06-24 update person_title Susie McKenzie: Sales Consultant => Sales Consultant / Largs; Sales Consultant
2022-06-24 update person_title Vicki Melvin: Sales Consultant => Sales Administrator
2022-06-24 update website_status FlippedRobots => OK
2022-05-09 update website_status OK => FlippedRobots
2021-12-07 delete person Brooke Nisbet
2021-12-07 delete person James Lang
2021-12-07 insert about_pages_linkeddomain facebook.com
2021-12-07 insert about_pages_linkeddomain instagram.com
2021-12-07 insert about_pages_linkeddomain linkedin.com
2021-12-07 insert career_pages_linkeddomain facebook.com
2021-12-07 insert career_pages_linkeddomain instagram.com
2021-12-07 insert career_pages_linkeddomain linkedin.com
2021-12-07 insert contact_pages_linkeddomain facebook.com
2021-12-07 insert contact_pages_linkeddomain instagram.com
2021-12-07 insert contact_pages_linkeddomain linkedin.com
2021-12-07 insert index_pages_linkeddomain facebook.com
2021-12-07 insert index_pages_linkeddomain instagram.com
2021-12-07 insert index_pages_linkeddomain linkedin.com
2021-12-07 insert management_pages_linkeddomain facebook.com
2021-12-07 insert management_pages_linkeddomain instagram.com
2021-12-07 insert management_pages_linkeddomain linkedin.com
2021-12-07 insert terms_pages_linkeddomain facebook.com
2021-12-07 insert terms_pages_linkeddomain instagram.com
2021-12-07 insert terms_pages_linkeddomain linkedin.com
2021-12-07 update person_title Nicola Fraser: Negotiator => Branch Sales Co - Ordinator
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 delete managingdirector Bruce Patterson
2021-09-06 delete person Bruce Patterson
2021-09-06 insert person Kirsty Ashcroft
2021-09-06 update person_title Lynsey Smith: Branch Sales Co - Ordinator => Senior Branch Sales Co - Ordinator
2021-09-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-06 delete person Knockbuckle Lane
2021-07-06 delete person Lindsey Vance
2021-07-06 delete person Shirley Knox
2021-06-05 insert person Danielle Deans
2021-06-05 insert person Knockbuckle Lane
2021-05-07 delete address 30 MILLER ROAD AYR SCOTLAND KA7 2AY
2021-05-07 insert address 5 SHANTER WAY ALLOWAY AYR SCOTLAND KA7 4PF
2021-05-07 update registered_address
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 30 MILLER ROAD AYR KA7 2AY SCOTLAND
2021-04-09 insert otherexecutives Lynda Shirra
2021-04-09 delete person Emma Devlin
2021-04-09 delete person Lindsay Barry
2021-04-09 delete person Patricia Rutherford
2021-04-09 insert contact_pages_linkeddomain issuu.com
2021-04-09 insert person Brooke Nisbet
2021-04-09 insert person Erin Parry
2021-04-09 insert person Ethan Nunney
2021-04-09 insert person Greg Wilkinson
2021-04-09 insert person Julia Rowe
2021-04-09 insert person Laura Gillespie
2021-04-09 insert person Lauren Poole
2021-04-09 insert person Matt McCusker
2021-04-09 insert person Sandra Grubb
2021-04-09 insert person Shirley Knox
2021-04-09 update person_title Colette Carlton: Branch Manager => Branch Sales Co - Ordinator
2021-04-09 update person_title Eilidh MacDonald: Member of the Team; Sales Negotiator => Member of the Team; Branch Sales Co - Ordinator
2021-04-09 update person_title Joanna Kelly: Sales Negotiator => Sales Consultant
2021-04-09 update person_title Kirsty Millar: Sales Negotiator => Branch Sales Co - Ordinator
2021-04-09 update person_title Les McBay: Sales Negotiator => Sales Consultant
2021-04-09 update person_title Lesley McClure: Branch Manager => Branch Sales Co - Ordinator
2021-04-09 update person_title Liam MacKay: Valuer => Senior Valuer
2021-04-09 update person_title Lindsey Dunsmuir: Sales Negotiator => Branch Manager
2021-04-09 update person_title Lindsey Vance: Branch Manager => Branch Sales Co - Ordinator
2021-04-09 update person_title Lynda Shirra: Local Director => Director
2021-04-09 update person_title Lynsey Smith: Branch Manager => Branch Sales Co - Ordinator
2021-04-09 update person_title Nicola Donald: Branch Manager => Branch Sales Co - Ordinator
2021-04-09 update person_title Rachel Cairns: Sales Consultant => Sales & New Homes Advisor
2021-04-09 update person_title Stephanie Adams: Negotiator => Sales Consultant
2021-04-09 update person_title Susie McKenzie: Sales Negotiator => Sales Consultant
2021-04-09 update person_title Vicki Melvin: Sales Negotiator => Sales Consultant
2021-02-07 delete address 20 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2021-02-07 insert address 30 MILLER ROAD AYR SCOTLAND KA7 2AY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update reg_address_care_of CORUM PARTNERSHIP => null
2021-02-07 update registered_address
2021-01-30 delete source_ip 172.67.196.176
2021-01-30 delete source_ip 104.24.100.120
2021-01-30 delete source_ip 104.24.101.120
2021-01-30 insert source_ip 172.67.73.94
2021-01-30 insert source_ip 104.26.4.17
2021-01-30 insert source_ip 104.26.5.17
2021-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O CORUM PARTNERSHIP 20 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-09-29 delete person Jane Houston
2020-09-29 delete person Rhian Lapsley
2020-07-22 delete source_ip 77.72.0.106
2020-07-22 insert email m...@corumproperty.co.uk
2020-07-22 insert email m...@corumproperty.co.uk
2020-07-22 insert source_ip 172.67.196.176
2020-07-22 insert source_ip 104.24.100.120
2020-07-22 insert source_ip 104.24.101.120
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-01 delete person Susan Laisen
2020-03-01 insert person Heather Templeton
2020-03-01 insert person Theresa Docherty
2020-03-01 update person_title Colin McCrossin: Sales Director Ayrshire => Partner
2019-12-20 update robots_txt_status www.corumproperty.co.uk: 0 => 200
2019-10-30 delete address F14, Cathcart House, 60 Inverlair Avenue Newlands, G43
2019-10-30 insert person Douglas Place
2019-10-30 update person_title Sally Cormack: Member of the Corum Team; Branch Manager => Associate; Member of the Corum Team; Partner
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-24 delete office_emails we..@corumproperty.co.uk
2019-09-24 delete email we..@corumproperty.co.uk
2019-09-24 insert address F14, Cathcart House, 60 Inverlair Avenue Newlands, G43
2019-09-24 insert email l...@corumproperty.co.uk
2019-09-24 insert person Eilidh MacDonald
2019-09-24 insert person Les McBay
2019-09-24 insert person Lesley McClure
2019-09-24 insert person Lindsay Barry
2019-09-24 insert person Nicole Harley
2019-09-24 insert person Tracey Workman
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-21 delete person Douglas Place
2019-08-21 insert person Colette Carlton
2019-08-21 update person_title Colin McCrossin: Member of the Corum Team; Local Director => Member of the Corum Team; Sales Director Ayrshire
2019-07-19 insert person Avril Davidson
2019-07-19 insert person Douglas Place
2019-07-19 insert person Emma Devlin
2019-07-19 insert person Lindsey Dunsmuir
2019-07-19 insert person Nicola Donald
2019-07-19 insert person Rachel Cairns
2019-07-19 insert person Ross McCluskie
2019-07-19 insert person Vicki Melvin
2019-05-01 delete address 14 Laurel Way Quarriers Village, PA11
2019-05-01 update person_title Stephanie Adams: Member of the Corum Team; Branch Manager => Negotiator
2019-05-01 update robots_txt_status www.corumproperty.co.uk: 404 => 0
2019-04-01 update robots_txt_status www.corumproperty.co.uk: 200 => 404
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-08-19 delete source_ip 83.223.109.87
2018-08-19 insert source_ip 77.72.0.106
2018-08-19 update robots_txt_status www.corumproperty.co.uk: 404 => 200
2018-05-23 delete address 116 Mearns Road, Newton Mearns, G77 6EG
2018-05-23 delete alias Corum Scotland Limited
2018-05-23 insert about_pages_linkeddomain cookiesandyou.com
2018-05-23 insert career_pages_linkeddomain cookiesandyou.com
2018-05-23 insert contact_pages_linkeddomain cookiesandyou.com
2018-05-23 insert index_pages_linkeddomain cookiesandyou.com
2018-05-23 insert management_pages_linkeddomain cookiesandyou.com
2018-05-23 insert service_pages_linkeddomain cookiesandyou.com
2018-05-23 insert terms_pages_linkeddomain cookiesandyou.com
2018-02-17 delete personal_emails r...@corumproperty.co.uk
2018-02-17 delete email r...@corumproperty.co.uk
2018-02-17 delete person Ross McMillan
2018-02-17 insert email c...@corumproperty.co.uk
2018-02-17 insert person Chris Breckenridge
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-03 insert person Leapmoor Drive
2017-10-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-06-10 insert person Belleisle Drive
2017-06-10 insert person Carrick Avenue
2017-02-16 delete person Lynton Lodge
2017-01-18 insert personal_emails r...@corumproperty.co.uk
2017-01-18 insert email r...@corumproperty.co.uk
2017-01-18 insert person Lynton Lodge
2017-01-18 insert person Ross McMillan
2016-11-23 delete person Ottoline Drive
2016-11-23 delete person Racecourse View
2016-11-23 delete person Wilson Avenue
2016-10-26 insert person Belleisle Drive
2016-10-26 insert person Ottoline Drive
2016-10-26 insert person Racecourse View
2016-10-26 insert person Wilson Avenue
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-03 delete person Jamie Gillespie
2016-02-18 insert sales_emails sa..@corumproperty.co.uk
2016-02-18 delete email be..@corumproperty.co.uk
2016-02-18 insert email sa..@corumproperty.co.uk
2016-01-21 delete sales_emails sa..@corumproperty.co.uk
2016-01-21 delete email sa..@corumproperty.co.uk
2016-01-21 insert email be..@corumproperty.co.uk
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-24 delete person Carrick Avenue
2015-08-24 delete person Victoria Park
2015-08-24 update person_title Jamie Gillespie: null => Associate; Partner
2015-08-08 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-08 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-26 delete person James Austin Laird
2015-07-26 insert person Carrick Avenue
2015-07-26 insert person Victoria Park
2015-07-10 update statutory_documents 07/07/15 FULL LIST
2015-06-22 insert person James Austin Laird
2015-05-24 insert sales_emails sa..@corumproperty.co.uk
2015-05-24 delete email be..@corumproperty.co.uk
2015-05-24 insert email sa..@corumproperty.co.uk
2015-04-26 update robots_txt_status www.corumproperty.co.uk: 200 => 404
2015-02-01 insert email m...@corumproperty.co.uk
2015-02-01 insert person Marc Leslie
2014-12-06 delete address 116 Ayr Road Newton Mearns G77 6EG
2014-12-06 insert address 134 Ayr Road Newton Mearns G77 6EG
2014-10-24 delete source_ip 79.170.40.168
2014-10-24 insert source_ip 83.223.109.87
2014-10-24 update person_description Mark Jamieson => Mark Jamieson
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-13 insert person Stephanie Adams
2014-08-13 update person_description Bruce Patterson => Bruce Patterson
2014-08-13 update person_description Colette McCallum => Colette McCallum
2014-08-13 update person_description Colin McCrossin => Colin McCrossin
2014-08-13 update person_description Joyce Watt => Joyce Watt
2014-08-13 update person_description Lesley McClure => Lesley McClure
2014-08-13 update person_description Lynda Shirra => Lynda Shirra
2014-08-13 update person_description Mark Jamieson => Mark Jamieson
2014-08-13 update person_description Neil Bremner => Neil Bremner
2014-08-13 update person_description Sally Cormack => Sally Cormack
2014-08-07 delete address 20 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BG
2014-08-07 insert address 20 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-29 update statutory_documents 07/07/14 FULL LIST
2014-05-10 delete personal_emails ja..@corumproperty.co.uk
2014-05-10 delete email ja..@corumproperty.co.uk
2014-05-10 delete person James Lang
2014-05-10 insert address 572 Clarkston Road Netherlee G44 3SQ
2014-05-10 insert email ne..@corumproperty.co.uk
2014-05-10 insert fax 0141 637 9788
2014-05-10 insert phone 0141 637 6688
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-09-06 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-08-31 insert personal_emails ly..@corumproperty.co.uk
2013-08-31 delete address 27 Gauze Street Paisley PA1 1ES
2013-08-31 delete email pa..@corumproperty.co.uk
2013-08-31 delete fax 0141 889 9222
2013-08-31 delete person John Kelly
2013-08-31 delete phone 0141 889 5888
2013-08-31 insert email j...@corumproperty.co.uk
2013-08-31 insert email ly..@corumproperty.co.uk
2013-08-31 update person_description Lynda Shirra => Lynda Shirra
2013-08-09 update statutory_documents 07/07/13 FULL LIST
2013-08-09 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CORUM PARTNERSHIP / 01/01/2013
2013-08-04 delete email s...@corumproperty.co.uk
2013-08-04 delete person Steven Lucas
2013-08-04 insert person Lesley Sim
2013-08-04 insert person Murray Houston
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
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 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-01-06 delete person Mike Bottomley
2012-12-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 07/07/12 FULL LIST
2011-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 27 GAUZE STREET PAISLEY PA1 1ES
2011-12-15 update statutory_documents 07/07/11 FULL LIST
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 07/07/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SHIRRA / 07/06/2010
2010-09-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010
2009-12-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 07/07/09 FULL LIST
2009-03-31 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MACDONALD / 30/06/2008
2009-03-27 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-11 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-12-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED
2005-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM: AFM HOUSE, 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW
2005-08-30 update statutory_documents SECRETARY RESIGNED
2005-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION