SPENCER & LEIGH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-21 insert person Rose Flytzani
2023-09-02 delete person Katie Guthrie
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-04 delete person Karen Morris
2022-08-05 delete person Amber Makey
2022-08-05 insert person Harriet Hunt
2022-08-05 insert person Karen Morris
2022-08-05 update person_title Katie Guthrie: Lettings Manager => Lettings Administrator
2022-08-05 update person_title Lucy Purvis: Assistant; Lettings Manager => Lettings Administrator
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-05-06 delete person Angus Roose
2022-05-06 insert person Jodie Collier
2022-03-07 insert person Angus Roose
2022-03-07 update person_title Simon Friend: Member of the Team; Sales Consultant => Member of the Team; Sales Manager
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-13 delete person Lauren Beck
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 2 => 3
2021-12-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-07-17 insert person Amber Makey
2021-07-17 insert person Maddie Tullett
2021-06-14 insert otherexecutives James Morris
2021-06-14 delete person Helen Shepherd
2021-06-14 delete person Vanessa Cheal
2021-06-14 insert person Dan Fletcher
2021-06-14 insert person Lauren Beck
2021-06-14 insert person Olivia Bennett
2021-06-14 update person_title James Morris: Branch Manager => Associate Director
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-19 delete about_pages_linkeddomain bigartcanvas.com
2021-04-19 delete about_pages_linkeddomain propertymark.co.uk
2021-04-19 delete address 10 South Street, Portslade, Brighton, BN41 2LE
2021-04-19 delete alias Spencer & Leigh Sales & Lettings
2021-04-19 delete index_pages_linkeddomain bigartcanvas.com
2021-04-19 delete index_pages_linkeddomain propertymark.co.uk
2021-04-19 delete terms_pages_linkeddomain bigartcanvas.com
2021-04-19 delete terms_pages_linkeddomain propertymark.co.uk
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-25 delete person Elisabeth White
2021-02-25 delete person Leanne Hart
2021-02-25 delete person Phoebe Taylor
2021-02-25 insert person Olivia Bennett
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-24 delete person Ella Collins
2020-10-16 insert person Ella Collins
2020-07-10 delete alias Spencer and Leigh
2020-07-10 delete person Julie May
2020-07-10 insert person Elisabeth White
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MICHAEL BRAND / 01/06/2020
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-05-05 delete source_ip 134.213.79.133
2020-05-05 insert source_ip 31.222.144.104
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-05 insert person Phoebe Taylor
2019-11-04 delete source_ip 134.213.237.102
2019-11-04 insert about_pages_linkeddomain propertymark.co.uk
2019-11-04 insert contact_pages_linkeddomain propertymark.co.uk
2019-11-04 insert index_pages_linkeddomain propertymark.co.uk
2019-11-04 insert management_pages_linkeddomain propertymark.co.uk
2019-11-04 insert service_pages_linkeddomain propertymark.co.uk
2019-11-04 insert source_ip 134.213.79.133
2019-11-04 insert terms_pages_linkeddomain propertymark.co.uk
2019-10-05 delete person Ellie Morris
2019-10-05 insert person Helen Shepherd
2019-09-05 delete person Claire Brown
2019-09-05 insert person Julie May
2019-09-05 update person_description Leanne Hart => Leanne Hart
2019-09-05 update person_title Leanne Hart: Administrator => Lettings Administrator
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-05-06 delete person Mary Daley
2019-05-06 insert person Claire Brown
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-16 update person_description Mary Daley => Mary Daley
2018-10-23 delete person Mark Lawson
2018-07-25 delete source_ip 31.222.144.104
2018-07-25 insert source_ip 134.213.237.102
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-05-27 delete person Claire Crelley
2018-05-27 delete person Rachel Marks
2018-05-27 insert address of 85 Church Road, Hove, BN3 2BB
2018-05-27 insert email le..@spencerandleigh.co.uk
2018-05-27 insert person Lucy Purvis
2018-05-27 insert person Mary Daley
2018-05-27 insert registration_number 4794913
2018-04-06 insert person Ellie Morris
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-02 delete person Lisa Morgan
2017-11-02 delete person Nicola Holter
2017-07-15 delete contact_pages_linkeddomain leafletjs.com
2017-07-15 delete person Clare Fathi
2017-07-15 insert person Claire Crelley
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-28 delete person Kylie Bishop
2017-04-28 insert person Rachel Marks
2017-04-28 update person_title Katie Guthrie: Lettings Manager; Assistant => Lettings Manager
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 delete person Lucy Hansford
2016-10-05 insert person Katie Guthrie
2016-10-05 insert person Kylie Bishop
2016-07-08 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-08 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-21 update statutory_documents 11/06/16 FULL LIST
2016-03-08 delete person Rebecca Hawkes
2016-03-08 insert person Lisa Morgan
2016-03-08 insert person Mark Lawson
2016-03-08 insert person Simon Friend
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-01 insert otherexecutives Leigh Brand
2015-12-01 delete source_ip 89.234.59.242
2015-12-01 insert address 10 South Street, Portslade, Brighton, BN41 2LE
2015-12-01 insert address 108 Old London Road, Patcham, Brighton, BN1 8YA
2015-12-01 insert alias Spencer & Leigh
2015-12-01 insert alias Spencer & Leigh Sales & Lettings
2015-12-01 insert index_pages_linkeddomain bigartcanvas.com
2015-12-01 insert index_pages_linkeddomain homeflow.co.uk
2015-12-01 insert person Leigh Brand
2015-12-01 insert phone 01273 565566
2015-12-01 insert source_ip 31.222.144.104
2015-12-01 update founded_year null => 2003
2015-12-01 update primary_contact null => 108 Old London Road, Patcham, Brighton, BN1 8YA
2015-07-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-26 update statutory_documents 11/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-23 update statutory_documents 11/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-02 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update num_mort_outstanding 4 => 2
2013-06-25 update num_mort_satisfied 0 => 2
2013-06-25 update statutory_documents 11/06/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-18 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-06-25 update statutory_documents 11/06/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MICHAEL BRAND / 01/06/2012
2011-06-30 update statutory_documents 11/06/11 FULL LIST
2010-12-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-25 update statutory_documents 11/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MICHAEL BRAND / 11/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN AMOS TURNER / 11/06/2010
2010-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SPENCER JOHN AMOS TURNER / 11/06/2010
2010-02-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2009-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-23 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-06 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-29 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-18 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-06-18 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/03 FROM: BASEMENT AND GROUND FLOOR 108 OLD LONDON ROAD BRIGHTON EAST SUSSEX BN1 8YA
2003-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/03 FROM: STANFORD HOUSE SOUTH ROAD BRIGHTON BN1 6SB
2003-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents DIRECTOR RESIGNED
2003-06-27 update statutory_documents SECRETARY RESIGNED
2003-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION