Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-19 |
delete address Dean Court, Pulteney Road, South Woodford E18 |
2024-03-19 |
delete address Forest Road, Loughton IG10 |
2024-03-19 |
delete address Grange Court, Loughton Essex, IG10 |
2024-03-19 |
delete address Homecherry House, Loughton IG10 |
2024-03-19 |
delete address Ollards Court, Ollards Grove, Loughton IG10 |
2024-03-19 |
insert address Academy Way, Loughton, IG10 |
2024-03-19 |
insert address Campus Court, Loughton, IG10 |
2024-03-19 |
insert address Greenheys Drive, South Woodford E18 |
2024-03-19 |
insert address Regency Court, High Road, South Woodford E18 |
2024-03-19 |
insert address Torrington Drive, Loughton IG10 |
2024-03-19 |
insert person Hazelwood, Loughton |
2024-03-19 |
insert terms_pages_linkeddomain mrisoftware.com |
2023-11-23 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-04 |
delete address Goldingham Avenue, Loughton IG10 |
2023-10-04 |
delete address Latest Properties
South End Road, Rainham, RM13 |
2023-10-04 |
delete address Let Agreed
184-186 High Road, IG10 |
2023-10-04 |
delete address Let Agreed
Barncroft Road, Loughton IG10 |
2023-10-04 |
delete address Let Agreed
Forest Road, Loughton IG10 |
2023-10-04 |
delete address Newnham House, Loughton IG10 |
2023-10-04 |
delete address Peartree Court, South Woodford E18 |
2023-10-04 |
delete address River Way, Loughton, IG10 |
2023-10-04 |
insert address Albert Road, South Woodford E18 |
2023-10-04 |
insert address Dean Court, Pulteney Road, South Woodford E18 |
2023-10-04 |
insert address Grange Court, Loughton Essex, IG10 |
2023-09-01 |
delete address Gates Corner Close, Grove Road, South Woodford, E18 |
2023-09-01 |
delete address Grange Court, High Road, Loughton IG10 |
2023-09-01 |
delete address Landmark House, Loughton, IG10 |
2023-09-01 |
delete address Platinum House, South Woodford, E18 |
2023-09-01 |
delete address School House Gardens, Loughton IG10
£1,850 pcm + Fees
3 Bedroom House |
2023-09-01 |
delete address Walpole Road, South Woodford, London E18 |
2023-09-01 |
delete address Willingale Road, Loughton IG10 |
2023-09-01 |
insert address Latest Properties
South End Road, Rainham, RM13 |
2023-09-01 |
insert address Let Agreed
184-186 High Road, IG10 |
2023-09-01 |
insert address Let Agreed
Barncroft Road, Loughton IG10 |
2023-09-01 |
insert address Newnham House, Loughton IG10 |
2023-09-01 |
insert address Peartree Court, South Woodford E18 |
2023-09-01 |
insert address Regency Court, South Woodford E18 |
2023-09-01 |
insert address River Way, Loughton, IG10 |
2023-07-31 |
delete address 32 Platinum House, South Woodford, E18 |
2023-07-31 |
insert address Landmark House, Loughton, IG10 |
2023-07-31 |
insert address Let Agreed
Forest Road, Loughton IG10 |
2023-07-31 |
insert address School House Gardens, Loughton IG10
£1,850 pcm + Fees
3 Bedroom House |
2023-07-31 |
insert address Walpole Road, South Woodford, London E18 |
2023-06-28 |
delete address Cedar Court, Station Road, Epping CM16 |
2023-06-28 |
delete address Let Agreed
Washington Road, South Woodford E18 |
2023-06-28 |
insert address 32 Platinum House, South Woodford, E18 |
2023-06-28 |
insert address Grange Court, High Road, Loughton IG10 |
2023-05-28 |
delete address Landmark House, Loughton, IG10 |
2023-05-28 |
insert address Cedar Court, Station Road, Epping CM16 |
2023-05-28 |
insert address Let Agreed
Washington Road, South Woodford E18 |
2023-05-28 |
insert address Platinum House, South Woodford, E18 |
2023-05-28 |
insert address Willingale Road, Loughton IG10 |
2023-04-12 |
delete address Campus Court, Loughton, IG10 |
2023-04-12 |
delete address Elmbrook, Lansdowne Road, South Woodford E18 |
2023-04-12 |
delete address Landmark House, The Broadway, Loughton, IG10 |
2023-04-12 |
insert address Gates Corner Close, Grove Road, South Woodford E18 |
2023-04-12 |
insert address Landmark House, Loughton, IG10 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-11 |
delete address Lesley Court, Loughton IG10 |
2023-03-11 |
delete address Lords Bushes Court, High Road, Buckhurst Hill IG9
£1,595 pcm + Fees |
2023-03-11 |
insert address Campus Court, Loughton, IG10 |
2023-03-11 |
insert address Landmark House, The Broadway, Loughton, IG10 |
2023-02-07 |
delete address Chelmsford Road, South Woodford E18 |
2023-02-07 |
delete address Foresters Court, Loughton, IG10 |
2023-02-07 |
insert address Lesley Court, Loughton IG10 |
2023-02-07 |
insert address Lords Bushes Court, High Road, Buckhurst Hill IG9
£1,595 pcm + Fees |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2023-01-07 |
delete address Let Agreed
High Road, Loughton, IG10 |
2023-01-07 |
delete address Northfield, Nursery Road, Loughton IG10 |
2023-01-07 |
insert address Foresters Court, Loughton, IG10 |
2023-01-07 |
insert address Homecherry House, Loughton IG10 |
2022-12-06 |
delete address 73-75 High Road, South Woodford, London E18 2QP |
2022-12-06 |
delete address Cassis Court, Loughton IG10
£1,300 pcm + Fees
More Details
High Road, Loughton, IG10 |
2022-12-06 |
delete address Regency Court, High Road, South Woodford E18 |
2022-12-06 |
insert address 41 High Road, South Woodford, London E18 2QP |
2022-12-06 |
insert address Chelmsford Road, South Woodford E18 |
2022-12-06 |
insert address Let Agreed
High Road, Loughton, IG10 |
2022-12-06 |
update primary_contact 73-75 High Road, South Woodford, London E18 2QP => 41 High Road, South Woodford, London E18 2QP |
2022-11-05 |
delete address Barncroft Road, Loughton IG10
£1,350 pcm + Fees
More Details
High Road, Loughton IG10 |
2022-11-05 |
delete address Dean Court, South Woodford E18 |
2022-11-05 |
delete address Foresters Court, Loughton, IG10 |
2022-11-05 |
delete address Torrington Drive, Loughton IG10 |
2022-11-05 |
delete source_ip 93.113.110.13 |
2022-11-05 |
insert address Cassis Court, Loughton IG10
£1,300 pcm + Fees
More Details
High Road, Loughton, IG10 |
2022-11-05 |
insert address Northfield, Nursery Road, Loughton IG10 |
2022-11-05 |
insert address Regency Court, High Road, South Woodford E18 |
2022-11-05 |
insert source_ip 92.205.105.137 |
2022-10-13 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-05 |
delete address Cedar Court, Hainault Road, Leytonstone E11 |
2022-10-05 |
delete address Chelmsford Road, South Woodford E18 |
2022-10-05 |
delete address Let Agreed
Forest Road, Loughton IG10 |
2022-10-05 |
delete address Monroe House, Loughton IG10 |
2022-10-05 |
delete address The Chestnuts, Loughton IG10 4DL |
2022-10-05 |
insert address Barncroft Road, Loughton IG10
£1,350 pcm + Fees
More Details
High Road, Loughton IG10 |
2022-10-05 |
insert address Dean Court, South Woodford E18 |
2022-10-05 |
insert address Marjorams Avenue, Loughton IG10 |
2022-10-05 |
insert address Torrington Drive, Loughton IG10 |
2022-08-05 |
delete address Chigwell Road, South Woodford, E18 |
2022-08-05 |
delete address Gatekeepers House, South Woodford E18 |
2022-08-05 |
insert address Cedar Court, Hainault Road, Leytonstone E11 |
2022-08-05 |
insert address Chelmsford Road, South Woodford E18 |
2022-08-05 |
insert address Let Agreed
Forest Road, Loughton IG10 |
2022-07-05 |
delete address Avondale Drive, Loughton IG10
£1,650 pcm + Fees |
2022-07-05 |
delete address Regency Court, E18
£1,595 pcm + Fees
More Details
New North Road, Hainault, Essex IG6 |
2022-07-05 |
insert address Gatekeepers House, South Woodford E18 |
2022-06-05 |
delete address Essex Road, South Woodford E18 |
2022-06-05 |
delete address Grosvenor Drive, Loughton IG10 |
2022-06-05 |
delete address Hetton House, Loughton IG10 |
2022-06-05 |
delete address Let Agreed
Chester Road, Loughton IG10 |
2022-06-05 |
delete address Rodings Court, Lower Park Road, Loughton IG10 |
2022-06-05 |
delete address Staples Road, Loughton IG10 |
2022-06-05 |
delete address Washington Road, South Woodford E18 |
2022-06-05 |
insert address Avondale Drive, Loughton IG10
£1,650 pcm + Fees |
2022-06-05 |
insert address Chigwell Road, South Woodford, E18 |
2022-06-05 |
insert address Foresters Court, Loughton, IG10 |
2022-06-05 |
insert address Monroe House, Loughton IG10 |
2022-06-05 |
insert address Regency Court, E18
£1,595 pcm + Fees
More Details
New North Road, Hainault, Essex IG6 |
2022-06-05 |
insert address The Chestnuts, Loughton IG10 4DL |
2022-05-06 |
delete address Let Agreed
High Road, Loughton IG10 |
2022-05-06 |
delete person Albion Hill |
2022-05-06 |
insert address Hetton House, Loughton IG10 |
2022-05-06 |
insert address Let Agreed
Chester Road, Loughton IG10 |
2022-05-06 |
insert address Rodings Court, Lower Park Road, Loughton IG10 |
2022-05-06 |
insert address Staples Road, Loughton IG10 |
2022-05-06 |
insert address Washington Road, South Woodford E18 |
2022-04-06 |
delete address Chester Road, Loughton, IG10 |
2022-04-06 |
delete address Elmbrook, Lansdowne Road, South Woodford E18 |
2022-04-06 |
delete address Seymour Court, Chingford E4
£950 pcm + Fees
More Details
London Road, Abridge RM4 |
2022-04-06 |
delete address Torrington Drive, Loughton IG10 |
2022-04-06 |
insert address Grosvenor Drive, Loughton IG10 |
2022-04-06 |
insert address Let Agreed
High Road, Loughton IG10 |
2022-03-06 |
delete address Chelmsford Road, South Woodford E18 |
2022-03-06 |
delete address High Beech Road, Loughton IG10
£595,000
4 Bedroom House |
2022-03-06 |
delete address Malford Court, The Drive, South Woodford E18 |
2022-03-06 |
delete address Northfield, Nursery Road, Loughton IG10 |
2022-03-06 |
delete address Orford Road, South Woodford E18 |
2022-03-06 |
delete address Pulteney Road, South Woodford E18 |
2022-03-06 |
delete address Queen Mary House, South Woodford E18 |
2022-03-06 |
delete address Regency Court, High Road, South Woodford, London E18 |
2022-03-06 |
delete address Staples Road, Loughton IG10 |
2022-03-06 |
insert address Elmbrook, Lansdowne Road, South Woodford E18 |
2022-03-06 |
insert address Seymour Court, Chingford E4
£950 pcm + Fees
More Details
London Road, Abridge RM4 |
2022-03-06 |
insert address Torrington Drive, Loughton IG10 |
2022-03-06 |
insert person Albion Hill |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-12-09 |
delete address Albert Road, South Woodford E18 |
2021-12-09 |
delete address Barncroft Road, Loughton, IG10 |
2021-12-09 |
delete address Dean Court, Pulteney Road, South Woodford E18 |
2021-12-09 |
delete address Landmark House, The Broadway, Loughton, IG10 |
2021-12-09 |
delete address Lesley Court, High Road, Loughton IG10 |
2021-12-09 |
delete address Lesley Court, Loughton, IG10 |
2021-12-09 |
delete address Let Agreed
Colson Road, Loughton, IG10 |
2021-12-09 |
delete address Maple Gate, Marjorams Avenue, Loughton IG10 |
2021-12-09 |
delete address Regency Court, High Road, South Woodford E18 |
2021-12-09 |
delete address Victory Road, Wanstead E11
£1,195 pcm + Fees
More Details
St Georges Road, Leyton E10 |
2021-12-09 |
insert address Chester Road, Loughton, IG10 |
2021-12-09 |
insert address High Beech Road, Loughton IG10
£595,000
4 Bedroom House |
2021-12-09 |
insert address Malford Court, The Drive, South Woodford E18 |
2021-12-09 |
insert address Northfield, Nursery Road, Loughton IG10 |
2021-12-09 |
insert address Queen Mary House, South Woodford E18 |
2021-12-09 |
insert address Regency Court, High Road, South Woodford, London E18 |
2021-12-09 |
insert address Staples Road, Loughton IG10 |
2021-09-10 |
delete address Horizon Building, George Lane, South Woodford E18 |
2021-09-10 |
delete address Van Ryne House, Loughton, IG10 |
2021-09-10 |
delete address Washington Road, South Woodford, E18 |
2021-09-10 |
delete person Bryony Close |
2021-09-10 |
insert address Barncroft Road, Loughton, IG10 |
2021-09-10 |
insert address Let Agreed
Colson Road, Loughton, IG10 |
2021-09-10 |
insert address Orford Road, South Woodford E18 |
2021-09-10 |
insert address Victory Road, Wanstead E11
£1,195 pcm + Fees
More Details
St Georges Road, Leyton E10 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-18 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-10 |
delete address Cassis Court, Loughton IG10 |
2021-08-10 |
delete address Chigwell Road, South Woodford, E18 |
2021-08-10 |
delete address Gates Corner Close, Grove Road, South Woodford, E18 |
2021-08-10 |
delete address Habgood Road, Loughton IG10
£2,500 pcm + Fees
3 Bedroom House |
2021-08-10 |
delete address Walpole Road, South Woodford, E18 |
2021-08-10 |
insert address Landmark House, The Broadway, Loughton, IG10 |
2021-08-10 |
insert address Lesley Court, Loughton, IG10 |
2021-08-10 |
insert address Maple Gate, Marjorams Avenue, Loughton IG10 |
2021-08-10 |
insert address Van Ryne House, Loughton, IG10 |
2021-08-10 |
insert address Washington Road, South Woodford, E18 |
2021-07-10 |
delete address Eaton Court, High Road, South Woodford E18 |
2021-07-10 |
delete address Let Agreed
Danbury Road, Loughton IG10 |
2021-07-10 |
delete address Let Agreed
High Road, Loughton, IG10 |
2021-07-10 |
delete address Marjorams Avenue, Loughton IG10 |
2021-07-10 |
delete address Woburn Court, Bedford Road, South Woodford, E18 |
2021-07-10 |
insert address Albert Road, South Woodford E18 |
2021-07-10 |
insert address Cassis Court, Loughton IG10 |
2021-07-10 |
insert address Chigwell Road, South Woodford, E18 |
2021-07-10 |
insert address Gates Corner Close, Grove Road, South Woodford, E18 |
2021-07-10 |
insert address Habgood Road, Loughton IG10
£2,500 pcm + Fees
3 Bedroom House |
2021-07-10 |
insert address Horizon Building, George Lane, South Woodford E18 |
2021-07-10 |
insert address Lesley Court, High Road, Loughton IG10 |
2021-07-10 |
insert address Walpole Road, South Woodford, E18 |
2021-06-06 |
delete address Grange Court, High Road, Loughton IG10 |
2021-06-06 |
delete address James Hilton House, Woodford Road, South Woodford E18 |
2021-06-06 |
delete address Let Agreed
Chester Road, Loughton IG10 |
2021-06-06 |
delete address Ollards Court, Ollards Grove, Loughton IG10 |
2021-06-06 |
delete address Torrington Drive, Loughton IG10 |
2021-06-06 |
insert address Chelmsford Road, South Woodford, E18 |
2021-06-06 |
insert address Dean Court, Pulteney Road, South Woodford E18 |
2021-06-06 |
insert address Eaton Court, High Road, South Woodford E18 |
2021-06-06 |
insert address Let Agreed
High Road, Loughton, IG10 |
2021-06-06 |
insert address Marjorams Avenue, Loughton IG10 |
2021-06-06 |
insert address Woburn Court, Bedford Road, South Woodford, E18 |
2021-04-10 |
delete address Alveston Square, South Woodford E18 |
2021-04-10 |
delete address Grove Road , South Woodford, E18 |
2021-04-10 |
delete address Lansdowne Road, South Woodford E18 |
2021-04-10 |
delete address Let Agreed
Forest Road, Loughton IG10 |
2021-04-10 |
delete address Monroe House, Church Hill, Loughton IG10 |
2021-04-10 |
delete address Sandford Avenue, Loughton IG10 |
2021-04-10 |
insert address Grange Court, High Road, Loughton IG10 |
2021-04-10 |
insert address High Road, Loughton, IG10 |
2021-04-10 |
insert address James Hilton House, Woodford Road, South Woodford E18 |
2021-04-10 |
insert address Let Agreed
Chester Road, Loughton IG10 |
2021-04-10 |
insert address Let Agreed
Danbury Road, Loughton IG10 |
2021-04-10 |
insert address Regency Court, High Road, South Woodford E18 |
2021-02-15 |
delete address Horizon Building, George Lane, South Woodford E18 |
2021-02-15 |
delete address Monroe House, Church Hill IG10 |
2021-02-15 |
delete address Rodings Court, Lower Park Road, Loughton IG10 |
2021-02-15 |
insert address Alveston Square, South Woodford E18 |
2021-02-15 |
insert address Let Agreed
Forest Road, Loughton IG10 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2021-01-14 |
delete address 28 Hermon Hill, Wanstead, London |
2021-01-14 |
insert address Rodings Court, Lower Park Road, Loughton IG10 |
2021-01-14 |
insert address Sandford Avenue, Loughton IG10 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-29 |
insert address 28 Hermon Hill, Wanstead, London |
2020-08-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-21 |
delete fax 020 3245 2809 |
2020-04-21 |
delete fax 020 8502 0101 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-11-18 |
delete address 28 Hermon Hill, Wanstead, London |
2019-09-18 |
insert address 28 Hermon Hill, Wanstead, London |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-08 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-07-08 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056785150002 |
2019-06-25 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-13 |
delete address 27 Seven Sisters Road, Holloway, London |
2019-04-06 |
delete contact_pages_linkeddomain google.com |
2019-04-06 |
insert address 27 Seven Sisters Road, Holloway, London |
2019-01-25 |
insert email un..@spencermunson.co.uk |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-31 |
update website_status OK => FlippedRobots |
2018-10-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-24 |
delete source_ip 185.17.182.33 |
2018-08-24 |
insert source_ip 93.113.110.13 |
2018-07-10 |
insert alias Spencer Munson Property Services LTD |
2018-07-10 |
insert email sp..@spencermunson.co.uk |
2018-07-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-11 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-26 |
update statutory_documents 17/01/16 FULL LIST |
2016-01-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-03 |
delete index_pages_linkeddomain digitalmag.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-02-17 |
update statutory_documents 17/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-21 |
update founded_year null => 2006 |
2014-07-21 |
update robots_txt_status m.spencermunson.co.uk: 404 => 200 |
2014-07-21 |
update robots_txt_status www.spencermunson.co.uk: 404 => 200 |
2014-06-14 |
delete source_ip 81.21.75.152 |
2014-06-14 |
insert alias Spencer Munson Property Services |
2014-06-14 |
insert source_ip 185.17.182.33 |
2014-05-07 |
update num_mort_charges 1 => 2 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056785150002 |
2014-02-07 |
insert company_previous_name SPENCER MUNSON LETTINGS LIMITED |
2014-02-07 |
update name SPENCER MUNSON LETTINGS LIMITED => SPENCER MUNSON PROPERTY SERVICES LIMITED |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-29 |
update statutory_documents 17/01/14 FULL LIST |
2014-01-27 |
update statutory_documents COMPANY NAME CHANGED SPENCER MUNSON LETTINGS LIMITED
CERTIFICATE ISSUED ON 27/01/14 |
2014-01-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-10-28 |
insert industry_tag Lettings & Sales |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-07 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 1 => 4 |
2013-06-24 |
update accounts_next_due_date 2013-10-31 => 2014-01-31 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-05 |
update website_status OK => ServerDown |
2013-02-11 |
update statutory_documents 17/01/13 FULL LIST |
2013-01-28 |
update statutory_documents CURREXT FROM 31/01/2013 TO 30/04/2013 |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT MUNSON / 02/10/2012 |
2012-08-04 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 17/01/12 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT MUNSON / 20/09/2011 |
2011-05-04 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT MUNSON / 02/09/2010 |
2011-02-15 |
update statutory_documents 17/01/11 FULL LIST |
2010-08-16 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE MUNSON / 01/06/2010 |
2010-03-05 |
update statutory_documents 17/01/10 FULL LIST |
2010-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROSS MUNSON / 01/02/2010 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ROBERT MUNSON / 01/02/2010 |
2009-09-03 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-06-08 |
update statutory_documents SECRETARY APPOINTED CATHERINE ANNE MUNSON |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT MUNSON |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |