NEIL DOUGLAS LETTINGS - History of Changes


DateDescription
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
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
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 delete address THE DUTCH BARN MANOR FARM COURTYARD ROWSHAM AYLESBURY ENGLAND HP22 4QP
2023-06-07 insert address 25 PARK PARADE CENTRE HAZLEMERE HIGH WYCOMBE ENGLAND HP15 7AA
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM 1 CRENDON STREET HIGH WYCOMBE HP13 6LE ENGLAND
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM THE DUTCH BARN MANOR FARM COURTYARD ROWSHAM AYLESBURY HP22 4QP ENGLAND
2023-05-12 update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN DRIVER
2023-05-12 update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL HURST
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HURST PROPERTY MANAGEMENT LIMITED
2023-05-12 update statutory_documents CESSATION OF LOUISA MAXINE MYATT AS A PSC
2023-05-12 update statutory_documents CESSATION OF NEIL DOUGLAS KURZ AS A PSC
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA MYATT
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KURZ
2023-04-07 delete address NEIL DOUGLAS LETTINGS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT
2023-04-07 insert address THE DUTCH BARN MANOR FARM COURTYARD ROWSHAM AYLESBURY ENGLAND HP22 4QP
2023-04-07 update registered_address
2023-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM NEIL DOUGLAS LETTINGS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT
2022-11-30 insert address The Dutch Barn Manor Farm Courtyard Rowsham HP22 4QP
2022-10-29 insert person Samantha Hall
2022-10-29 update person_title Andy Tollo: Property Manager => Assistant; Lettings Manager
2022-09-27 delete person Sue James
2022-09-27 insert person Olivia Vaughan
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-06-23 insert person Andy Tollo
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS KURZ / 01/06/2022
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA MAXINE MYATT / 01/06/2022
2022-03-22 delete person Cheryl Wearn
2022-03-22 insert person Sue James
2022-03-22 update person_title Chloe Baker-Smith: Lettings Negotiator => Property Manager
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
2021-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-04-20 delete about_pages_linkeddomain neildouglas.co.uk
2021-04-20 delete index_pages_linkeddomain neildouglas.co.uk
2021-04-20 delete management_pages_linkeddomain neildouglas.co.uk
2021-04-20 insert about_pages_linkeddomain fixflo.com
2021-04-20 insert contact_pages_linkeddomain fixflo.com
2021-04-20 insert index_pages_linkeddomain fixflo.com
2021-04-20 insert index_pages_linkeddomain truval.co.uk
2021-04-20 insert management_pages_linkeddomain fixflo.com
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30 delete source_ip 193.189.74.47
2020-07-30 insert source_ip 193.189.75.58
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-06-29 update person_title Cheryl Wearn: Lettings Negotiator => Assistant; Lettings Manager
2019-11-23 update website_status OK => FlippedRobots
2019-10-23 update website_status FailedRobots => OK
2019-10-08 update website_status FlippedRobots => FailedRobots
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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-18 update website_status OK => FlippedRobots
2019-08-06 update website_status OK => FlippedRobots
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-06-05 update website_status FlippedRobots => OK
2019-05-30 update website_status OK => FlippedRobots
2019-04-22 update website_status OK => FlippedRobots
2019-03-23 update website_status FlippedRobots => OK
2019-03-23 delete person Katie Holt
2019-03-23 delete person Sally Bowes
2019-03-23 update person_title BA MARLA: Marketing Manager; Lettings Manager => Lettings Manager
2019-03-15 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-15 update statutory_documents 14/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address NEIL DOUGLAS LETTINGS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP20 2HT
2014-08-07 insert address NEIL DOUGLAS LETTINGS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-10 update statutory_documents 14/06/14 FULL LIST
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
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update statutory_documents 14/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 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 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents DIRECTOR APPOINTED MS LOUISA MAXINE MYATT
2012-07-10 update statutory_documents 14/06/12 FULL LIST
2011-11-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-07-09 update statutory_documents 14/06/11 FULL LIST
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION