CHRISTIE RESIDENTIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 insert address Beaufort Road Llangattock, Crickhowell Monthly Rental Of £1,500 Beaufort Road Llangattock, Crickhowell
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-04 delete address Lower Monk Street, Abergavenny Monthly Rental Of £795 Lower Monk Street, Abergavenny
2023-01-31 insert address Lower Monk Street, Abergavenny Monthly Rental Of £795 Lower Monk Street, Abergavenny
2023-01-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 delete person Lucy Maggs
2022-11-28 delete person Nick Browne
2022-11-28 insert email an..@christieresidential.co.uk
2022-11-28 insert email be..@christieresidential.co.uk
2022-11-28 insert email br..@christieresidential.co.uk
2022-11-28 insert email lo..@christieresidential.co.uk
2022-11-28 insert email lu..@christieresidential.co.uk
2022-11-28 insert email ph..@christieresidential.co.uk
2022-11-28 insert email zo..@christieresidential.co.uk
2022-11-28 insert person Andrew Tattersfield
2022-11-28 insert person Lucy Jones
2022-11-28 insert person Zoe Anderson
2022-05-22 delete address Chapel Road, Abergavenny Monthly Rental Of £995 Chapel Road, Abergavenny
2022-05-22 delete address Lower Monk Street, Abergavenny Monthly Rental Of £795 Lower Monk Street, Abergavenny
2022-04-20 insert address Chapel Road, Abergavenny Monthly Rental Of £995 Chapel Road, Abergavenny
2022-04-20 insert address Lower Monk Street, Abergavenny Monthly Rental Of £795 Lower Monk Street, Abergavenny
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-10 delete address Hereford Road Mardy, Abergavenny Monthly Rental Of £1,000 Hereford Road Mardy, Abergavenny
2021-08-10 delete address Sarno Square, Abergavenny Monthly Rental Of £650 Sarno Square, Abergavenny
2021-07-10 delete address Chapel Road, Abergavenny Monthly Rental Of £950.00 Chapel Road, Abergavenny
2021-07-10 insert address Hereford Road Mardy, Abergavenny Monthly Rental Of £1,000 Hereford Road Mardy, Abergavenny
2021-07-10 insert address Sarno Square, Abergavenny Monthly Rental Of £650 Sarno Square, Abergavenny
2021-06-07 insert address Chapel Road, Abergavenny Monthly Rental Of £950.00 Chapel Road, Abergavenny
2021-04-13 delete address High Street, Abergavenny Monthly Rental Of £450 High Street, Abergavenny
2021-04-13 delete address Sarno Square, Abergavenny Monthly Rental Of £749 Sarno Square, Abergavenny
2021-04-13 delete address St. Michaels Road, Abergavenny Monthly Rental Of £595 St. Michaels Road, Abergavenny
2021-04-13 delete person Mike Thompson
2021-04-13 insert person Lorraine Harris
2021-04-13 insert person Nick Browne
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-19 delete address Lion Street, Abergavenny Monthly Rental Of £595 Lion Street, Abergavenny
2021-02-19 delete address Station Road, Abergavenny Monthly Rental Of £495 Station Road, Abergavenny
2021-02-19 insert address High Street, Abergavenny Monthly Rental Of £450 High Street, Abergavenny
2021-02-19 insert address Sarno Square, Abergavenny Monthly Rental Of £749 Sarno Square, Abergavenny
2021-02-19 insert address St. Michaels Road, Abergavenny Monthly Rental Of £595 St. Michaels Road, Abergavenny
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 delete address Ross Road, Abergavenny Monthly Rental Of £975 Ross Road, Abergavenny
2021-01-18 insert address Lion Street, Abergavenny Monthly Rental Of £595 Lion Street, Abergavenny
2021-01-18 insert address Station Road, Abergavenny Monthly Rental Of £495 Station Road, Abergavenny
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 delete address 24a Station Road, Abergavenny
2020-09-24 delete address Lion Street, Abergavenny Monthly Rental Of £595 Lion Street, Abergavenny
2020-09-24 insert address Ross Road, Abergavenny Monthly Rental Of £975 Ross Road, Abergavenny
2020-07-15 insert address Lion Street, Abergavenny Monthly Rental Of £595 Lion Street, Abergavenny
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 delete address Cross Street, Abergavenny Monthly Rental Of £475 Cross Street, Abergavenny
2020-06-15 delete address St. Michaels Road, Abergavenny Monthly Rental Of £695 St. Michaels Road, Abergavenny
2020-05-15 insert address Cross Street, Abergavenny Monthly Rental Of £475 Cross Street, Abergavenny
2020-04-15 delete address 24a Station Road, Abergavenny £330,000 24a Station Road, Abergavenny
2020-04-15 insert address St. Michaels Road, Abergavenny Monthly Rental Of £695 St. Michaels Road, Abergavenny
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-16 insert address 24a Station Road, Abergavenny £330,000 24a Station Road, Abergavenny
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-12 delete person Emma Donnelly
2019-08-12 delete address Sarno Square, Abergavenny Monthly Rental Of £550 Sarno Square, Abergavenny
2019-07-13 delete address Station Road, Abergavenny Monthly Rental Of £450.00 Station Road, Abergavenny
2019-07-13 insert address Sarno Square, Abergavenny Monthly Rental Of £550 Sarno Square, Abergavenny
2019-06-13 delete address Gavenny Way, Abergavenny Monthly Rental Of £600 Gavenny Way, Abergavenny
2019-06-13 insert address Station Road, Abergavenny Monthly Rental Of £450.00 Station Road, Abergavenny
2019-05-12 insert address Gavenny Way, Abergavenny Monthly Rental Of £600 Gavenny Way, Abergavenny
2019-04-10 delete address Cross Street, Abergavenny Monthly Rental Of £475 Cross Street, Abergavenny
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-10 update website_status FlippedRobots => OK
2019-02-08 update website_status OK => FlippedRobots
2018-12-22 insert person Linden Homes
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-17 delete address 81a Brecon Road Abergavenny
2017-09-03 insert address 81a Brecon Road Abergavenny
2017-05-15 delete person Coldbrook House
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 delete source_ip 212.113.198.254
2016-12-12 insert source_ip 212.113.198.222
2016-12-12 update robots_txt_status www.christieresidential.co.uk: 404 => 200
2016-12-12 update website_status FlippedRobots => OK
2016-11-18 update website_status OK => FlippedRobots
2016-10-16 delete chairman Gary Croft
2016-10-16 delete address 1 Borehamgate King Street Sudbury, Suffolk CO10 2EG
2016-10-16 delete address 1 High Street Chard TA20 1QF
2016-10-16 delete address 1 bedroom flat for sale - La Rue Horman, Grouville, Jersey
2016-10-16 delete address 10 Broad Street Newtown SY16 2LZ
2016-10-16 delete address 111 Clase Road Morriston SA6 8DY
2016-10-16 delete address 124 Yorkshire Street Rochdale, Lancashire OL16 1LA
2016-10-16 delete address 14 Beresford Terrace Ayr KA7 2EG
2016-10-16 delete address 146 Lower Road Surrey Quays SE16 2UG
2016-10-16 delete address 14b Village Walk Onchan, Isle of Man IM3 4EB
2016-10-16 delete address 157 Mid Street Keith AB55 5BJ
2016-10-16 delete address 18 Gerard Street Ashton-in-Makerfield, Wigan WN4 9AA
2016-10-16 delete address 1A Lawson Pace, Moreton Hall Bury St Edmunds IP32 7EW
2016-10-16 delete address 2 bedroom flat to rent - Arbuckle Street , Kilmarnock, KA1 3AY
2016-10-16 delete address 2 bedroom maisonette to rent - 67 Bruce Avenue, Inverness, Highlands, IV3 5HB
2016-10-16 delete address 2 bedroom maisonette to rent - Rue Poudreuse, St. Martin, Guernsey
2016-10-16 delete address 2 bedroom semi-detached house for sale - 25 Corrsgeir Place, Port Ellen, Isle of Islay, PA42 7EJ
2016-10-16 delete address 20 Market Hill Chatteris PE16 6BA
2016-10-16 delete address 213 Edinburgh House, Princes Square East Kilbride G74 1LJ
2016-10-16 delete address 22 Middle Street Brixham, Devon TQ5 8ER
2016-10-16 delete address 252 Haydn road Nottingham NG5 2LG
2016-10-16 delete address 3 bedroom detached house for sale - La Vallee Des Vaux, St. Helier, Jersey
2016-10-16 delete address 3 bedroom detached house to rent - Eglwys Close, Buckley, CH7 2QW
2016-10-16 delete address 3 bedroom detached villa for sale - 32 Glen Avenue, Largs, KA30 8RB
2016-10-16 delete address 3 bedroom end of terrace house to rent - 29 Henneuadd Road, Abercrave, Swansea. SA9 1XQ
2016-10-16 delete address 3 bedroom house to rent - Atwood Road, Didsbury, Manchester, M20 6TA
2016-10-16 delete address 3 bedroom semi-detached house to rent - 28 Doocot Court, Elgin, IV30 6LF
2016-10-16 delete address 3 bedroom terraced house to rent - 63 Spring Street, Wigan, WN1 3EX
2016-10-16 delete address 3 bedroom terraced house to rent - St Lukes Crescent, Totterdown, Bristol, BS3 4RZ
2016-10-16 delete address 3/3a Worcester Road Great Malvern WR14 4QY
2016-10-16 delete address 32 Beverley Road Hull HU3 1YE
2016-10-16 delete address 33 Alfred Street Neath SA11 1EH
2016-10-16 delete address 38 Frederick Street Loughborough LE11 3BJ
2016-10-16 delete address 39-41 Bautport Street Barnstaple EX31 1SA
2016-10-16 delete address 4 King Street Hereford HR4 9BW
2016-10-16 delete address 4 bedroom detached house to rent - Muirfield Court, Irvine, North Ayrshire, KA11 4DG
2016-10-16 delete address 4 bedroom terraced house to rent - Vale Road, St. Sampson, Guernsey
2016-10-16 delete address 40 Chapel Ash Wolverhampton WV3 0TT
2016-10-16 delete address 450 Didsbury Road Stockport SK4 3BS
2016-10-16 delete address 46 Market Place London NW11 6JP
2016-10-16 delete address 4a Frazer Street Largs KA30 9HP
2016-10-16 delete address 5 Commerce Street Elgin IV30 1BS
2016-10-16 delete address 5 Cross Street Barnstaple EX31 1BA
2016-10-16 delete address 5 bedroom detached house to rent - Jurby East Road, Jurby, IM7 3EY
2016-10-16 delete address 51-53 Moorgate Street Rotherham S60 2EY
2016-10-16 delete address 53 Madoc Street Llandudno LL30 2TW
2016-10-16 delete address 54 High Street Runcorn WA7 1AW
2016-10-16 delete address 56B High Street Tarporley CW6 0AG
2016-10-16 delete address 69 Stoke Newington Church Street Stoke Newington N16 0AR
2016-10-16 delete address 7 The Square Fochabers IV32 7DG
2016-10-16 delete address 732 Chigwell Road Woodford Green IG8 8AL
2016-10-16 delete address Alton House, 4 Ballifeary Road Inverness IV3 5PJ
2016-10-16 delete address Arlington Residential - St Johns Wood 8 Wellington Road St Johns Wood NW8 9SP
2016-10-16 delete address Chrystals Estate Agents - Port Erin 31 Station Road Port Erin, Isle Of Man IM9 6RA
2016-10-16 delete address Connaught House, 1-3 Mount Street Mayfair, London W1K 3NB
2016-10-16 delete address Crofts Estate Agents - Cleethorpes 62 St Peters Avenue Cleethorpes DN35 8HP
2016-10-16 delete address Dafydd Hardy - Menai Bridge 2 High Street Menai Bridge LL59 5EE
2016-10-16 delete address First Time Buyers Centre - Ashton Under Lyne 161 Stamford Street Ashton under Lyne OL6 6XW
2016-10-16 delete address Mallard Estate Agents - Ammanford 1 College Street Ammanford SA18 3AB
2016-10-16 delete address Parker House Docklands E14 9UQ
2016-10-16 delete address Regent House, 13-15 Albert Street Harrogate HG1 1JX
2016-10-16 delete address Spence Willard - Freshwater Avenue Road Freshwater PO40 9UR
2016-10-16 delete address St Martin The Old Mill St. Martin, Guernsey GY4 6DB
2016-10-16 delete address Victoria Street 41 Victoria Street Alderney, Channel Islands GY9 3TA
2016-10-16 delete address Whitlocks Estate Agents - Pagham 229 Pagham Road, Nyetimber Bognor Regis PO21 3QD
2016-10-16 delete alias Michael C Adams Estate Agents
2016-10-16 delete alias Urban Nest Properties
2016-10-16 delete person Chloe Sandvig
2016-10-16 delete person Gary Croft
2016-10-16 delete person Greenslade Taylor Hunt
2016-10-16 delete person Hinchliffe Holmes
2016-10-16 delete person Lorna Fairclough
2016-10-16 delete person Richard Lee
2016-10-16 delete person Spence Willard
2016-10-16 delete person St Johns Wood
2016-10-16 delete phone 0115 774 8994
2016-10-16 delete phone 01243 273750
2016-10-16 delete phone 01248 308930
2016-10-16 delete phone 01269 526988
2016-10-16 delete phone 01271 457935
2016-10-16 delete phone 01271 457937
2016-10-16 delete phone 01284 628778
2016-10-16 delete phone 01292 877960
2016-10-16 delete phone 01343 337968
2016-10-16 delete phone 01343 337969
2016-10-16 delete phone 01354 387913
2016-10-16 delete phone 01355 385953
2016-10-16 delete phone 01404 42553
2016-10-16 delete phone 01432 644911
2016-10-16 delete phone 01460 312963
2016-10-16 delete phone 01472 467882
2016-10-16 delete phone 01475 327969
2016-10-16 delete phone 01482 763958
2016-10-16 delete phone 01492 467956
2016-10-16 delete phone 01509 428774
2016-10-16 delete phone 01542 408987
2016-10-16 delete phone 0161 937 5999
2016-10-16 delete phone 0161 937 7265
2016-10-16 delete phone 01639 339960
2016-10-16 delete phone 01684 321864
2016-10-16 delete phone 01686 639057
2016-10-16 delete phone 01706 408678
2016-10-16 delete phone 01709 619796
2016-10-16 delete phone 01787 336856
2016-10-16 delete phone 01803 268742
2016-10-16 delete phone 01829 730021
2016-10-16 delete phone 01902 596690
2016-10-16 delete phone 01928 495912
2016-10-16 delete phone 01942 566710
2016-10-16 delete phone 01983 507960
2016-10-16 delete phone 020 3544 5931
2016-10-16 delete phone 020 8022 0205
2016-10-16 delete phone 020 8022 0949
2016-10-16 delete phone 020 8022 0950
2016-10-16 delete phone 020 8022 1281
2016-10-16 delete phone 020 8022 1282
2016-10-16 delete phone 020 8022 3809
2016-10-16 delete phone 020 8022 6672
2016-10-16 delete phone 020 8022 6678
2016-10-16 delete phone 020 8022 6686
2016-10-16 delete phone 020 8022 6696
2016-10-16 delete phone 020 8022 6749
2016-10-16 delete phone 020 8022 6929
2016-10-16 delete phone 020 8022 7029
2016-10-16 delete phone 020 8022 7208
2016-10-16 delete phone 020 8022 7343
2016-10-16 delete phone 020 8033 9259
2016-10-16 delete phone 029 2227 9110
2016-10-16 delete phone 029 2227 9121
2016-10-16 delete phone 029 2227 9136
2016-10-16 delete phone 029 2227 9144
2016-10-16 delete phone 0800 047 5550
2016-10-16 insert address 1 Stop Letting Shop - Swansea 76 Mansel Street Swansea SA1 5TW
2016-10-16 insert address 1-3 Chapelwell Street Saltcoats KA21 5EB
2016-10-16 insert address 1-3 South Brink Wisbech PE13 1JA
2016-10-16 insert address 11 Grosvenor Street Chester CH1 2DD
2016-10-16 insert address 11 Wemyss Place Edinburgh EH3 6DH
2016-10-16 insert address 15 The Grove Ilkley LS29 9LW Voted the UK's Best Estate Agent - ESTAS 2015
2016-10-16 insert address 19 Broad Street Wells BA5 2DJ
2016-10-16 insert address 19 Halkett Place St. Helier JE2 4WG
2016-10-16 insert address 19 The Square Kenilworth CV8 1EF
2016-10-16 insert address 1st Floor, Woolgate Exchange, 25 Basinghall Street London EC2V 5HA
2016-10-16 insert address 2 bedroom flat for sale - La Route de St Aubin, St Helier, Jersey
2016-10-16 insert address 2 bedroom flat to rent - Dellness Park, Inverness, IV2 5HF
2016-10-16 insert address 2 bedroom house to rent - Cronk Y Berry Avenue, Douglas, IM2 6HG
2016-10-16 insert address 2 bedroom penthouse to rent - Cordier Hill, St. Peter Port, Guernsey
2016-10-16 insert address 2 bedroom semi-detached house for sale - New England
2016-10-16 insert address 2 bedroom semi-detached house to rent - Quarry Road, Irvine, North Ayrshire, KA12 0TN
2016-10-16 insert address 20a Handbridge Chester CH4 7JE
2016-10-16 insert address 21 West Street Fareham PO16 0BG
2016-10-16 insert address 21 Wolverhampton Street Dudley DY1 1DB
2016-10-16 insert address 22 Market Brae Inverness IV2 3AB
2016-10-16 insert address 22 Penallta Road Ystrad Mynach CF82 7AP
2016-10-16 insert address 24 Blackburn Road Accrington BB5 1HD
2016-10-16 insert address 26 Stokesley Road Middlesbrough TS7 8DX
2016-10-16 insert address 3 bedroom detached bungalow for sale - Whippingham, PO32 6NZ
2016-10-16 insert address 3 bedroom detached house for sale - La Grande Rue, Vale, Guernsey
2016-10-16 insert address 3 bedroom flat to rent - Bridge Street, Banff, Aberdeenshire, AB45 1HD
2016-10-16 insert address 3 bedroom semi-detached house for sale - 14 School Road, Cwmllynfell, Swansea. SA9 2WD
2016-10-16 insert address 3 bedroom terraced house to rent - Shiel Place, Irvine, North Ayrshire, KA12 9NG
2016-10-16 insert address 314 High Street Bangor LL57 1YA
2016-10-16 insert address 389 High Road Leyton, London E10 5NA
2016-10-16 insert address 4 George Street Bath BA1 2EH
2016-10-16 insert address 4 bedroom detached villa for sale - 9 Knowe View, Ochiltree, KA18 2AU
2016-10-16 insert address 410-412 Barlow Moor Road Chorlton M21 8AD
2016-10-16 insert address 44 New Street Dalry KA24 5AE
2016-10-16 insert address 51 Victoria Street Douglas IM1 2LD
2016-10-16 insert address 55 York Place Perth PH2 8EH
2016-10-16 insert address 56A Albert Street Kirkwall KW15 1HQ
2016-10-16 insert address 59 Fore Street Topsham, Devon EX3 0HL
2016-10-16 insert address 61 Seamoor Road Bournemouth BH4 9AE
2016-10-16 insert address 63a Market Street, Ashby de la Zouch LE65 1AH
2016-10-16 insert address 75 Main Street Largs KA30 8AJ
2016-10-16 insert address 767-769 High Road Finchley N12 8JY
2016-10-16 insert address 82 Windsor Road Neath SA11 1NR
2016-10-16 insert address Ark Property Centre - Spalding 6 New Road Spalding PE11 1DQ
2016-10-16 insert address Armitt House, Monmouth Road Cheadle Hulme SK8 7EF
2016-10-16 insert address Bell Ingram - Oban Boswell House, Argyll Square Oban PA34 4BD
2016-10-16 insert address Churchill 18 Old Oak Common Lane London W3 7EL
2016-10-16 insert address Connaught House, 1-3 Mount street Mayfair W1K 3NB
2016-10-16 insert address Durn, Isla Road Perth PH2 7HF
2016-10-16 insert address Hobart Slater - Knightsbridge 6-8 Montpelier Street Knightsbridge SW7 1EZ
2016-10-16 insert address Imperial Buildings, 9 Dale Street Liverpool L2 2SH
2016-10-16 insert address Imperial Square Cheltenham GL50 1PZ
2016-10-16 insert address Musker McIntyre Estate Agents - Beccles 22 New Market Beccles NR34 9HD
2016-10-16 insert address North Harbour Street, Ayr, Ayrshire, KA8 8AA
2016-10-16 insert address Olympia House, 172 Park Road Peterborough PE1 2UF
2016-10-16 insert address Smeatons Estate Agents - Cockermouth 39 Station Street Cockermouth CA13 9QW
2016-10-16 insert address The Property Shop, 24-26 Longrow South Campbeltown PA28 6AH
2016-10-16 insert address Wapping Units 9 & 10, New Crane Wharf, New Crane Place Wapping E1W 3TU
2016-10-16 insert alias CJ Property Services
2016-10-16 insert person Chalice Way
2016-10-16 insert person Gascoigne Halman Bramhall
2016-10-16 insert person Harry Ignatowicz
2016-10-16 insert person John Boothroyd
2016-10-16 insert person John German
2016-10-16 insert person Musker McIntyre
2016-10-16 insert person Rush Green Gardens
2016-10-16 insert person Winkworth Harrow
2016-10-16 insert person Woodtown Wood
2016-10-16 insert phone 01202 058922
2016-10-16 insert phone 01225 288661
2016-10-16 insert phone 01242 354758
2016-10-16 insert phone 01244 725545
2016-10-16 insert phone 01244 725645
2016-10-16 insert phone 01248 308923
2016-10-16 insert phone 01254 953975
2016-10-16 insert phone 01294 284958
2016-10-16 insert phone 01294 284961
2016-10-16 insert phone 0131 268 9159
2016-10-16 insert phone 01329 238396
2016-10-16 insert phone 01329 288241
2016-10-16 insert phone 01384 592797
2016-10-16 insert phone 01392 976730
2016-10-16 insert phone 01406 405972
2016-10-16 insert phone 01443 308865
2016-10-16 insert phone 01463 357910
2016-10-16 insert phone 01475 327972
2016-10-16 insert phone 01482 763962
2016-10-16 insert phone 01502 392941
2016-10-16 insert phone 0151 382 7868
2016-10-16 insert phone 01530 219914
2016-10-16 insert phone 0161 860 4444
2016-10-16 insert phone 0161 937 6158
2016-10-16 insert phone 0161 937 7271
2016-10-16 insert phone 01631 583984
2016-10-16 insert phone 01639 339962
2016-10-16 insert phone 01642 966683
2016-10-16 insert phone 01733 850894
2016-10-16 insert phone 01738 301816
2016-10-16 insert phone 01738 301821
2016-10-16 insert phone 01749 587972
2016-10-16 insert phone 01775 536951
2016-10-16 insert phone 01792 925753
2016-10-16 insert phone 01856 485991
2016-10-16 insert phone 01900 378921
2016-10-16 insert phone 01926 267786
2016-10-16 insert phone 01943 613935
2016-10-16 insert phone 01945 578942
2016-10-16 insert phone 020 8022 0091
2016-10-16 insert phone 020 8022 0417
2016-10-16 insert phone 020 8022 0717
2016-10-16 insert phone 020 8022 1029
2016-10-16 insert phone 020 8022 3125
2016-10-16 insert phone 020 8022 6382
2016-10-16 insert phone 020 8022 6586
2016-10-16 insert phone 020 8022 6599
2016-10-16 insert phone 020 8022 6704
2016-10-16 insert phone 020 8022 6707
2016-10-16 insert phone 020 8022 6798
2016-10-16 insert phone 020 8022 6846
2016-10-16 insert phone 020 8022 6884
2016-10-16 insert phone 020 8022 7318
2016-10-16 insert phone 020 8022 7367
2016-10-16 insert phone 020 8022 7387
2016-10-16 insert phone 020 8033 9023
2016-10-16 insert phone 029 2227 9094
2016-10-16 insert phone 029 2227 9111
2016-10-16 insert phone 029 2227 9117
2016-10-16 insert phone 029 2227 9127
2016-09-18 insert chairman Gary Croft
2016-09-18 insert address 1 Borehamgate King Street Sudbury, Suffolk CO10 2EG
2016-09-18 insert address 1 High Street Chard TA20 1QF
2016-09-18 insert address 1 bedroom flat for sale - La Rue Horman, Grouville, Jersey
2016-09-18 insert address 10 Broad Street Newtown SY16 2LZ
2016-09-18 insert address 111 Clase Road Morriston SA6 8DY
2016-09-18 insert address 124 Yorkshire Street Rochdale, Lancashire OL16 1LA
2016-09-18 insert address 14 Beresford Terrace Ayr KA7 2EG
2016-09-18 insert address 146 Lower Road Surrey Quays SE16 2UG
2016-09-18 insert address 14b Village Walk Onchan, Isle of Man IM3 4EB
2016-09-18 insert address 157 Mid Street Keith AB55 5BJ
2016-09-18 insert address 18 Gerard Street Ashton-in-Makerfield, Wigan WN4 9AA
2016-09-18 insert address 1A Lawson Pace, Moreton Hall Bury St Edmunds IP32 7EW
2016-09-18 insert address 2 bedroom flat to rent - Arbuckle Street , Kilmarnock, KA1 3AY
2016-09-18 insert address 2 bedroom maisonette to rent - 67 Bruce Avenue, Inverness, Highlands, IV3 5HB
2016-09-18 insert address 2 bedroom maisonette to rent - Rue Poudreuse, St. Martin, Guernsey
2016-09-18 insert address 2 bedroom semi-detached house for sale - 25 Corrsgeir Place, Port Ellen, Isle of Islay, PA42 7EJ
2016-09-18 insert address 20 Market Hill Chatteris PE16 6BA
2016-09-18 insert address 213 Edinburgh House, Princes Square East Kilbride G74 1LJ
2016-09-18 insert address 22 Middle Street Brixham, Devon TQ5 8ER
2016-09-18 insert address 252 Haydn road Nottingham NG5 2LG
2016-09-18 insert address 3 bedroom detached house for sale - La Vallee Des Vaux, St. Helier, Jersey
2016-09-18 insert address 3 bedroom detached house to rent - Eglwys Close, Buckley, CH7 2QW
2016-09-18 insert address 3 bedroom detached villa for sale - 32 Glen Avenue, Largs, KA30 8RB
2016-09-18 insert address 3 bedroom end of terrace house to rent - 29 Henneuadd Road, Abercrave, Swansea. SA9 1XQ
2016-09-18 insert address 3 bedroom house to rent - Atwood Road, Didsbury, Manchester, M20 6TA
2016-09-18 insert address 3 bedroom semi-detached house to rent - 28 Doocot Court, Elgin, IV30 6LF
2016-09-18 insert address 3 bedroom terraced house to rent - 63 Spring Street, Wigan, WN1 3EX
2016-09-18 insert address 3 bedroom terraced house to rent - St Lukes Crescent, Totterdown, Bristol, BS3 4RZ
2016-09-18 insert address 3/3a Worcester Road Great Malvern WR14 4QY
2016-09-18 insert address 31 Hill Street Jersey JE2 4UA
2016-09-18 insert address 32 Beverley Road Hull HU3 1YE
2016-09-18 insert address 33 Alfred Street Neath SA11 1EH
2016-09-18 insert address 38 Frederick Street Loughborough LE11 3BJ
2016-09-18 insert address 39-41 Bautport Street Barnstaple EX31 1SA
2016-09-18 insert address 4 King Street Hereford HR4 9BW
2016-09-18 insert address 4 bedroom detached house to rent - Muirfield Court, Irvine, North Ayrshire, KA11 4DG
2016-09-18 insert address 4 bedroom terraced house to rent - Vale Road, St. Sampson, Guernsey
2016-09-18 insert address 40 Chapel Ash Wolverhampton WV3 0TT
2016-09-18 insert address 450 Didsbury Road Stockport SK4 3BS
2016-09-18 insert address 46 Market Place London NW11 6JP
2016-09-18 insert address 4a Frazer Street Largs KA30 9HP
2016-09-18 insert address 5 Commerce Street Elgin IV30 1BS
2016-09-18 insert address 5 Cross Street Barnstaple EX31 1BA
2016-09-18 insert address 5 bedroom detached house to rent - Jurby East Road, Jurby, IM7 3EY
2016-09-18 insert address 51-53 Moorgate Street Rotherham S60 2EY
2016-09-18 insert address 53 Madoc Street Llandudno LL30 2TW
2016-09-18 insert address 54 High Street Runcorn WA7 1AW
2016-09-18 insert address 55 Baker Street London W1U 8AN
2016-09-18 insert address 56B High Street Tarporley CW6 0AG
2016-09-18 insert address 69 Stoke Newington Church Street Stoke Newington N16 0AR
2016-09-18 insert address 7 The Square Fochabers IV32 7DG
2016-09-18 insert address 732 Chigwell Road Woodford Green IG8 8AL
2016-09-18 insert address 9 New Street St Helier, Jersey JE2 3RA
2016-09-18 insert address Alltan, 4 Coastguard Cottages, Kilchoman, Isle of Islay, PA49 7UX
2016-09-18 insert address Alton House, 4 Ballifeary Road Inverness IV3 5PJ
2016-09-18 insert address Arlington Residential - St Johns Wood 8 Wellington Road St Johns Wood NW8 9SP
2016-09-18 insert address Chrystals Estate Agents - Port Erin 31 Station Road Port Erin, Isle Of Man IM9 6RA
2016-09-18 insert address Chrystals Estate Agents - Ramsey 5-7 Market Hill Ramsey, Isle Of Man IM8 1JT
2016-09-18 insert address Connaught House, 1-3 Mount Street Mayfair, London W1K 3NB
2016-09-18 insert address Crofts Estate Agents - Cleethorpes 62 St Peters Avenue Cleethorpes DN35 8HP
2016-09-18 insert address Dafydd Hardy - Menai Bridge 2 High Street Menai Bridge LL59 5EE
2016-09-18 insert address First Time Buyers Centre - Ashton Under Lyne 161 Stamford Street Ashton under Lyne OL6 6XW
2016-09-18 insert address Lynedoch House, Barossa Place Perth PH1 5EP
2016-09-18 insert address Mallard Estate Agents - Ammanford 1 College Street Ammanford SA18 3AB
2016-09-18 insert address Parker House Docklands E14 9UQ
2016-09-18 insert address Regent House, 13-15 Albert Street Harrogate HG1 1JX
2016-09-18 insert address Spence Willard - Freshwater Avenue Road Freshwater PO40 9UR
2016-09-18 insert address St Martin The Old Mill St. Martin, Guernsey GY4 6DB
2016-09-18 insert address Victoria Street 41 Victoria Street Alderney, Channel Islands GY9 3TA
2016-09-18 insert address Wemyss House, 8 Wemyss Place Edinburgh EH3 6DH
2016-09-18 insert address Whitlocks Estate Agents - Pagham 229 Pagham Road, Nyetimber Bognor Regis PO21 3QD
2016-09-18 insert alias Felicity J Lord
2016-09-18 insert alias Michael C Adams Estate Agents
2016-09-18 insert alias Urban Nest Properties
2016-09-18 insert person Chloe Sandvig
2016-09-18 insert person Clee Tompkinson Francis
2016-09-18 insert person Dafydd Hardy
2016-09-18 insert person Gary Croft
2016-09-18 insert person Greenslade Taylor Hunt
2016-09-18 insert person Hinchliffe Holmes
2016-09-18 insert person Lorna Fairclough
2016-09-18 insert person Richard Lee
2016-09-18 insert person Spence Willard
2016-09-18 insert person St Johns Wood
2016-09-18 insert phone 0115 774 8994
2016-09-18 insert phone 01243 273750
2016-09-18 insert phone 01248 308930
2016-09-18 insert phone 01269 526988
2016-09-18 insert phone 01271 457935
2016-09-18 insert phone 01271 457937
2016-09-18 insert phone 01284 628778
2016-09-18 insert phone 01292 877960
2016-09-18 insert phone 0131 268 9164
2016-09-18 insert phone 01343 337968
2016-09-18 insert phone 01343 337969
2016-09-18 insert phone 01354 387913
2016-09-18 insert phone 01355 385953
2016-09-18 insert phone 01404 42553
2016-09-18 insert phone 01432 644911
2016-09-18 insert phone 01460 312963
2016-09-18 insert phone 01463 357907
2016-09-18 insert phone 01472 467882
2016-09-18 insert phone 01475 327969
2016-09-18 insert phone 01482 763958
2016-09-18 insert phone 01492 467956
2016-09-18 insert phone 01509 428774
2016-09-18 insert phone 01542 408987
2016-09-18 insert phone 0161 937 5999
2016-09-18 insert phone 0161 937 7265
2016-09-18 insert phone 01639 339960
2016-09-18 insert phone 01684 321864
2016-09-18 insert phone 01686 639057
2016-09-18 insert phone 01706 408678
2016-09-18 insert phone 01709 619796
2016-09-18 insert phone 01738 301815
2016-09-18 insert phone 01787 336856
2016-09-18 insert phone 01792 925795
2016-09-18 insert phone 01803 268742
2016-09-18 insert phone 01829 730021
2016-09-18 insert phone 01902 596690
2016-09-18 insert phone 01928 495912
2016-09-18 insert phone 01942 566710
2016-09-18 insert phone 01983 507960
2016-09-18 insert phone 020 3544 5931
2016-09-18 insert phone 020 8022 0205
2016-09-18 insert phone 020 8022 0206
2016-09-18 insert phone 020 8022 0397
2016-09-18 insert phone 020 8022 0944
2016-09-18 insert phone 020 8022 0949
2016-09-18 insert phone 020 8022 0950
2016-09-18 insert phone 020 8022 1280
2016-09-18 insert phone 020 8022 1281
2016-09-18 insert phone 020 8022 1282
2016-09-18 insert phone 020 8022 3809
2016-09-18 insert phone 020 8022 4262
2016-09-18 insert phone 020 8022 6672
2016-09-18 insert phone 020 8022 6678
2016-09-18 insert phone 020 8022 6686
2016-09-18 insert phone 020 8022 6696
2016-09-18 insert phone 020 8022 6732
2016-09-18 insert phone 020 8022 6749
2016-09-18 insert phone 020 8022 6905
2016-09-18 insert phone 020 8022 6929
2016-09-18 insert phone 020 8022 7029
2016-09-18 insert phone 020 8022 7208
2016-09-18 insert phone 020 8022 7343
2016-09-18 insert phone 020 8033 9259
2016-09-18 insert phone 020 8033 9389
2016-09-18 insert phone 020 8033 9497
2016-09-18 insert phone 029 2227 9110
2016-09-18 insert phone 029 2227 9121
2016-09-18 insert phone 029 2227 9136
2016-09-18 insert phone 029 2227 9144
2016-09-18 insert phone 0800 047 5550
2016-09-18 insert phone 0800 047 5557
2016-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-11 update statutory_documents 03/03/16 FULL LIST
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CHRISTIE / 30/03/2016
2016-02-16 insert terms_pages_linkeddomain openstreetmap.org
2016-01-19 insert terms_pages_linkeddomain aboutads.info
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-11 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents SAIL ADDRESS CREATED
2014-03-07 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-08 update statutory_documents 03/03/13 FULL LIST
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 03/03/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 03/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 03/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CHRISTIE / 11/03/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents APPOINTMENT TERMINATE, SECRETARY KELLY CHICK LOGGED FORM
2009-02-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN POOLE
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY KELLY CHICK
2008-08-04 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 17 MARKET STREET ABERGAVENNY NP7 5SD
2007-06-18 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-11 update statutory_documents NEW SECRETARY APPOINTED
2004-03-11 update statutory_documents DIRECTOR RESIGNED
2004-03-11 update statutory_documents SECRETARY RESIGNED
2004-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION