KNIGHTS LETTINGS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-10 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-17 insert person Georgia Farr
2022-08-17 insert person Maureen Horne
2022-08-11 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-04 delete person Amanda Dare
2022-04-04 insert person Abbie Hammett
2022-04-04 update person_description Jane Canavan => Jane Canavan
2022-02-09 delete index_pages_linkeddomain rics.org
2022-02-09 delete source_ip 172.67.214.129
2022-02-09 delete source_ip 104.21.86.42
2022-02-09 insert source_ip 94.136.40.82
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-08-15 delete person Abbie Hammett
2021-08-15 update website_status FlippedRobots => OK
2021-07-31 update website_status OK => FlippedRobots
2021-06-24 delete address 83 - 84 High Street, Barry, CF62 7DX
2021-06-24 delete address 83 High Street, Barry, CF62 7DX
2021-06-24 delete person Jemima Eason
2021-06-24 delete person Sarah Pritchard
2021-06-24 delete person Sue Nicholas
2021-06-24 delete source_ip 185.206.180.119
2021-06-24 delete source_ip 46.166.184.113
2021-06-24 insert source_ip 172.67.214.129
2021-06-24 insert source_ip 104.21.86.42
2021-06-07 delete address 83 HIGH STREET BARRY CF62 7DX
2021-06-07 insert address 84 HIGH STREET BARRY WALES CF62 7DX
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 83 HIGH STREET BARRY CF62 7DX
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMS
2021-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARICLARE CAREY-JONES
2021-04-01 delete source_ip 51.77.105.250
2021-04-01 insert source_ip 185.206.180.119
2021-04-01 insert source_ip 46.166.184.113
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2020-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2022-07-31
2020-11-24 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-23 delete person Kieron Shepherd
2020-02-23 insert person Jane Canavan
2020-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE MARIE JONES
2020-01-14 update statutory_documents CESSATION OF FREDERICK CAREY-JONES AS A PSC
2019-12-07 update num_mort_charges 3 => 4
2019-12-07 update num_mort_outstanding 3 => 4
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAREY-JONES
2019-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049408310004
2019-07-24 delete index_pages_linkeddomain nalscheme.co.uk
2019-07-24 delete source_ip 91.227.223.225
2019-07-24 insert index_pages_linkeddomain safeagents.co.uk
2019-07-24 insert source_ip 51.77.105.250
2019-07-07 delete address CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF
2019-07-07 insert address 83 HIGH STREET BARRY CF62 7DX
2019-07-07 update registered_address
2019-06-24 delete person Carla Dimond
2019-06-24 delete person Ellie Webb
2019-06-24 delete source_ip 109.73.163.67
2019-06-24 insert index_pages_linkeddomain propertylogic.net
2019-06-24 insert source_ip 91.227.223.225
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF
2019-05-25 insert person Jemima Eason
2019-05-25 insert person Sam Draisey
2019-04-25 update website_status Unavailable => OK
2019-04-25 delete source_ip 78.110.173.75
2019-04-25 insert source_ip 109.73.163.67
2019-03-26 update website_status FlippedRobots => Unavailable
2019-02-11 update website_status Unavailable => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-17 update website_status OK => Unavailable
2018-08-07 delete source_ip 212.18.226.88
2018-08-07 insert source_ip 78.110.173.75
2018-06-17 delete source_ip 54.38.76.152
2018-06-17 insert source_ip 212.18.226.88
2018-04-20 delete source_ip 212.18.226.87
2018-04-20 insert source_ip 54.38.76.152
2018-03-17 delete source_ip 104.31.64.181
2018-03-17 delete source_ip 104.31.65.181
2018-03-17 insert source_ip 212.18.226.87
2018-02-01 delete source_ip 109.73.172.140
2018-02-01 insert source_ip 104.31.64.181
2018-02-01 insert source_ip 104.31.65.181
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-01-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-12-24 delete source_ip 109.73.162.12
2017-12-24 insert source_ip 109.73.172.140
2017-12-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-25 delete source_ip 145.239.200.48
2017-11-25 insert source_ip 109.73.162.12
2017-10-27 delete source_ip 185.151.29.43
2017-10-27 insert source_ip 145.239.200.48
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-09-16 delete source_ip 109.73.171.195
2017-09-16 insert source_ip 185.151.29.43
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-04 delete source_ip 109.73.168.213
2017-04-04 insert source_ip 109.73.171.195
2017-03-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 delete source_ip 185.151.28.151
2017-02-07 insert source_ip 109.73.168.213
2017-01-05 delete source_ip 185.151.28.150
2017-01-05 insert source_ip 185.151.28.151
2016-11-23 delete source_ip 217.147.80.73
2016-11-23 insert source_ip 185.151.28.150
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-26 delete source_ip 95.142.152.194
2016-10-26 insert source_ip 217.147.80.73
2016-09-25 delete general_emails in..@knightsestateagents.co.uk
2016-09-25 delete email in..@knightsestateagents.co.uk
2016-09-25 delete source_ip 94.136.40.82
2016-09-25 insert person Angela Fulgoni
2016-09-25 insert person Cassie Deans
2016-09-25 insert person Louise Kimberley Jolley
2016-09-25 insert person Sarah Case Pritchard
2016-09-25 insert person Sheila Bond
2016-09-25 insert phone 01446 700 222
2016-09-25 insert source_ip 95.142.152.194
2016-04-04 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CAREY-JONES
2016-04-04 update statutory_documents DIRECTOR APPOINTED MS MARICLARE CAREY-JONES
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-29 update statutory_documents 22/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address PARK LODGE MILL LANE CASTLETON CARDIFF S GLAM CF3 2VT
2014-12-07 insert address CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM PARK LODGE MILL LANE CASTLETON CARDIFF S GLAM CF3 2VT
2014-11-03 update statutory_documents 22/10/14 FULL LIST
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2014-02-07 delete address 84 High Street Barry, UK CF62 7DX
2014-02-07 delete phone 029 2054 4264
2014-02-07 insert address 83 High Street Barry CF62 7DX
2014-02-07 insert address 84 High Street Barry, CF62 7DX
2014-02-07 update primary_contact 84 High Street Barry, UK CF62 7DX => 84 High Street Barry, CF62 7DX
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-25 update statutory_documents 22/10/13 FULL LIST
2013-10-15 update statutory_documents DIRECTOR APPOINTED MS ANGELA DOMINICA WILLIAMS
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-01-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 22/10/12 FULL LIST
2012-05-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 22/10/11 FULL LIST
2011-04-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 22/10/10 FULL LIST
2010-02-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28 update statutory_documents 22/10/09 FULL LIST
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARIE JONES / 02/10/2009
2009-01-09 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-10-27 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-09 update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2008-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-06 update statutory_documents RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-09 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-02 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-28 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-30 update statutory_documents NEW SECRETARY APPOINTED
2003-10-26 update statutory_documents DIRECTOR RESIGNED
2003-10-26 update statutory_documents SECRETARY RESIGNED
2003-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION