3SIXTY REAL ESTATE - 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 2023-12-28 => 2024-12-28
2023-06-22 delete email jy..@3sixtyrealestate.co.uk
2023-06-22 delete email op..@3sixtyrealestate.co.uk
2023-06-22 delete email ra..@3sixtyrealestate.co.uk
2023-06-22 delete person Jonathan Yard
2023-06-22 delete person Oscar Skevington-Postles
2023-06-22 delete person Rony Abraham
2023-06-22 delete phone 07767 061 470
2023-06-22 insert email as..@3sixtyrealestate.co.uk
2023-06-22 insert email jl..@3sixtyrealestate.co.uk
2023-06-22 insert email sc..@3sixtyrealestate.co.uk
2023-06-22 insert person Aleksandra Splawska
2023-06-22 insert person Joanne Loder
2023-06-22 insert person Oliver Brett
2023-06-22 insert person Salima Cherrad
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-28
2023-03-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-29 update statutory_documents PREVSHO FROM 29/03/2022 TO 28/03/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS BOOTH / 09/12/2022
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WITHALL / 09/12/2022
2022-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL WITHALL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-02-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-07-04 delete office_emails ex..@3sixtyrealestate.co.uk
2021-07-04 delete office_emails lo..@3sixtyrealestate.co.uk
2021-07-04 delete address Queensgate House 48 Queen Street Exeter EX4 3SR
2021-07-04 delete address St John's House 54 St John's Square London, EC1V 4JL
2021-07-04 delete email ap..@3sixtyrealestate.co.uk
2021-07-04 delete email ex..@3sixtyrealestate.co.uk
2021-07-04 delete email lo..@3sixtyrealestate.co.uk
2021-07-04 delete person Aimie Pamplin
2021-07-04 delete phone 01392 248 666
2021-07-04 insert email ar..@3sixtyrealestate.co.uk
2021-07-04 insert email jy..@3sixtyrealestate.co.uk
2021-07-04 insert email lc..@3sixtyrealestate.co.uk
2021-07-04 insert person Alex Rush
2021-07-04 insert person Jonathan Yard
2021-07-04 insert person Laura Clarke
2021-07-04 insert phone 07767 061 470
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-17 insert email ap..@3sixtyrealestate.co.uk
2020-10-17 insert email op..@3sixtyrealestate.co.uk
2020-10-17 insert person Oscar Skevington-Postles
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-14 delete email gb..@3sixtyrealestate.co.uk
2020-06-14 delete person Georgina Batt
2020-06-14 insert person Aimie Pamplin
2020-06-14 insert person Lucia Contis
2020-06-14 update person_description Edward Hamilton => Edward Hamilton
2020-05-07 delete address WESTBURY COURT, CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF
2020-05-07 insert address 16 WHITELADIES ROAD CLIFTON BRISTOL ENGLAND BS8 2LG
2020-05-07 update registered_address
2020-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2020 FROM WESTBURY COURT, CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF
2020-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-29 insert alias 3SIXTY Consulting (UK) Ltd.
2019-11-29 insert registration_number 044189
2019-11-29 insert registration_number 05814270
2019-11-29 insert vat 935 0185 33
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2019-06-27 => 2019-12-29
2019-06-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-06-03 delete client Site Created by Azur Design Ltd
2019-06-03 delete index_pages_linkeddomain azurdesign.co.uk
2019-06-03 insert index_pages_linkeddomain kubiakcreative.com
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-22 delete otherexecutives Dan Wallis
2019-04-22 delete email ak..@3sixtyrealestate.co.uk
2019-04-22 delete email dw..@3sixtyrealestate.co.uk
2019-04-22 delete person ADAM KINGS
2019-04-22 delete person Dan Wallis
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-27 => 2019-06-27
2019-03-27 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-27
2018-12-27 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-18 insert email am..@3sixtyrealestate.co.uk
2018-12-18 insert email gb..@3sixtyrealestate.co.uk
2018-12-18 insert email sa..@3sixtyrealestate.co.uk
2018-12-18 insert person Andrew Morgan
2018-12-18 insert person Georgina Batt
2018-12-18 insert person Sophie Ake
2018-12-18 update person_description Dan Wallis => Dan Wallis
2018-12-18 update person_description James Withall => James Withall
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-05 delete email hp..@3sixtyrealestate.co.uk
2018-03-05 delete person Hannah Pigrem
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-06 delete email eh..@3sixtyrealestate.co.uk
2017-10-06 delete person Elizabeth Hoang
2017-08-08 delete email rr..@3sixtyrealestate.co.uk
2017-08-08 delete person Rebecca Ridge
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 delete general_emails in..@moordownpm.co.uk
2016-11-10 delete address 1 Queen Square Bath BA1 2HA
2016-11-10 delete address 20 Hotwell Road Bristol, BS8 4UD
2016-11-10 delete email in..@moordownpm.co.uk
2016-11-10 delete phone 01225 471 114
2016-11-10 insert address 16 Whiteladies Road, Clifton Bristol, BS8 2LG
2016-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BOOTH / 08/09/2016
2016-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BOOTH / 08/09/2016
2016-07-30 delete email ks..@3sixtyrealestate.co.uk
2016-07-30 delete person Keira Sidford
2016-07-30 insert email ak..@3sixtyrealestate.co.uk
2016-07-30 insert email hp..@3sixtyrealestate.co.uk
2016-07-30 insert person ADAM KINGS
2016-07-30 insert person Hannah Pigrem
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-25 delete alias 3SIXTY Real Estate Ltd
2016-06-03 update statutory_documents 11/05/16 FULL LIST
2016-04-04 delete email sl..@3sixtyrealestate.co.uk
2016-04-04 delete person Sophie Lydia Smith
2016-04-04 insert email eh..@3sixtyrealestate.co.uk
2016-04-04 insert person Elizabeth Hoang
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete email vl..@3sixtyrealestate.co.uk
2015-12-08 delete person Victoria Loftus
2015-12-08 insert email ra..@3sixtyrealestate.co.uk
2015-12-08 insert email sl..@3sixtyrealestate.co.uk
2015-12-08 insert person Rony Abraham
2015-12-08 insert person Sophie Lydia Smith
2015-12-08 update person_description Dan Wallis => Dan Wallis
2015-12-08 update person_title Edward Hamilton: Surveyor => Building Surveyor
2015-10-13 insert general_emails in..@moordownpm.co.uk
2015-10-13 delete email ar..@3sixtyrealestate.co.uk
2015-10-13 delete email lk..@3sixtyrealestate.co.uk
2015-10-13 delete person Adam Reed
2015-10-13 delete person Laura Kelly
2015-10-13 insert address 1 Queen Square Bath BA1 2HA
2015-10-13 insert email in..@moordownpm.co.uk
2015-10-13 insert email ks..@3sixtyrealestate.co.uk
2015-10-13 insert email rr..@3sixtyrealestate.co.uk
2015-10-13 insert email vl..@3sixtyrealestate.co.uk
2015-10-13 insert person Keira Sidford
2015-10-13 insert person Rebecca Ridge
2015-10-13 insert person Victoria Loftus
2015-10-13 insert phone 01225 471 114
2015-07-02 insert email eh..@3sixtyrealestate.co.uk
2015-07-02 insert person Edward Hamilton
2015-07-02 update person_description Adam Reed => Adam Reed
2015-07-02 update person_title Adam Reed: Building Surveyor => null
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-26 update statutory_documents 11/05/15 FULL LIST
2015-04-10 delete email lg..@3sixtyrealestate.co.uk
2015-04-10 delete person Laura Gilchrist
2015-04-10 insert email lk..@3sixtyrealestate.co.uk
2015-04-10 insert person Laura Kelly
2015-02-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-14 update statutory_documents 11/05/14 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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-06 delete email ec..@3sixtyrealestate.co.uk
2013-08-06 delete person Emma Cave
2013-08-06 delete phone 07585 113 072
2013-08-06 delete source_ip 213.171.218.160
2013-08-06 insert alias 3SIXTY Real Estate Ltd
2013-08-06 insert source_ip 176.32.230.13
2013-06-26 update num_mort_charges 0 => 2
2013-06-26 update num_mort_outstanding 0 => 2
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058142700002
2013-05-21 update statutory_documents 11/05/13 FULL LIST
2013-05-21 update statutory_documents 12/05/13 STATEMENT OF CAPITAL GBP 1200
2013-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058142700001
2013-03-06 update statutory_documents DIRECTOR APPOINTED ADAM BOOTH
2013-01-08 insert email dw..@3sixtyrealestate.co.uk
2013-01-08 insert email ec..@3sixtyrealestate.co.uk
2013-01-08 insert email jd..@3sixtyrealestate.co.uk
2013-01-08 insert person Dan Wallis
2013-01-08 insert person Emma Cave
2013-01-08 insert phone 07585 113 072
2013-01-08 insert phone 07815 949 290
2013-01-08 update person_description James Withall
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BOOTH
2012-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM BOOTH
2012-06-11 update statutory_documents 11/05/12 FULL LIST
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 1100
2011-05-23 update statutory_documents 11/05/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010
2010-07-05 update statutory_documents 11/05/10 FULL LIST
2009-12-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-11-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ
2007-07-04 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 124 BADMINTON ROAD, DOWNEND BRISTOL AVON BS16 6ND
2007-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION