ADVANCE GLENISTERS - History of Changes


DateDescription
2024-04-16 update website_status OK => InternalTimeout
2024-03-15 delete person Ellie Barker
2024-03-15 delete person Siobhan Dawson
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-28 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-07-20 delete source_ip 109.74.245.133
2023-07-20 insert source_ip 185.43.110.49
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-28 insert alias Advance Glenisters
2022-12-28 insert index_pages_linkeddomain advanceglenisters.co.uk
2022-12-28 insert index_pages_linkeddomain bit.ly
2022-12-28 insert industry_tag Estate and Letting
2022-12-28 update robots_txt_status advanceglenisters.co.uk: 200 => 404
2022-11-26 delete alias Advance Glenisters
2022-11-26 delete index_pages_linkeddomain advanceglenisters.co.uk
2022-11-26 delete index_pages_linkeddomain bit.ly
2022-11-26 delete industry_tag Estate and Letting
2022-11-26 update robots_txt_status advanceglenisters.co.uk: 404 => 200
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-05-22 update website_status InvalidContent => InternalTimeout
2022-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-04-20 update website_status OK => InvalidContent
2021-10-02 update website_status InternalTimeout => OK
2021-10-02 insert terms_pages_linkeddomain valpal.co.uk
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-24 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-01-17 update website_status OK => InternalTimeout
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-27 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-13 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-07-06 insert registration_number 5745191
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL WADE
2018-07-04 update statutory_documents DIRECTOR APPOINTED MRS CAROL PATRICIA WADE
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-30 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-07 insert index_pages_linkeddomain clientmoneyprotect.co.uk
2016-11-07 insert index_pages_linkeddomain theprs.co.uk
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address ABACUS HOUSE, 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX
2016-05-13 insert address 116 NORTH STREET ROMFORD RM1 1DL
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2016 FROM ABACUS HOUSE, 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN KAY EVA / 28/02/2016
2016-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN KAY EVA / 28/02/2016
2016-03-24 update statutory_documents 16/03/16 FULL LIST
2015-05-19 delete source_ip 212.113.198.254
2015-05-19 insert source_ip 109.74.245.133
2015-05-19 update robots_txt_status www.advanceestates.co.uk: 200 => 404
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-22 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-21 delete address 19 Victoria Road Romford Essex RM1 2JT
2015-04-21 insert address 116 North Street, Romford, Essex, RM1 1DL
2015-04-21 update primary_contact 19 Victoria Road Romford Essex RM1 2JT => 116 North Street, Romford, Essex, RM1 1DL
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-19 update statutory_documents 16/03/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-18 update statutory_documents 16/03/14 FULL LIST
2014-03-17 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update account_ref_month 5 => 11
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-08-31
2014-02-10 update statutory_documents PREVEXT FROM 31/05/2013 TO 30/11/2013
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-11 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 16/03/13 FULL LIST
2012-04-05 update statutory_documents 16/03/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN EVA
2011-05-11 update statutory_documents 16/03/11 FULL LIST
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN EVA / 04/06/2010
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN EVA / 04/06/2010
2010-05-27 update statutory_documents 16/03/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN EVA / 16/03/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN KAY EVA / 16/03/2010
2009-10-28 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents DIRECTOR APPOINTED MAUREEN EVA
2009-04-27 update statutory_documents DIRECTOR APPOINTED DARREN EVA
2009-04-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN EVA
2009-03-31 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents CURREXT FROM 31/03/2008 TO 31/05/2008
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION