Date | Description |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-07-27 |
delete otherexecutives Jacqui Holmes |
2023-07-27 |
delete support_emails he..@chaseholmes.co.uk |
2023-07-27 |
delete about_pages_linkeddomain propertylogic.net |
2023-07-27 |
delete contact_pages_linkeddomain propertylogic.net |
2023-07-27 |
delete email he..@chaseholmes.co.uk |
2023-07-27 |
delete index_pages_linkeddomain propertylogic.net |
2023-07-27 |
delete person Dominic Holmes |
2023-07-27 |
delete person Jacqui Holmes |
2023-07-27 |
delete service_pages_linkeddomain propertylogic.net |
2023-07-27 |
insert about_pages_linkeddomain lifesycle.co.uk |
2023-07-27 |
insert about_pages_linkeddomain valpal.co.uk |
2023-07-27 |
insert contact_pages_linkeddomain lifesycle.co.uk |
2023-07-27 |
insert contact_pages_linkeddomain valpal.co.uk |
2023-07-27 |
insert index_pages_linkeddomain lifesycle.co.uk |
2023-07-27 |
insert index_pages_linkeddomain valpal.co.uk |
2023-07-27 |
insert service_pages_linkeddomain lifesycle.co.uk |
2023-07-27 |
insert service_pages_linkeddomain valpal.co.uk |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-14 |
insert person Dominic Holmes |
2021-08-14 |
update website_status FlippedRobots => OK |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-23 |
update website_status OK => FlippedRobots |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-09-22 |
update website_status FlippedRobots => OK |
2019-09-07 |
delete address TEDCO BUISNESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT |
2019-09-07 |
insert address 73 STATION ROAD HEBBURN ENGLAND NE31 1LA |
2019-09-07 |
update reg_address_care_of NEWTON AND CO => null |
2019-09-07 |
update registered_address |
2019-09-02 |
update website_status OK => FlippedRobots |
2019-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM
C/O NEWTON AND CO
TEDCO BUISNESS CENTRE VIKING INDUSTRIAL PARK
JARROW
TYNE AND WEAR
NE32 3DT |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-12 |
delete person Steve Gatens |
2018-08-12 |
delete person Steven Ingle |
2018-08-12 |
insert about_pages_linkeddomain propertylogic.net |
2018-08-12 |
insert contact_pages_linkeddomain propertylogic.net |
2018-08-12 |
insert index_pages_linkeddomain propertylogic.net |
2018-08-12 |
insert service_pages_linkeddomain propertylogic.net |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-11-21 |
delete person Claire Murphy |
2017-11-21 |
delete person Gillian Dunn |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-03-11 |
delete service_pages_linkeddomain silvergatemortgages.co.uk |
2017-03-11 |
insert service_pages_linkeddomain silvergategroup.co.uk |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-06 |
delete person Graham Smith |
2016-12-06 |
delete person Holly Cooper |
2016-12-06 |
delete person Karina Stewart |
2016-12-06 |
delete person Kayleigh Wilkinson |
2016-12-06 |
delete person Lucy Crossley |
2016-12-06 |
delete person Sarah Conway |
2016-12-06 |
update person_title Christopher Brown: Sales & Marketing Department => Lettings Property Manager / Grace |
2016-12-06 |
update person_title Dominic Holmes: Trainee Marketing Apprentice => Marketing Department |
2016-11-01 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
insert support_emails he..@chaseholmes.co.uk |
2016-06-18 |
delete index_pages_linkeddomain vebra.com |
2016-06-18 |
delete source_ip 79.170.44.88 |
2016-06-18 |
insert address 4 Coronation St, South Shields, Tyne & Wear, NE33 1AZ |
2016-06-18 |
insert email he..@chaseholmes.co.uk |
2016-06-18 |
insert index_pages_linkeddomain expertagent.co.uk |
2016-06-18 |
insert source_ip 212.113.198.220 |
2016-04-12 |
update website_status OK => FlippedRobots |
2016-02-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-29 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-07 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-05 |
update statutory_documents 03/08/15 FULL LIST |
2015-03-01 |
delete about_pages_linkeddomain monktonfootball.com |
2015-03-01 |
insert about_pages_linkeddomain chaseholmes.tv |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-23 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address TEDCO BUISNESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR UNITED KINGDOM NE32 3DT |
2014-09-07 |
insert address TEDCO BUISNESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-12 |
update statutory_documents 03/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-20 |
update statutory_documents 03/08/13 FULL LIST |
2013-07-03 |
update website_status FlippedRobotsTxt => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-11-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 03/08/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
108 SIDECLIFF ROAD
ROKER
SUNDERLAND
TYNE & WEAR
SR6 9PP
ENGLAND |
2011-08-25 |
update statutory_documents 03/08/11 FULL LIST |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BERNADETTE HOLMES / 25/08/2011 |
2011-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BERNADETTE HOLMES / 25/08/2011 |
2010-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
HENRY STUDDY HOUSE 139 BEDEBURN ROAD
JARROW
TYNE & WEAR
NE32 5AZ
UNITED KINGDOM |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI HOLMES / 12/08/2010 |
2010-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUI HOLMES / 12/08/2010 |
2010-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUI HOLMES |
2010-08-05 |
update statutory_documents SECRETARY APPOINTED MRS JACQUI HOLMES |
2010-08-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |