CHASE HOLMES - History of Changes


DateDescription
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