POD LETTINGS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-30
2023-04-07 delete address 3 CHANTRY PLACE COPPULL CHORLEY LANCASHIRE UNITED KINGDOM PR7 4QF
2023-04-07 insert address 4 YEW TREE VILLAS PRESTON ROAD CHARNOCK RICHARD CHORLEY ENGLAND PR7 5LF
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES
2023-01-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM 3 CHANTRY PLACE COPPULL CHORLEY LANCASHIRE PR7 4QF UNITED KINGDOM
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PEARSON / 22/11/2022
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA PEARSON / 22/11/2022
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date null => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-14 => 2022-10-31
2021-10-12 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-22 insert about_pages_linkeddomain instagram.com
2021-05-22 insert contact_pages_linkeddomain instagram.com
2021-05-22 insert index_pages_linkeddomain instagram.com
2021-05-22 insert terms_pages_linkeddomain instagram.com
2021-04-07 update num_mort_charges 3 => 4
2021-04-07 update num_mort_outstanding 3 => 4
2021-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124020390004
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-10-30 update num_mort_charges 1 => 3
2020-10-30 update num_mort_outstanding 1 => 3
2020-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124020390002
2020-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124020390003
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 124020390001
2020-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-12-24 delete source_ip 78.129.207.47
2019-12-24 insert source_ip 213.219.38.18
2019-01-08 update description
2019-01-08 update founded_year 1970 => null
2018-05-21 update person_title Aldo Piscina: Lettings Negotiator => Lettings Consultant
2017-10-21 delete source_ip 5.10.105.36
2017-10-21 insert source_ip 78.129.207.47
2017-03-12 delete person Leanne Snowball
2017-03-12 insert person Aldo Piscina
2015-10-13 delete person Rory Elliot
2015-10-13 update person_title Leanne Snowball: Lettings Negotiator => Lettings Consultant
2015-10-13 update person_title Salvador Delicata: Lettings Manager => Lettings Consultant
2015-02-18 insert person Leanne Snowball
2014-10-10 delete source_ip 46.20.125.254
2014-10-10 insert source_ip 5.10.105.36
2014-08-29 delete address 135 South Lambeth Road London SW8 1XB
2014-08-29 insert address 167 South Lambeth Road London SW8 1XW
2014-08-29 update primary_contact 135 South Lambeth Road London SW8 1XB => 167 South Lambeth Road London SW8 1XW
2014-04-24 delete address 14/19 Norfolk Terrace Brighton BN1 3AD
2014-04-24 delete email br..@podlettings.com
2014-04-24 delete phone 01273 722 226
2013-06-02 update website_status OK => DNSError