OVERBURY ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-14 delete source_ip 216.194.170.135
2024-03-14 insert source_ip 51.195.234.93
2023-09-23 insert about_pages_linkeddomain anyflip.com
2023-09-23 insert contact_pages_linkeddomain anyflip.com
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-21 update robots_txt_status www.overburyestates.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERBURY ESTATES LIMITED
2023-02-10 update statutory_documents CESSATION OF DANIEL THOMAS DAVID OVERBURY AS A PSC
2022-11-23 insert person Sherrilee Rodgers
2022-11-23 update person_title Katie Overbury: Office Manager; Member of the Management Team => Administrator; Member of the Management Team
2022-11-23 update person_title Nichola Parmenter: Maintenance Co - Ordinator; Member of the Management Team => Operations Co - Ordinator; Member of the Management Team
2022-11-23 update person_title Rachel Aldridge: Maintenance Co - Ordinator; Member of the Management Team => Senior Operations Co - Ordinator; Member of the Management Team
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-07-19 delete person Steph Glumart
2022-07-19 insert person Jamil Mawji
2022-04-17 delete source_ip 104.193.143.56
2022-04-17 insert source_ip 216.194.170.135
2022-01-07 update num_mort_outstanding 2 => 1
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076694230001
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076694230002
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-04-19 insert address Unit 23 Sabre Court, Valentine Close, Gillingham Business Park, Gillingham, Kent, ME8 0RW
2021-02-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-02-15 update statutory_documents SUB-DIVISION 02/02/21
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-21 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-02-07 delete address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX
2019-02-07 insert address 43A HIGH STREET NEWINGTON SITTINGBOURNE ENGLAND ME9 7JR
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-07 update registered_address
2019-01-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL FIFIELD
2019-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2019 FROM SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076694230001
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL THOMAS DAVID OVERBURY
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-10-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-14 update statutory_documents 14/06/16 FULL LIST
2016-09-13 update statutory_documents FIRST GAZETTE
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-22 update statutory_documents 14/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT UNITED KINGDOM ME2 4FX
2014-07-07 insert address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-30 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-14 => 2014-03-31
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-17 update statutory_documents 14/06/13 FULL LIST
2013-02-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 14/06/12 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS DAVID OVERBURY / 22/09/2011
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION