ALPHA INDEPENDENT ESTATE AGENTS - History of Changes


DateDescription
2024-04-07 update account_ref_day 21 => 30
2024-04-07 update account_ref_month 1 => 3
2024-04-07 update accounts_next_due_date 2023-10-21 => 2024-03-30
2023-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-20 update statutory_documents PREVEXT FROM 21/01/2023 TO 31/03/2023
2023-06-07 update accounts_last_madeup_date 2021-01-29 => 2022-01-28
2023-06-07 update accounts_next_due_date 2023-04-21 => 2023-10-21
2023-05-19 delete phone 07783 055 219
2023-05-19 delete phone 07931 298540
2023-05-19 insert email ro..@alphaea.co.uk
2023-05-19 insert phone 01784 437333
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/01/22
2023-04-14 update statutory_documents DIRECTOR APPOINTED MRS CHERIE TEBROOK
2023-04-07 delete address 39 THE PRECINCT HIGH STREET EGHAM ENGLAND TW20 9HN
2023-04-07 insert address 7 HAZEL AVENUE FARNBOROUGH ENGLAND GU14 0HA
2023-04-07 update account_ref_day 22 => 21
2023-04-07 update accounts_next_due_date 2022-10-22 => 2023-04-21
2023-04-07 update registered_address
2023-01-21 update statutory_documents CURRSHO FROM 22/01/2022 TO 21/01/2022
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM 39 THE PRECINCT HIGH STREET EGHAM TW20 9HN ENGLAND
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERIE TEBROOK
2022-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-29
2022-05-07 update accounts_next_due_date 2022-04-21 => 2022-10-22
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/01/21
2022-04-04 delete phone 01784 437 333
2022-02-15 insert phone 01784 437 333
2022-02-07 update account_ref_day 23 => 22
2022-02-07 update accounts_next_due_date 2022-01-23 => 2022-04-21
2022-01-21 update statutory_documents PREVSHO FROM 23/01/2021 TO 22/01/2021
2021-12-07 update account_ref_day 24 => 23
2021-12-07 update accounts_next_due_date 2021-10-24 => 2022-01-23
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-10-23 update statutory_documents PREVSHO FROM 24/01/2021 TO 23/01/2021
2021-09-23 insert general_emails en..@alphaea.co.uk
2021-09-23 delete email pr..@alphaea.co.uk
2021-09-23 insert email en..@alphaea.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-01-25 => 2020-01-31
2021-06-07 update accounts_next_due_date 2021-04-24 => 2021-10-24
2021-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-07 update account_ref_day 25 => 24
2021-02-07 update accounts_next_due_date 2021-01-25 => 2021-04-24
2021-02-05 delete phone 07983 612 784
2021-02-05 delete registration_number 05491224
2021-02-05 insert alias ALPHA INDEPENDENT ESTATE AGENTS LTD
2021-02-05 insert phone 07931 298540
2021-02-05 insert registration_number 08730582
2021-01-24 update statutory_documents CURRSHO FROM 25/01/2020 TO 24/01/2020
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-12-07 delete address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY ENGLAND TW20 9HY
2020-12-07 insert address 39 THE PRECINCT HIGH STREET EGHAM ENGLAND TW20 9HN
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND
2020-10-15 delete address 135 High Street, Egham, Surrey, TW20 9HL
2020-10-15 delete address 190 High Street, Egham, TW20 9ED
2020-10-15 insert address 39 The Precinct, High Street, Egham, TW20 9HN
2020-10-15 update primary_contact 135 High Street, Egham, Surrey, TW20 9HL => 39 The Precinct, High Street, Egham, TW20 9HN
2020-10-15 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-10-25 => 2021-01-25
2020-05-07 update accounts_last_madeup_date 2018-01-27 => 2019-01-25
2020-05-07 update accounts_next_due_date 2020-04-24 => 2020-10-25
2020-04-12 delete source_ip 88.208.252.230
2020-04-12 insert source_ip 77.68.64.18
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/01/19
2020-02-07 update account_ref_day 26 => 25
2020-02-07 update accounts_next_due_date 2020-01-25 => 2020-04-24
2020-01-24 update statutory_documents PREVSHO FROM 26/01/2019 TO 25/01/2019
2019-12-11 delete about_pages_linkeddomain alphaprestige.co.uk
2019-12-11 delete contact_pages_linkeddomain alphaprestige.co.uk
2019-12-11 delete index_pages_linkeddomain alphaprestige.co.uk
2019-12-11 delete terms_pages_linkeddomain alphaprestige.co.uk
2019-11-07 delete address 135 HIGH STREET EGHAM SURREY TW20 9HL
2019-11-07 insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY ENGLAND TW20 9HY
2019-11-07 update account_ref_day 27 => 26
2019-11-07 update accounts_next_due_date 2019-10-27 => 2020-01-25
2019-11-07 update registered_address
2019-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL
2019-10-25 update statutory_documents PREVSHO FROM 27/01/2019 TO 26/01/2019
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-01-29 => 2018-01-27
2019-05-07 update accounts_next_due_date 2019-04-24 => 2019-10-27
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/01/18
2019-02-07 update account_ref_day 28 => 27
2019-02-07 update accounts_next_due_date 2019-01-26 => 2019-04-24
2019-02-04 delete sales_emails sa..@alphaea.co.uk
2019-02-04 delete email sa..@alphaea.co.uk
2019-02-04 insert phone 07783 055 219
2019-02-04 insert phone 07983 612 784
2019-02-04 insert terms_pages_linkeddomain apple.com
2019-02-04 insert terms_pages_linkeddomain microsoft.com
2019-02-04 insert terms_pages_linkeddomain mozilla.org
2019-02-04 insert terms_pages_linkeddomain opera.com
2019-01-24 update statutory_documents PREVSHO FROM 28/01/2018 TO 27/01/2018
2018-11-07 update account_ref_day 29 => 28
2018-11-07 update accounts_next_due_date 2018-10-29 => 2019-01-26
2018-10-26 update statutory_documents PREVSHO FROM 29/01/2018 TO 28/01/2018
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-29
2018-06-07 update accounts_next_due_date 2018-04-30 => 2018-10-29
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/01/17
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-30 => 2018-04-30
2018-01-30 update statutory_documents CURRSHO FROM 30/01/2017 TO 29/01/2017
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-01-30
2017-10-30 update statutory_documents PREVSHO FROM 31/01/2017 TO 30/01/2017
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY TEBROOK
2017-10-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017
2017-08-14 insert contact_pages_linkeddomain alphaprestige.co.uk
2017-08-14 insert email pr..@alphaea.co.uk
2017-08-14 insert index_pages_linkeddomain alphaprestige.co.uk
2017-08-14 insert terms_pages_linkeddomain alphaprestige.co.uk
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY DAINES
2016-12-19 update accounts_last_madeup_date 2014-10-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update account_ref_month 10 => 1
2016-08-07 update accounts_next_due_date 2016-07-31 => 2016-10-31
2016-08-04 insert email le..@alphaea.co.uk
2016-08-04 insert index_pages_linkeddomain jaijo.com
2016-08-04 insert index_pages_linkeddomain rightmove.co.uk
2016-08-04 update robots_txt_status alphaea.co.uk: 404 => 200
2016-08-04 update robots_txt_status www.alphaea.co.uk: 404 => 200
2016-07-29 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/01/2016
2016-02-22 delete address Moore Grove Crescent Egham Surrey TW209RH
2016-02-22 delete source_ip 85.233.160.139
2016-02-22 insert address 135 High Street, Egham, Surrey, TW20 9HL
2016-02-22 insert address The Crescent Egham Surrey TW209PH
2016-02-22 insert address Wesley Drive Egham Surrey TW209JB
2016-02-22 insert registration_number 05491224
2016-02-22 insert source_ip 88.208.252.230
2015-12-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-25 update statutory_documents DIRECTOR APPOINTED MRS MARY ANN DAINES
2015-11-23 update statutory_documents 14/10/15 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-14 => 2016-07-31
2015-08-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-15 delete address Bond Street Englefield Green Surrey TW200PU
2015-07-15 insert address Lynwood Avenue Egham Surrey TW209RE
2015-07-15 insert address Moore Grove Crescent Egham Surrey TW209RH
2014-12-07 delete address 135 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HL
2014-12-07 insert address 135 HIGH STREET EGHAM SURREY TW20 9HL
2014-12-07 insert company_previous_name REGENCY SALES AND LETTINGS LTD
2014-12-07 insert sic_code 68310 - Real estate agencies
2014-12-07 update name REGENCY SALES AND LETTINGS LTD => ALPHA INDEPENDENT ESTATE AGENTS LTD
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-24 update statutory_documents 14/10/14 FULL LIST
2014-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY DAINES
2014-11-11 update statutory_documents DIRECTOR APPOINTED MR RORY TEBROOK
2014-11-11 update statutory_documents COMPANY NAME CHANGED REGENCY SALES AND LETTINGS LTD CERTIFICATE ISSUED ON 11/11/14
2014-08-05 update statutory_documents DIRECTOR APPOINTED MRS MARY ANN DAINES
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY TEBROOK
2014-07-07 insert company_previous_name AURIGA ESTATE AGENTS LTD
2014-07-07 update name AURIGA ESTATE AGENTS LTD => REGENCY SALES AND LETTINGS LTD
2014-06-10 update statutory_documents COMPANY NAME CHANGED AURIGA ESTATE AGENTS LTD CERTIFICATE ISSUED ON 10/06/14
2014-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY TEBROOK / 20/03/2014
2013-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION