Date | Description |
2024-05-27 |
delete address Highfield Road, Lydney, Gloucestershire, GL15 5ND |
2024-05-27 |
delete address Latimer Road, Cinderford, Gloucestershire, GL14 2RF |
2024-05-27 |
delete address Newnham Road, Blakeney, Gloucestershire, GL15 4AE |
2024-05-27 |
delete address Parkhill, Whitecroft, Lydney, GL15 4PF |
2024-05-27 |
delete source_ip 178.62.124.68 |
2024-05-27 |
insert address Barnett Way, Lydney, Gloucestershire, GL15 5FS |
2024-05-27 |
insert address Primrose Way, Lydney, Gloucestershire, GL15 5SQ |
2024-05-27 |
insert address Springfield Drive, Cinderford, GL14 2TE |
2024-05-27 |
insert source_ip 68.183.32.152 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2024-03-29 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-21 |
delete about_pages_linkeddomain amazonaws.com |
2024-03-21 |
delete contact_pages_linkeddomain amazonaws.com |
2024-03-21 |
delete index_pages_linkeddomain amazonaws.com |
2024-03-21 |
delete management_pages_linkeddomain amazonaws.com |
2024-03-21 |
delete service_pages_linkeddomain amazonaws.com |
2024-03-21 |
delete terms_pages_linkeddomain amazonaws.com |
2024-03-21 |
insert about_pages_linkeddomain gnbproperty.com |
2024-03-21 |
insert address Highfield Road, Lydney, Gloucestershire, GL15 5ND |
2024-03-21 |
insert address Latimer Road, Cinderford, Gloucestershire, GL14 2RF |
2024-03-21 |
insert address Newnham Road, Blakeney, Gloucestershire, GL15 4AE |
2024-03-21 |
insert address Parkhill, Whitecroft, Lydney, GL15 4PF |
2024-03-21 |
insert contact_pages_linkeddomain gnbproperty.com |
2024-03-21 |
insert index_pages_linkeddomain gnbproperty.com |
2024-03-21 |
insert management_pages_linkeddomain gnbproperty.com |
2024-03-21 |
insert service_pages_linkeddomain gnbproperty.com |
2024-03-21 |
insert terms_pages_linkeddomain gnbproperty.com |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2024-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN TEMBLETT / 31/03/2022 |
2023-09-03 |
delete address WEST END, RUARDEAN, GLOUCESTERSHIRE, GL17 9TP |
2023-08-02 |
delete about_pages_linkeddomain canopy.rent |
2023-08-02 |
delete contact_pages_linkeddomain canopy.rent |
2023-08-02 |
delete index_pages_linkeddomain canopy.rent |
2023-08-02 |
delete management_pages_linkeddomain canopy.rent |
2023-08-02 |
delete service_pages_linkeddomain canopy.rent |
2023-08-02 |
delete terms_pages_linkeddomain canopy.rent |
2023-08-02 |
insert about_pages_linkeddomain l4lnative.com |
2023-08-02 |
insert contact_pages_linkeddomain l4lnative.com |
2023-08-02 |
insert index_pages_linkeddomain l4lnative.com |
2023-08-02 |
insert management_pages_linkeddomain l4lnative.com |
2023-08-02 |
insert service_pages_linkeddomain l4lnative.com |
2023-08-02 |
insert terms_pages_linkeddomain l4lnative.com |
2023-06-07 |
delete address 5 NEWERNE STREET LYDNEY ENGLAND GL15 5RA |
2023-06-07 |
insert address UNIT 1 REGENTS WALK NEWERNE STREET LYDNEY GLOUCESTERSHIRE ENGLAND GL15 5RF |
2023-06-07 |
update registered_address |
2023-05-29 |
delete address RUSPIDGE ROAD, CINDERFORD, GLOUCESTERSHIRE, GL14 3AW |
2023-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM
5 NEWERNE STREET
LYDNEY
GL15 5RA
ENGLAND |
2023-04-14 |
insert general_emails in..@arohalettings.co.uk |
2023-04-14 |
delete address BARNETT WAY, LYDNEY, GLOUCESTERSHIRE, GL15 5FS |
2023-04-14 |
delete address CROOME CLOSE, LYDNEY, GLOUCESTERSHIRE, GL15 5FR |
2023-04-14 |
delete address Hanghill Road, Bream, Lydney, Gloucestershire GL15 6LQ |
2023-04-14 |
delete address Naas Lane, Lydney, GL15 5AB |
2023-04-14 |
insert address RUSPIDGE ROAD, CINDERFORD, GLOUCESTERSHIRE, GL14 3AW |
2023-04-14 |
insert address WEST END, RUARDEAN, GLOUCESTERSHIRE, GL17 9TP |
2023-04-14 |
insert email in..@arohalettings.co.uk |
2023-04-14 |
insert person Gemma Blake |
2023-04-14 |
update person_title Scott James: Sales & Lettings Partner => Sales Agent; Sales & Lettings Partner; Partner |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-13 |
insert address BARNETT WAY, LYDNEY, GLOUCESTERSHIRE, GL15 5FS |
2023-03-13 |
insert address CROOME CLOSE, LYDNEY, GLOUCESTERSHIRE, GL15 5FR |
2023-03-13 |
insert address Hanghill Road, Bream, Lydney, Gloucestershire GL15 6LQ |
2023-03-13 |
insert address Naas Lane, Lydney, GL15 5AB |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2023-01-09 |
delete index_pages_linkeddomain bit.ly |
2023-01-09 |
delete index_pages_linkeddomain clientmoneyprotect.co.uk |
2023-01-09 |
delete index_pages_linkeddomain fixflo.com |
2023-01-09 |
delete source_ip 212.84.168.97 |
2023-01-09 |
insert index_pages_linkeddomain amazonaws.com |
2023-01-09 |
insert source_ip 178.62.124.68 |
2023-01-09 |
update website_status InternalTimeout => OK |
2022-11-08 |
update website_status OK => InternalTimeout |
2022-08-07 |
update person_description Chloe Hines => Chloe Hines |
2022-08-07 |
update person_title Lucy Webb: Property Sales Manager => Property Sales Manager & Partner |
2022-08-07 |
update person_title Scott James: Lettings & Marketing Agent => Sales & Lettings Partner |
2022-07-07 |
insert sales_emails sa..@arohahomesonline.co.uk |
2022-07-07 |
delete email ch..@arohalettings.co.uk |
2022-07-07 |
delete person Charlotte Challenger |
2022-07-07 |
insert email ch..@arohahomesonline.co.uk |
2022-07-07 |
insert email sa..@arohahomesonline.co.uk |
2022-07-07 |
insert person Scott James |
2022-07-07 |
update person_description Lucy Webb => Lucy Webb |
2022-07-07 |
update person_title Christina Temblett: Managing Director => Managing Director; Sales & Lettings Director |
2022-07-07 |
update person_title Lucy Webb: Senior Sales & Property Agent => Property Sales Manager |
2022-07-07 |
update website_status InternalTimeout => OK |
2022-05-08 |
update website_status OK => InternalTimeout |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-08 |
delete about_pages_linkeddomain l4lnative.com |
2022-03-08 |
delete contact_pages_linkeddomain l4lnative.com |
2022-03-08 |
delete index_pages_linkeddomain l4lnative.com |
2022-03-08 |
delete management_pages_linkeddomain l4lnative.com |
2022-03-08 |
delete person Joshua Mathews |
2022-03-08 |
delete service_pages_linkeddomain l4lnative.com |
2022-03-08 |
delete terms_pages_linkeddomain l4lnative.com |
2022-03-08 |
insert about_pages_linkeddomain canopy.rent |
2022-03-08 |
insert contact_pages_linkeddomain canopy.rent |
2022-03-08 |
insert index_pages_linkeddomain canopy.rent |
2022-03-08 |
insert management_pages_linkeddomain canopy.rent |
2022-03-08 |
insert person Chloe Hines |
2022-03-08 |
insert person Lucy Webb |
2022-03-08 |
insert service_pages_linkeddomain canopy.rent |
2022-03-08 |
insert terms_pages_linkeddomain canopy.rent |
2022-03-08 |
update person_description Charlotte Challenger => Charlotte Challenger |
2022-03-08 |
update person_description Christina Temblett => Christina Temblett |
2022-03-08 |
update person_title Charlotte Challenger: Sales & Lettings Administrator => Property & Sales Agent |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMBLETT |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-09-10 |
update website_status InternalTimeout => OK |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-29 |
2021-05-07 |
update accounts_next_due_date 2021-06-29 => 2021-04-30 |
2021-04-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN TEMBLETT / 18/01/2021 |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA TEMBLETT / 18/01/2021 |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MILLS / 11/06/2020 |
2021-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN TEMBLETT / 18/01/2021 |
2021-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA TEMBLETT / 18/01/2021 |
2021-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHRISTINA MILLS / 11/06/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-25 => 2019-03-29 |
2018-06-25 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-05-07 |
insert company_previous_name AROHA LETTINGS LIMITED |
2018-05-07 |
update name AROHA LETTINGS LIMITED => AROHA PROPERTIES LIMITED |
2018-04-30 |
update statutory_documents COMPANY NAME CHANGED AROHA LETTINGS LIMITED
CERTIFICATE ISSUED ON 30/04/18 |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-25 |
2018-03-25 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2018-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2018-01-07 |
delete address 20 HILL STREET LYDNEY ENGLAND GL15 5HQ |
2018-01-07 |
insert address 5 NEWERNE STREET LYDNEY ENGLAND GL15 5RA |
2018-01-07 |
update registered_address |
2017-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM
20 HILL STREET
LYDNEY
GL15 5HQ
ENGLAND |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-19 |
delete address 21 NEWERNE STREET LYDNEY GLOUCESTERSHIRE ENGLAND GL15 5RA |
2016-12-19 |
insert address 20 HILL STREET LYDNEY ENGLAND GL15 5HQ |
2016-12-19 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date null => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2016-10-20 => 2018-03-31 |
2016-12-19 |
update registered_address |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
21 NEWERNE STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5RA
ENGLAND |
2016-10-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update account_ref_day 31 => 30 |
2016-08-07 |
update account_ref_month 1 => 6 |
2016-07-15 |
update statutory_documents PREVEXT FROM 31/01/2016 TO 30/06/2016 |
2016-07-15 |
update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 100 |
2016-03-07 |
delete address 23 LYCH GATE MEWS LYDNEY GLOUCESTERSHIRE UNITED KINGDOM GL15 5TJ |
2016-03-07 |
insert address 21 NEWERNE STREET LYDNEY GLOUCESTERSHIRE ENGLAND GL15 5RA |
2016-03-07 |
insert sic_code 68310 - Real estate agencies |
2016-03-07 |
update registered_address |
2016-03-07 |
update returns_last_madeup_date null => 2016-01-20 |
2016-03-07 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
23 LYCH GATE MEWS
LYDNEY
GLOUCESTERSHIRE
GL15 5TJ
UNITED KINGDOM |
2016-02-08 |
update statutory_documents 20/01/16 FULL LIST |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA MILLS / 27/09/2015 |
2015-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |