DANVERS ESTATE AGENTS - 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
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-09-25 delete phone 07970 234 721
2023-09-25 insert phone 07592 165 032
2023-07-19 delete phone 07510 163 003
2023-07-19 insert phone 07900 925 001
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
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APSP GROUP LTD
2022-10-31 update statutory_documents CESSATION OF VARSHA POPAT AS A PSC
2022-02-07 delete alias Danvers Estates
2022-02-07 delete source_ip 94.46.194.194
2022-02-07 insert phone 07379 562 255
2022-02-07 insert source_ip 78.157.194.66
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
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-19 delete phone 07716 246 228
2021-01-19 insert phone 07970 234 721
2021-01-19 insert terms_pages_linkeddomain valpal.co.uk
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH POPAT / 27/11/2020
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANISH POPAT / 27/11/2020
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VARSHA POPAT / 27/11/2020
2020-09-24 insert contact_pages_linkeddomain seths.co.uk
2020-09-24 insert index_pages_linkeddomain seths.co.uk
2020-09-24 insert terms_pages_linkeddomain seths.co.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2019-11-07 insert sic_code 68310 - Real estate agencies
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 10 => 6
2019-11-07 update accounts_next_due_date 2020-07-31 => 2020-03-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-07 update statutory_documents PREVSHO FROM 31/10/2019 TO 30/06/2019
2019-09-09 insert alias Danvers Estates
2019-07-10 insert contact_pages_linkeddomain propertymanagerpro.co.uk
2019-07-10 insert registration_number 09267376
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2019-03-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2019-03-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-08-07 update num_mort_charges 0 => 1
2018-08-07 update num_mort_outstanding 0 => 1
2018-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092673760001
2018-04-10 insert phone 07510 163 003
2018-04-10 insert phone 07716 246 228
2018-04-10 insert phone 0800 111 999
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-14 delete phone 07510 163 003
2017-12-14 delete phone 07894 881 232
2017-12-14 delete phone 07970 234 721
2017-12-14 delete phone 07977 201 279
2017-12-14 delete phone 0800 111 999
2017-11-06 delete source_ip 192.40.113.39
2017-11-06 insert source_ip 94.46.194.194
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => null
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-16 => 2017-07-31
2016-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-07 delete address 37 WESTERN BOULEVARD LEICESTER ENGLAND LE2 7HN
2015-12-07 insert address 37 WESTERN BOULEVARD LEICESTER LE2 7HN
2015-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-16
2015-12-07 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-09 update statutory_documents 16/10/15 FULL LIST
2014-12-04 update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION