SMITH & FRIENDS ESTATE AGENTS LTD - History of Changes


DateDescription
2024-04-07 insert company_previous_name ROBINSONS TEES VALLEY LTD
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-07 update name ROBINSONS TEES VALLEY LTD => SMITH & FRIENDS ESTATE AGENTS LTD
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-11-08 update statutory_documents COMPANY NAME CHANGED ROBINSONS TEES VALLEY LTD CERTIFICATE ISSUED ON 08/11/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2021-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-14 update statutory_documents ADOPT ARTICLES 11/02/2021
2021-12-07 delete address 19A OLD ELVET DURHAM DH1 3HL
2021-12-07 insert address 180 GREAT PORTLAND STREET 4TH FLOOR LONDON ENGLAND W1W 5QZ
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-07 update registered_address
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-01 update statutory_documents DIRECTOR APPOINTED MR PATRICK BAMFORD
2021-10-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM 19A OLD ELVET DURHAM DH1 3HL
2021-10-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW SMITH
2021-10-18 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES BAMFORD
2021-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITH AND FRIENDS LIMITED
2021-10-18 update statutory_documents CESSATION OF GEORGE ROBINSON AS A PSC
2021-10-18 update statutory_documents CESSATION OF SIMON ANTHONY WRIGHT AS A PSC
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON WRIGHT
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 0 => 1
2021-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040934580001
2021-05-12 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040934580001
2021-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON WRIGHT / 16/04/2021
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2020-01-06 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 1332042
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-10-31 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2016-12-20 delete sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2016-12-20 insert sic_code 68310 - Real estate agencies
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 10 => 4
2016-12-20 update accounts_next_due_date 2017-07-31 => 2018-01-31
2016-11-08 update statutory_documents CURREXT FROM 31/10/2016 TO 30/04/2017
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-08 update num_mort_charges 0 => 1
2016-09-08 update num_mort_outstanding 0 => 1
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040934580001
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 insert company_previous_name DURHAM LEGAL SERVICES LTD
2016-05-13 update name DURHAM LEGAL SERVICES LTD => ROBINSONS TEES VALLEY LTD
2016-04-11 update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY WRIGHT
2016-04-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-04-08 update statutory_documents ADOPT ARTICLES 23/03/2016
2016-03-21 update statutory_documents COMPANY NAME CHANGED DURHAM LEGAL SERVICES LTD CERTIFICATE ISSUED ON 21/03/16
2016-03-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-21 update statutory_documents 19/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-20 update statutory_documents 19/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 19A OLD ELVET DURHAM ENGLAND DH1 3HL
2013-11-07 insert address 19A OLD ELVET DURHAM DH1 3HL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-25 update statutory_documents 19/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 88 ELVET BRIDGE DURHAM CITY DH1 3AG
2013-06-25 insert address 19A OLD ELVET DURHAM ENGLAND DH1 3HL
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 88 ELVET BRIDGE DURHAM CITY DH1 3AG
2012-10-22 update statutory_documents 19/10/12 FULL LIST
2012-06-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 19/10/11 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 19/10/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 19/10/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON / 01/10/2009
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-19 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-11-09 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-22 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-16 update statutory_documents RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS
2003-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-20 update statutory_documents RETURN MADE UP TO 19/10/02; NO CHANGE OF MEMBERS
2002-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-11 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 52 OLD ELVET DURHAM CITY COUNTY DURHAM DH1 3HN
2000-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION