Date | Description |
2024-03-16 |
delete general_emails in..@roberts-estates.co.uk |
2024-03-16 |
delete office_emails lo..@roberts-estates.co.uk |
2024-03-16 |
delete office_emails pe..@roberts-estates.co.uk |
2024-03-16 |
insert general_emails he..@roberts-estates.co.uk |
2024-03-16 |
insert managingdirector Emma Roberts |
2024-03-16 |
delete address 50 Watkin Ln, Lostock Hall, Preston PR5 5RD |
2024-03-16 |
delete email in..@roberts-estates.co.uk |
2024-03-16 |
delete email lo..@roberts-estates.co.uk |
2024-03-16 |
delete email pe..@roberts-estates.co.uk |
2024-03-16 |
delete person Emma Stead |
2024-03-16 |
delete person Marie Holt |
2024-03-16 |
delete phone 01772 977100 |
2024-03-16 |
delete source_ip 193.39.253.107 |
2024-03-16 |
insert alias Roberts & Co Sa |
2024-03-16 |
insert email he..@roberts-estates.co.uk |
2024-03-16 |
insert person Emma Roberts |
2024-03-16 |
insert source_ip 45.157.42.236 |
2024-03-16 |
update person_description Sharon Muncaster => Sharon Muncaster |
2024-03-16 |
update person_title Julie Duerden: Branch Manager => Sales Manager |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-05-06 |
insert otherexecutives Chloe Morgan |
2023-05-06 |
delete person Faith Bryce |
2023-05-06 |
delete person Kirsty Irvine |
2023-05-06 |
delete person Marie Lamb |
2023-05-06 |
delete person Shanon Muncaster |
2023-05-06 |
insert person Chloe Morgan |
2023-05-06 |
insert person Fiona Taylor |
2023-05-06 |
insert person Marie Holt |
2023-05-06 |
update person_title Amy McKinlay: Lettings Manager ( Compliance Lead ) => Senior Property Marketing Consultant |
2022-12-30 |
delete person Chloe Morgan |
2022-12-30 |
delete person Faye Wetherell |
2022-10-27 |
delete terms_pages_linkeddomain aakashweb.com |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 07/09/2020 |
2020-09-07 |
update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 204 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 09/11/2018 |
2018-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 09/11/2018 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-01 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ROBERTS / 15/03/2016 |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE ROBERTS / 15/03/2016 |
2015-10-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-04 |
update statutory_documents 17/08/15 FULL LIST |
2015-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 02/09/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-04 |
update statutory_documents 19/01/15 STATEMENT OF CAPITAL GBP 202 |
2015-01-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 9 VICTORIA RD FULWOOD PRESTON UNITED KINGDOM PR2 8ND |
2014-10-07 |
insert address 9 VICTORIA RD FULWOOD PRESTON PR2 8ND |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-11 |
update statutory_documents 17/08/14 FULL LIST |
2014-09-11 |
update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 102 |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL ALLEN |
2014-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 17/04/2014 |
2014-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALLEN / 17/04/2014 |
2014-08-07 |
insert company_previous_name ROBERTS & CO LETTINGS LIMITED |
2014-08-07 |
update name ROBERTS & CO LETTINGS LIMITED => ROBERTS & CO SALES AND LETTINGS LIMITED |
2014-07-18 |
update statutory_documents COMPANY NAME CHANGED ROBERTS & CO LETTINGS LIMITED
CERTIFICATE ISSUED ON 18/07/14 |
2014-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-17 => 2015-05-31 |
2014-05-15 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-09-04 |
update statutory_documents 17/08/13 FULL LIST |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 17/08/2012 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ROBERTS / 17/08/2012 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE ROBERTS / 17/08/2012 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALLEN / 17/08/2012 |
2012-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |