ALEXANDER MAY PROPERTY LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-05 delete email ha..@alexandermay.co.uk
2023-07-05 delete person Matt Donaldson
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-04-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MAY PROPERTY HOLDINGS LIMITED
2023-04-28 update statutory_documents CESSATION OF ROBERT MAMUDA AS A PSC
2023-04-18 delete person Adam Lewry
2023-04-07 update account_ref_month 8 => 10
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-07-31
2023-02-14 delete email ad..@alexandermay.co.uk
2023-01-13 delete general_emails he..@alexandermay.co.uk
2023-01-13 delete office_emails lo..@alexandermay.co.uk
2023-01-13 insert sales_emails sa..@alexandermay.co.uk
2023-01-13 delete email cl..@alexandermay.co.uk
2023-01-13 delete email he..@alexandermay.co.uk
2023-01-13 delete email lo..@alexandermay.co.uk
2023-01-13 insert email ad..@alexandermay.co.uk
2023-01-13 insert email ha..@alexandermay.co.uk
2023-01-13 insert email sa..@alexandermay.co.uk
2023-01-13 insert person Adam Lewry
2023-01-13 insert person Hannah Colwill
2023-01-13 update person_description Scott Robinson => Scott Robinson
2023-01-13 update person_description Steve Pearce => Steve Pearce
2023-01-13 update person_title Scott Robinson: Long Ashton Sales => null
2023-01-13 update person_title Steve Pearce: Southville Sales Manager; Southville Sales => Local Valuer
2022-12-13 delete person Paul Audritt
2022-12-13 insert email ha..@alexandermay.co.uk
2022-12-13 insert person Harley Jones
2022-10-25 update statutory_documents CURREXT FROM 31/08/2022 TO 31/10/2022
2022-09-09 delete source_ip 212.113.198.222
2022-09-09 insert source_ip 94.237.120.70
2022-09-09 update website_status FailedRobots => OK
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-25 update website_status FlippedRobots => FailedRobots
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-07 delete address 5 BEAULEY ROAD BEDMINSTER BRISTOL BS3 1PX
2022-05-07 insert address 30 - 31 ST JAMES PLACE MANGOTSFIELD BRISTOL UNITED KINGDOM BS16 9JB
2022-05-07 update registered_address
2022-05-05 update website_status OK => FlippedRobots
2022-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM 5 BEAULEY ROAD BEDMINSTER BRISTOL BS3 1PX
2022-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAMUDA / 21/04/2022
2022-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MAMUDA / 21/04/2022
2021-09-08 delete address 1 Caledonia Place, Bristol Monthly Rental Of £1,200 1 Caledonia Place, Bristol
2021-09-08 delete address Marlborough Street, Bristol Monthly Rental Of £1,400 Marlborough Street, Bristol
2021-09-08 insert index_pages_linkeddomain mortgageadvicebureau.com
2021-08-09 delete address Monthly Rental Of £2,000 Jacobs Wells Road, Bristol
2021-08-09 insert address 1 Caledonia Place, Bristol Monthly Rental Of £1,200 1 Caledonia Place, Bristol
2021-08-09 insert address Marlborough Street, Bristol Monthly Rental Of £1,400 Marlborough Street, Bristol
2021-07-09 delete address Monthly Rental Of £1,300 Redland Road, Bristol
2021-07-09 delete address Monthly Rental Of £700 Brookfield Road, Bristol
2021-07-09 insert address Monthly Rental Of £2,000 Jacobs Wells Road, Bristol
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-07 insert address Monthly Rental Of £1,300 Redland Road, Bristol
2021-06-07 insert address Monthly Rental Of £700 Brookfield Road, Bristol
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
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-18 delete address 11 Park Place, Clifton, Bristol Monthly Rental Of £995 11 Park Place, Clifton, Bristol
2021-01-18 delete person Matt Donaldson
2021-01-18 delete person Rhodri Evans
2021-01-18 delete person Tom Beresford
2021-01-18 insert address 11 Park Place, Clifton, Bristol Monthly Rental Of £995 11 Park Place, Clifton, Bristol
2021-01-18 insert address 211-213 North Street, Bristol, BS3 1JH
2021-01-18 insert email la..@alexandermay.co.uk
2021-01-18 insert email so..@alexandermay.co.uk
2021-01-18 insert index_pages_linkeddomain jpcweb.co.uk
2021-01-18 insert phone 0117 4523670
2021-01-18 insert phone 0117 4523680
2021-01-18 insert phone 0117 4523700
2020-07-17 update statutory_documents DIRECTOR APPOINTED MR RHODRI IEUAN EVANS
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-19 delete index_pages_linkeddomain silktide.com
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-05-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-22 delete about_pages_linkeddomain click4assistance.co.uk
2018-02-22 delete contact_pages_linkeddomain click4assistance.co.uk
2018-02-22 delete service_pages_linkeddomain click4assistance.co.uk
2018-01-10 delete sales_emails sa..@expertagent.co.uk
2018-01-10 delete email sa..@expertagent.co.uk
2018-01-10 update person_title Rhodri Evans: Branch Manager Long Ashton => Partner & Branch Manager - Long Ashton
2017-12-13 update website_status FlippedRobots => OK
2017-12-13 delete address Clifton Branch 35 Regent Street, Clifton Bristol BS8 4HR
2017-12-13 delete index_pages_linkeddomain civicuk.com
2017-12-13 delete index_pages_linkeddomain yelp.co.uk
2017-12-13 delete source_ip 212.84.168.97
2017-12-13 insert alias Expert Agent
2017-12-13 insert index_pages_linkeddomain expertagent.co.uk
2017-12-13 insert index_pages_linkeddomain silktide.com
2017-12-13 insert source_ip 212.113.198.222
2017-11-16 update website_status OK => FlippedRobots
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAMUDA
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_charges 2 => 3
2016-12-19 update num_mort_outstanding 1 => 2
2016-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066214110003
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-27 update statutory_documents 17/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-01 update statutory_documents 17/06/15 FULL LIST
2015-06-11 delete source_ip 85.10.255.250
2015-06-11 delete source_ip 88.150.156.189
2015-06-11 insert source_ip 212.84.168.97
2015-04-15 insert about_pages_linkeddomain civicuk.com
2015-04-15 insert about_pages_linkeddomain yelp.co.uk
2015-04-15 insert contact_pages_linkeddomain civicuk.com
2015-04-15 insert contact_pages_linkeddomain yelp.co.uk
2015-04-15 insert index_pages_linkeddomain civicuk.com
2015-04-15 insert index_pages_linkeddomain yelp.co.uk
2015-04-15 insert management_pages_linkeddomain civicuk.com
2015-04-15 insert management_pages_linkeddomain yelp.co.uk
2015-04-15 insert service_pages_linkeddomain civicuk.com
2015-04-15 insert service_pages_linkeddomain yelp.co.uk
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-15 update website_status DomainNotFound => OK
2014-07-15 delete address 25 Canford Lane, Bristol BS9 3DQ
2014-07-15 delete address 35 Regent Street, Bristol BS8 4HR
2014-07-15 delete address 50 Weston Road, Bristol BS41 9HH
2014-07-15 delete alias Alexander May Ltd
2014-07-15 delete phone 01179 500 118
2014-07-15 delete source_ip 88.208.252.201
2014-07-15 insert source_ip 85.10.255.250
2014-07-15 insert source_ip 88.150.156.189
2014-07-15 update statutory_documents 17/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-03 update website_status FlippedRobots => DomainNotFound
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-18 update website_status OK => FlippedRobots
2013-11-07 update robots_txt_status www.alexandermay.co.uk: 404 => 200
2013-09-06 update num_mort_outstanding 2 => 1
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-03 update statutory_documents 17/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 insert company_previous_name ASHTON ROSE PROPERTY LIMITED
2013-06-22 update name ASHTON ROSE PROPERTY LIMITED => ALEXANDER MAY PROPERTY LIMITED
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REKHA MAMUDA
2013-03-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents COMPANY NAME CHANGED ASHTON ROSE PROPERTY LIMITED CERTIFICATE ISSUED ON 02/08/12
2012-07-06 update statutory_documents 17/06/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAMUDA / 06/01/2012
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA MAMUDA / 06/01/2012
2012-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MAMUDA / 06/01/2012
2012-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 17/06/11 FULL LIST
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REKHA MAMUDA / 17/07/2011
2011-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN TILEY
2011-01-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 17/06/10 FULL LIST
2009-11-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-21 update statutory_documents DIRECTOR APPOINTED KATHRYN ELIZABETH TILEY
2009-09-18 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-07-28 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 13 MONTPELIER CENTRAL STATION ROAD MONTPELIER BRISTOL BS6 5EE
2008-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 135 AZTEC WEST BRISTOL AVON BS32 4UB
2008-08-18 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROBERT MAMUDA
2008-08-18 update statutory_documents DIRECTOR APPOINTED REKHA MAMUDA
2008-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROWAN FORMATIONS LIMITED
2008-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROWANSEC LIMITED
2008-08-13 update statutory_documents THE COMPANY DISPENSE WITH THE HOLDING OF AGM'S 11/08/2008
2008-08-12 update statutory_documents COMPANY NAME CHANGED ROWAN (234) LIMITED CERTIFICATE ISSUED ON 15/08/08
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION