BARBERS ESTATE AGENTS - History of Changes


DateDescription
2024-04-03 delete address Arundel Close, Randlay, Telford, TF3 2LX
2024-04-03 delete address Blakenham Court, Horsehay, Telford, TF4 3UR
2024-04-03 delete address Brookes Avenue, Lawley, Telford, TF3 5FD
2024-04-03 delete address Castle View, Red Lake, Telford, TF1 5EN
2024-04-03 delete address Chesterfield Road, Dawley, Telford, TF4 2DJ
2024-04-03 delete address Coppice Drive, High Ercall, Telford, TF6 6BX
2024-04-03 delete address Ewart Road, Donnington, Telford, TF2 7LP
2024-04-03 delete address Fieldhouse Drive, Muxton, Telford, TF2 8PS
2024-04-03 delete address Flat A, 70-72 Upper Bar, Newport, TF10 7AW
2024-04-03 delete address Glebelands, Shawbury, Shrewsbury, SY4 4JU
2024-04-03 delete address Gough Close, Priorslee, Telford, TF2 9SF
2024-04-03 delete address Green Lane, High Hatton, Shawbury, SY4 4HA
2024-04-03 delete address Harp Lane, Dawley, Telford, TF4 3LP
2024-04-03 delete address Highlander Drive, Donnington, Telford, TF2 8JZ
2024-04-03 delete address Lightmoor Village, Telford, TF4 3FQ
2024-04-03 delete address Marlborough Road, Hadley, Telford, TF1 5LN
2024-04-03 delete address Moor Road, Dawley, Telford, TF4 2AP
2024-04-03 delete address Moss Road, Wrockwardine Wood, Telford, TF2 7BY
2024-04-03 delete address Muxton Lane, Muxton, TF2 8PQ
2024-04-03 delete address Our Latest 2 bed for Sale Rose Manor, Ketley, Telford, Shropshire, TF1 5FH
2024-04-03 delete address Our Latest 3 bed for Sale Millbrook Drive, Shawbury, SY4 4PQ
2024-04-03 delete address Our Latest 4 bed for Sale Burnside, Brookside, Telford, TF3 1SS
2024-04-03 delete address Our Latest 4 bed for Sale Charlton, Telford, TF6 5ES
2024-04-03 delete address Our Latest 4 bed for Sale Eaton Constantine, Shrewsbury, SY5 6RJ
2024-04-03 delete address Our Latest 4 bed for Sale Preston, Telford, TF6 6DH
2024-04-03 delete address Pearces Patch, Wellington, Telford, TF1 2FY
2024-04-03 delete address Platt Lane, Ellerdine, Telford, TF6 6RU
2024-04-03 delete address Pool Close, Trench, Telford, TF2 6QZ
2024-04-03 delete address Poynton Road, Shawbury, Shrewsbury, SY4 4JR
2024-04-03 delete address Prince Charles Crescent, Malinslee, Telford, TF3 2JY
2024-04-03 delete address Ridgway, High Ercall, Telford, TF6 6BZ
2024-04-03 delete address Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA
2024-04-03 delete address The Buttery Lodge, Kynnersley, Telford, TF6 6EG
2024-04-03 delete address Tudor Meadow, Trench, Telford, TF2 6NT
2024-04-03 delete address Warwick Way, Leegomery, Telford, TF1 6JZ
2024-04-03 delete address Waxwing Meadow, Apley, Telford, TF1 6AS
2024-04-03 delete address Weald Moors Park, Preston, TF6 6DQ
2024-04-03 delete address Westcroft Walk, Priorslee, Telford, TF2 9GF
2024-04-03 delete address Wigmores, Woodside, Telford, TF7 5NA
2024-04-03 delete address Winchester Drive, Muxton, Telford, TF2 8SJ
2024-04-03 delete address Woodpecker Close, Leegomery, Telford, TF1 6NQ
2024-04-03 delete address Wordsworth Way, Priorslee, Telford, TF2 9RW
2024-04-03 delete address Wrekin Drive, Donnington, Telford, TF2 8DP
2024-04-03 delete address Wytheford Road, Shawbury, SY4 4JH
2024-04-03 delete person Julie Armstrong
2024-04-03 delete person Sophie Wilson
2024-04-03 insert address Admaston Road, Wellington, Telford, TF1 3NB
2024-04-03 insert address Albert Road, Wellington, Telford, TF1 3AR
2024-04-03 insert address Appledore Gardens, Wellington, Telford, TF1 1RR
2024-04-03 insert address Bartholomew Road, Lawley Village, Telford, TF4 2PW
2024-04-03 insert address Bemrose Avenue, Lawley, Telford, TF3 5HW
2024-04-03 insert address Bolas Heath, Telford, TF6 6PJ
2024-04-03 insert address Bradley Road, Donnington Wood, Telford, TF2 7PY
2024-04-03 insert address Brookside, Telford, TF3 1TY
2024-04-03 insert address Campion Drive , Donnington Wood, Telford, TF2 7RH
2024-04-03 insert address Catterick Close , Leegomery, Telford, TF1 6UU
2024-04-03 insert address Chainmakers Gate, Aqueduct, Telford, TF4 3TG
2024-04-03 insert address Clift Crescent, Wellington, Telford, TF1 2AL
2024-04-03 insert address Dukes Way, St Georges, Telford, TF2 9ND
2024-04-03 insert address Farm Lane, Horsehay, Telford, TF4 2NE
2024-04-03 insert address Gregson Walk, Dawley, Telford, TF4 2GA
2024-04-03 insert address Haybridge Road, Wellington, Telford, TF1 2NW
2024-04-03 insert address Hobbs Crescent, Wellington, TF1 1RY
2024-04-03 insert address Hordley Road, Wellington, Telford, TF1 3NR
2024-04-03 insert address Ivatt Close, Dawley, Telford, TF4 3SY
2024-04-03 insert address Juniper Drive, Trench, Telford, TF2 6SJ
2024-04-03 insert address Langthorpe Gardens, Wellington, Telford, TF1 2GN
2024-04-03 insert address Limekiln Bank, St. Georges , Telford, TF2 9NU
2024-04-03 insert address Little Flint, Lightmoor Way, Lightmoor,TF4 3GA
2024-04-03 insert address Mannerley Lane, Overdale, TF3 5AX
2024-04-03 insert address Melrose Gardens, Wellington, Telford, TF1 2BH
2024-04-03 insert address Merridale Crescent, Wellington, TF1 3BW
2024-04-03 insert address Millbrook Drive, Shawbury, Shrosphire, SY4 4PQ
2024-04-03 insert address Monkmoor Road, Shrewsbury, SY2 5AT
2024-04-03 insert address Our Latest 2 bed for Rent Sutton Bridge, Shrewsbury, Shropshire, SY3 7RT
2024-04-03 insert address Our Latest 3 bed for Sale George Street, Dawley, Telford, TF4 3AA
2024-04-03 insert address Our Latest 4 bed for Sale Eltham Drive, Priorslee, TF2 9NQ
2024-04-03 insert address Our Latest 4 bed for Sale Harvington Close, Wellington, TF1 3EX
2024-04-03 insert address Our Latest 4 bed for Sale Mill Bank, Wellington, Telford, TF1 1SD
2024-04-03 insert address Our Latest 4 bed for Sale Wentworth Drive, Telford, TF4 3SJ
2024-04-03 insert address Overfields, 6 Muckleton, Telford, TF6 6RQ
2024-04-03 insert address Park Road, Donnington, Telford, TF2 8BS
2024-04-03 insert address Pemberton Road, Admaston, Telford, TF5 0BL
2024-04-03 insert address Perry Court, Wellington, Telford, TF1 3LT
2024-04-03 insert address Pitchford Drive, Priorslee, Telford, TF2 9SG
2024-04-03 insert address Pool Hill Road, Telford, TF4 3AU
2024-04-03 insert address Pool Road, Trench, Telford, TF2 6RL
2024-04-03 insert address Portobello Close, The Rock, Telford, TF3 5DB
2024-04-03 insert address Princes End, Dawley Bank, Telford, TF4 2JN
2024-04-03 insert address Rays Meadow, Lightmoor, Telford, TF4 3GE
2024-04-03 insert address Rees Way, Lawley Village, Telford, TF4 2GN
2024-04-03 insert address Saville Close, Wellington, Telford, TF1 2DG
2024-04-03 insert address St Johns Walk, Lawley Village, Telford, TF4 2FT
2024-04-03 insert address St. Marks Drive, Wellington, Telford, TF1 3GA
2024-04-03 insert address St. Michaels Road, Madeley, Telford, TF7 5SA
2024-04-03 insert address Stafford Street, St. Georges, Telford, TF2 9JQ
2024-04-03 insert address Stanall Drive, Muxton, Telford, TF2 8PT
2024-04-03 insert address Strine Close, Wellington, Telford, TF1 3LR
2024-04-03 insert address Sugar Beet Avenue, Allscott, TF6 5FH
2024-04-03 insert address Sycamore Close, Wellington, Telford, TF1 3NH
2024-04-03 insert address Ten Tree Croft, Wellington, TF1 1EJ
2024-04-03 insert address Tern Lodge, Longdon-upon-tern, Telford, TF6 6LQ
2024-04-03 insert address The Clayfields, Allscott, TF6 5FE
2024-04-03 insert address Turnstone Drive, Leegomery, Telford, TF1 6WB
2024-04-03 insert address Union Street, Hadley, Telford, TF1 5RG
2024-04-03 insert address Upper Road, Madeley, Telford, TF7 5DJ
2024-04-03 insert address Walker Crescent, St. Georges, Telford, TF2 9QD
2024-04-03 insert address West Street, St. Georges, Telford, TF2 9HS
2024-04-03 insert address Wombridge Road, Wombridge, Telford, TF2 6HT
2024-04-03 insert address Wroxeter Way, Stirchley, Telford, TF3 1QF
2024-04-03 insert person Julie Goodworth
2024-04-03 insert person Kym Wilson
2024-04-03 insert person Louise Wilde
2024-04-03 update person_description Felix de Hamel => Felix de Hamel
2023-10-17 delete address Brookside, Telford, TF3 1SG
2023-10-17 delete address Brookside, Telford, TF3 1TG
2023-10-17 delete address Brookside, Telford, TF3 1TP
2023-10-17 delete address Burnt Hall Lane, Court Street, Madeley, TF7 5ER
2023-10-17 delete address Chapel Lane, Aqueduct, Telford, TF3 1BT
2023-10-17 delete address Hawthorn Place, Turreff Avenue, Donnington, TF2 8EE
2023-10-17 delete address Johnston Road, Dawley, Telford, TF4 2DF
2023-10-17 delete address Lindfield Drive, Wellington, Telford, TF1 1SF
2023-10-17 delete address Long Row, Shrewsbury, SY1 4DE
2023-10-17 delete address Our Latest 1 bed for Rent Didcot Close, Shrewsbury, SY1 2UH
2023-10-17 delete address Pitchford Drive, Priorslee, Telford, TF2 9SG
2023-10-17 delete address The Ashes, St. Georges, Telford, TF2 9FW
2023-10-17 delete address Woodhouse Lane, Horsehay, Telford, TF4 3BN
2023-10-17 insert address Brookes Avenue, Lawley, Telford, TF3 5FD
2023-10-17 insert address Castle View, Red Lake, Telford, TF1 5EN
2023-10-17 insert address Clunbury Road, Wellington, TF1 3PA
2023-10-17 insert address Ever Ready Crescent, Dawley, Telford, TF4 3GL
2023-10-17 insert address Field Lane, Kemberton, TF11 9LP
2023-10-17 insert address Garden Close, Trench, Telford, TF2 6QB
2023-10-17 insert address High Street, Wellington, Telford, TF1 1JU
2023-10-17 insert address Meeson, Telford, TF6 6PE
2023-10-17 insert address Prince Charles Crescent, Malinslee, Telford, TF3 2JY
2023-10-17 insert address Shawbury Heath, Shawbury, Shrewsbury, SY4 4EA
2023-10-17 insert address Weald Moors Park, Preston, TF6 6DQ
2023-10-17 insert person Bethan Mallon
2023-10-17 insert person Felix de Hamel
2023-10-17 insert person Grace Williams
2023-10-17 update person_description Alfie Millhouse => Alfie Millhouse
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 delete address Blackthorn Grove, Shawbirch, Telford, TF5 0LL
2023-09-11 delete address Donnerville Gardens, Admaston, Telford, TF5 0DE
2023-09-11 delete address Ellerdine Heath, Telford, TF6 6QG
2023-09-11 delete address Far Vallens, Hadley, Telford, TF1 5SD
2023-09-11 delete address Hawkstone Park, Marchamley,SY4 5LF
2023-09-11 delete address Heatherdale, Apley, Telford, TF1 6YP
2023-09-11 delete address Lodge Coppice, Donnington, Telford, TF2 7LZ
2023-09-11 delete address Mere Grove, Shawbirch, Telford, TF5 0NR
2023-09-11 delete address Mere Grove, Telford, Shawbirch, TF5 0NR
2023-09-11 delete address Middle Lane, Cold Hatton Heath, Telford, TF6 6QA
2023-09-11 delete address Orchard Close, Waters Upton, Telford, TF6 6NX
2023-09-11 delete address Our Latest 4 bed for Sale Canterbury Close, Muxton, TF2 8SL
2023-09-11 delete address Spring Village, Telford, TF4 2LX
2023-09-11 delete address Sulby Drive, Apley, Telford, TF1 6FP
2023-09-11 delete address The Paddocks, Shawbury, Shrewsbury, SY4 4NQ
2023-09-11 delete address Tree Fields, Long Lane, Telford, TF6 6HF
2023-09-11 delete address Upton Walk, Ketley, Telford, TF1 5GL
2023-09-11 delete address Vineyard Drive, Wellington, Telford, TF1 1SE
2023-09-11 delete address Wrekin Close, Trench, Telford, TF2 6QU
2023-09-11 delete person Michelle Roberts
2023-09-11 insert address Coppice Drive, High Ercall, Telford, TF6 6BX
2023-09-11 insert address Ewart Road, Donnington, Telford, TF2 7LP
2023-09-11 insert address Glebelands, Shawbury, Shrewsbury, SY4 4JU
2023-09-11 insert address Harp Lane, Dawley, Telford, TF4 3LP
2023-09-11 insert address Platt Lane, Ellerdine, Telford, TF6 6RU
2023-09-11 insert address Poynton Road, Shawbury, Shrewsbury, SY4 4JR
2023-09-11 insert address Shoveller Drive, Apley, Telford, TF1 6GQ
2023-09-11 insert address Tudor Meadow, Trench, Telford, TF2 6NT
2023-09-11 insert person Alfie Millhouse
2023-09-11 update person_title Donna Hogan: Valuer & Sales Negotiator => Sales Valuer
2023-08-09 delete address Alverley Close, Wellington, Telford, TF1 3AT
2023-08-09 delete address Broad Oaks, Randlay, Telford, TF3 2LJ
2023-08-09 delete address Earls Drive, Aqueduct, Telford, TF4 3SR
2023-08-09 delete address Epsom Court, Leegomery, Telford, TF1 6UR
2023-08-09 delete address Harcourt, Stanton Upon Hine Heath, SY4 4LS
2023-08-09 delete address Heather Drive, Wellington, Telford, TF1 1PX
2023-08-09 delete address Hobbs Crescent, Wellington, TF1 1RY
2023-08-09 delete address Mannerley Lane, Telford, TF3 5AX
2023-08-09 delete address Monet Close, Shawbirch, Telford, TF5 0PP
2023-08-09 delete address Newill Grove, Admaston, Telford, TF5 0DX
2023-08-09 delete address Preston Grove, Trench, Telford, TF2 7DE
2023-08-09 delete address Rowton Close, Wellington, Telford, TF1 3PW
2023-08-09 delete address Shrewsbury Road, High Ercall, Telford, TF6 6AE
2023-08-09 delete address St. Peters Walk, Admaston, Telford, TF5 0EA
2023-08-09 delete address The Saplings, Woodside, Telford, TF7 5UJ
2023-08-09 delete address Whitley Fields, Eaton-on-tern, Market Drayton, TF9 2FF
2023-08-09 delete address Wigeon Grove, Apley, Telford, TF1 6GZ
2023-08-09 delete person Jane Langley
2023-08-09 insert address Coppice Drive, Wrockwardine Wood, Telford, TF2 7BP
2023-08-09 insert address Harrison Gardens, Dawley Road, Arleston, TF1 2HH
2023-08-09 insert address Haygate Drive, Wellington, Telford, TF1 2BY
2023-08-09 insert address Haygate Drive, Wellington, Telford, TF1 2BZ
2023-08-09 insert address Lightmoor Village, Telford, TF4 3FQ
2023-08-09 insert address Lindfield Drive, Wellington, Telford, TF1 1SF
2023-08-09 insert address Madeley Road, Ironbridge, Telford, TF8 7QY
2023-08-09 insert address Moss Road, Wrockwardine Wood, Telford, TF2 7BY
2023-08-09 insert address Our Latest 4 bed for Sale Charlton, Telford, TF6 5ES
2023-08-09 insert address Our Latest 4 bed for Sale Preston, Telford, TF6 6DH
2023-08-09 insert address Pool Close, Trench, Telford, TF2 6QZ
2023-08-09 insert address Teagues Crescent, Trench, Telford, TF2 6RE
2023-08-09 insert address Westcroft Walk, Priorslee, Telford, TF2 9GF
2023-08-09 insert address Wigmores, Woodside, Telford, TF7 5NA
2023-07-07 delete address Ashtree Leasow, Leegomery, Telford, TF1 6NT
2023-07-07 delete address Botany Bay Close, Aqueduct, Telford, TF4 3RJ
2023-07-07 delete address Bush Close, Dothill, Telford, TF1 3QN
2023-07-07 delete address Carvers Close, Wellington, Telford, TF1 2EQ
2023-07-07 delete address Cheltenham Court, Leegomery, Telford, TF1 6UX
2023-07-07 delete address Elm Park Drive, Wellington, Telford, TF1 3NF
2023-07-07 delete address Emral Rise, Wellington, Telford, TF1 3LG
2023-07-07 delete address Ferridays Fields, Telford, TF7 5GJ
2023-07-07 delete address Great Hales Street, Market Drayton, TF9 1JW
2023-07-07 delete address Harris Terrace, The Rock, Telford, TF3 5AH
2023-07-07 delete address Marton Drive, Wellington, Telford, TF1 3HL
2023-07-07 delete address Old Toll Gate, St. Georges, Telford, TF2 9FH
2023-07-07 delete address Our Latest 4 bed for Sale Hatton Barns, High Hatton, SY4 4EZ
2023-07-07 delete address Plough Road, Wellington, Telford, TF1 1EY
2023-07-07 delete address Pool Road, Trench, Telford, TF2 6RL
2023-07-07 delete address Teresa Way, Apley, Telford, TF1 6PG
2023-07-07 insert address Blackthorn Grove, Shawbirch, Telford, TF5 0LL
2023-07-07 insert address Brookside, Telford, TF3 1TP
2023-07-07 insert address Burnt Hall Lane, Court Street, Madeley, TF7 5ER
2023-07-07 insert address Chesterfield Road, Dawley, Telford, TF4 2DJ
2023-07-07 insert address Fieldhouse Drive, Muxton, Telford, TF2 8PS
2023-07-07 insert address Hawthorn Place, Turreff Avenue, Donnington, TF2 8EE
2023-07-07 insert address Leonard Court, Oakengates, Telford, TF2 6EW
2023-07-07 insert address Mere Grove, Telford, Shawbirch, TF5 0NR
2023-07-07 insert address Middle Lane, Cold Hatton Heath, Telford, TF6 6QA
2023-07-07 insert address Pitchford Drive, Priorslee, Telford, TF2 9SG
2023-07-07 insert address Wrekin Drive, Donnington, Telford, TF2 8DP
2023-07-07 insert address Wytheford Road, Shawbury, SY4 4JH
2023-06-03 delete address Barclay Fold, Lawley, Telford, TF3 5GY
2023-06-03 delete address Beech Drive, Shifnal, TF11 8HZ
2023-06-03 delete address Broseley Close, Severn Gorge Park, Telford, TF7 4GR
2023-06-03 delete address Carnoustie Drive, Sutton Hill, Telford, TF7 4BQ
2023-06-03 delete address Chester Road, Whitchurch, Shropshire, SY13 1LZ
2023-06-03 delete address Conroy Drive, Dawley, Telford, TF4 2RQ
2023-06-03 delete address Conroy Drive, Dawley, Telford, TF4 2RW
2023-06-03 delete address Crawstone Close, St. Georges, Telford, TF2 9DG
2023-06-03 delete address Dover Drive, Leegomery, Telford, TF1 6TD
2023-06-03 delete address Ellis Peters Drive, Aqueduct, Telford, TF3 1AW
2023-06-03 delete address Gorsey Meadow, Lightmoor, Telford, TF4 3GG
2023-06-03 delete address Hawkstone Park, Marchamley, Shrewsbury, SY4 5LF
2023-06-03 delete address Haygate Drive, Wellington, Telford, TF1 2BZ
2023-06-03 delete address Lidgates Green, Arleston, Telford, TF1 2NL
2023-06-03 delete address Our Latest 2 bed for Sale Crown Street, Dawley, Telford, TF4 3NW
2023-06-03 delete address Our Latest 3 bed for Rent Mill Bank, Wellington, Telford, TF1 1RX
2023-06-03 delete address Our Latest 4 bed for Sale Tibberton, Shropshire, TF10 8PE
2023-06-03 delete address Picasso Close, Shawbirch, Telford, TF5 0PN
2023-06-03 delete address Pool Hill Road, Horsehay, Telford, TF4 3AU
2023-06-03 delete address Rural Cottages, Buildwas, Telford, TF8 7DD
2023-06-03 delete address Springhill Road, Dawley, Telford, TF4 3DQ
2023-06-03 delete address Sunderland Drive, Apley, Telford, TF1 6XX
2023-06-03 delete address Waxhill Close, Donnington Wood, Telford, TF2 7QR
2023-06-03 delete person Jack Heywood
2023-06-03 insert address Blakenham Court, Horsehay, Telford, TF4 3UR
2023-06-03 insert address Brookside, Telford, TF3 1SG
2023-06-03 insert address Bush Close, Dothill, Telford, TF1 3QN
2023-06-03 insert address Elm Park Drive, Wellington, Telford, TF1 3NF
2023-06-03 insert address Gough Close, Priorslee, Telford, TF2 9SF
2023-06-03 insert address Harcourt, Stanton Upon Hine Heath, SY4 4LS
2023-06-03 insert address Hawkstone Park, Marchamley,SY4 5LF
2023-06-03 insert address Johnston Road, Dawley, Telford, TF4 2DF
2023-06-03 insert address Knowle Wood View, Randlay, Telford, TF3 2NE
2023-06-03 insert address Lodge Coppice, Donnington, Telford, TF2 7LZ
2023-06-03 insert address Moor Road, Dawley, Telford, TF4 2AP
2023-06-03 insert address Our Latest 4 bed for Sale Eaton Constantine, Shrewsbury, SY5 6RJ
2023-06-03 insert address Our Latest 4 bed for Sale Hatton Barns, High Hatton, SY4 4EZ
2023-06-03 insert address Pearces Patch, Wellington, Telford, TF1 2FY
2023-06-03 insert address Plough Road, Wellington, Telford, TF1 1EY
2023-06-03 insert address Preston Grove, Trench, Telford, TF2 7DE
2023-06-03 insert address Spring Village, Telford, TF4 2LX
2023-06-03 insert address The Buttery Lodge, Kynnersley, Telford, TF6 6EG
2023-06-03 insert address The Paddocks, Shawbury, Shrewsbury, SY4 4NQ
2023-06-03 insert address Vineyard Drive, Wellington, Telford, TF1 1SE
2023-06-03 insert address Whitley Fields, Eaton-on-tern, Market Drayton, TF9 2FF
2023-06-03 insert address Woodhouse Lane, Horsehay, Telford, TF4 3BN
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-15 delete address Bowlers Close, Wellington, Telford, TF1 2GL
2023-04-15 delete address Churchill Court, King Street, Dawley, TF4 2AF
2023-04-15 delete address Conroy Drive, Dawley, Telford, TF4 2RP
2023-04-15 delete address Husselbee Crescent, Lawley Bank, Telford, TF4 2TR
2023-04-15 delete address Our Latest 1 bed for Sale Didcot Close, Shrewsbury, SY1 2UH
2023-04-15 delete address Severn Way, Little Dawley, Telford, TF4 3HL
2023-04-15 delete address Spring Village, Telford, TF4 2LX
2023-04-15 delete address St. Marks Close, Shawbirch, Telford, TF1 3LA
2023-04-15 delete address Sutherland Close, Ketley, Telford, TF1 5BR
2023-04-15 delete address Walker Crescent, St. Georges, Telford, TF2 9PZ
2023-04-15 delete address Yellowstone Close, St. Georges, Telford, TF2 9UG
2023-04-15 delete person Lynsey Wilkinson
2023-04-15 insert about_pages_linkeddomain propertylogic.net
2023-04-15 insert address Alverley Close, Wellington, Telford, TF1 3AT
2023-04-15 insert address Arundel Close, Randlay, Telford, TF3 2LX
2023-04-15 insert address Ellerdine Heath, Telford, TF6 6QG
2023-04-15 insert address Green Lane, High Hatton, Shawbury, SY4 4HA
2023-04-15 insert address Heatherdale, Apley, Telford, TF1 6YP
2023-04-15 insert address Highlander Drive, Donnington, Telford, TF2 8JZ
2023-04-15 insert address Lidgates Green, Arleston, Telford, TF1 2NL
2023-04-15 insert address Marton Drive, Wellington, Telford, TF1 3HL
2023-04-15 insert address Mere Grove, Shawbirch, Telford, TF5 0NR
2023-04-15 insert address Muxton Lane, Muxton, TF2 8PQ
2023-04-15 insert address Old Toll Gate, St. Georges, Telford, TF2 9FH
2023-04-15 insert address Orchard Close, Waters Upton, Telford, TF6 6NX
2023-04-15 insert address Our Latest 1 bed for Rent Didcot Close, Shrewsbury, SY1 2UH
2023-04-15 insert address Our Latest 3 bed for Rent Mill Bank, Wellington, Telford, TF1 1RX
2023-04-15 insert address Shrewsbury Road, High Ercall, Telford, TF6 6AE
2023-04-15 insert address Sulby Drive, Apley, Telford, TF1 6FP
2023-04-15 insert address Tree Fields, Long Lane, Telford, TF6 6HF
2023-04-15 insert address Warwick Way, Leegomery, Telford, TF1 6JZ
2023-04-15 insert address Winchester Drive, Muxton, Telford, TF2 8SJ
2023-04-15 insert contact_pages_linkeddomain propertylogic.net
2023-04-15 insert management_pages_linkeddomain propertylogic.net
2023-04-15 insert terms_pages_linkeddomain propertylogic.net
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-15 delete address Acorn Way, Shawbirch, Telford, TF5 0LW
2023-03-15 delete address Arleston Village, Telford, TF1 2LX
2023-03-15 delete address Claverley Drive, Stirchley, Telford, TF3 1EU
2023-03-15 delete address Crowdale Road, Shawbirch, Telford, TF5 0NJ
2023-03-15 delete address Springfield Road, Trench, Telford, TF2 6QT
2023-03-15 delete address Ten Tree Croft, Wellington, TF1 1EJ
2023-03-15 delete person Sam White
2023-03-15 insert address Ashtree Leasow, Leegomery, Telford, TF1 6NT
2023-03-15 insert address Brookside, Telford, TF3 1TG
2023-03-15 insert address Broseley Close, Severn Gorge Park, Telford, TF7 4GR
2023-03-15 insert address Chapel Lane, Aqueduct, Telford, TF3 1BT
2023-03-15 insert address Cheltenham Court, Leegomery, Telford, TF1 6UX
2023-03-15 insert address Conroy Drive, Dawley, Telford, TF4 2RW
2023-03-15 insert address Epsom Court, Leegomery, Telford, TF1 6UR
2023-03-15 insert address Far Vallens, Hadley, Telford, TF1 5SD
2023-03-15 insert address Gorsey Meadow, Lightmoor, Telford, TF4 3GG
2023-03-15 insert address Haygate Drive, Wellington, Telford, TF1 2BZ
2023-03-15 insert address Heather Drive, Wellington, Telford, TF1 1PX
2023-03-15 insert address Hobbs Crescent, Wellington, TF1 1RY
2023-03-15 insert address Our Latest 2 bed for Sale Crown Street, Dawley, Telford, TF4 3NW
2023-03-15 insert address Our Latest 4 bed for Sale Burnside, Brookside, Telford, TF3 1SS
2023-03-15 insert address Our Latest 4 bed for Sale Tibberton, Shropshire, TF10 8PE
2023-03-15 insert address Pool Hill Road, Horsehay, Telford, TF4 3AU
2023-03-15 insert address Wigeon Grove, Apley, Telford, TF1 6GZ
2023-03-15 insert address Wrekin View, Wrockwardine, TF6 5DL
2023-03-15 insert address Yellowstone Close, St. Georges, Telford, TF2 9UG
2023-03-15 insert person Joshua Hodgkiss
2023-02-11 delete address Brookside, Telford, TF3 1TY
2023-02-11 delete address Burcot Row, Wrockwardine, Telford, TF6 5DN
2023-02-11 delete address Darliston, Hollinswood, Telford, TF3 2DW
2023-02-11 delete address Ferridays Fields, Woodside, Telford, TF7 5GJ
2023-02-11 delete address Furlong Green, Lightmoor, Telford, TF4 3TU
2023-02-11 delete address Gregory Close, Doseley, Telford, TF4 3FH
2023-02-11 delete address Hayward Avenue, Donnington, Telford, TF2 8DG
2023-02-11 delete address Hopkins Heath, Shawbirch, Telford, TF5 0LY
2023-02-11 delete address Mercia Drive, Leegomery, Telford, TF1 6YF
2023-02-11 delete address Mercia Drive, Leegomery, Telford, TF1 6YH
2023-02-11 delete address Milners Lane, Lawley Bank, Telford, TF4 2JG
2023-02-11 delete address Oakfield Road, Shawbirch, Telford, TF5 0NB
2023-02-11 delete address Our Latest 3 bed for Sale Weybridge, Woodside, Telford, TF7 5PZ
2023-02-11 delete address Talbot Fields, High Ercall, Telford, TF6 6LZ
2023-02-11 delete address Whitchurch Road, Wellington, Telford, TF1 3DX
2023-02-11 delete person Trine Neilsen-Minshall
2023-02-11 insert address Acorn Way, Shawbirch, Telford, TF5 0LW
2023-02-11 insert address Botany Bay Close, Aqueduct, Telford, TF4 3RJ
2023-02-11 insert address Bowlers Close, Wellington, Telford, TF1 2GL
2023-02-11 insert address Carnoustie Drive, Sutton Hill, Telford, TF7 4BQ
2023-02-11 insert address Ferridays Fields, Telford, TF7 5GJ
2023-02-11 insert address Mannerley Lane, Telford, TF3 5AX
2023-02-11 insert address Monet Close, Shawbirch, Telford, TF5 0PP
2023-02-11 insert address Our Latest 4 bed for Sale Canterbury Close, Muxton, TF2 8SL
2023-02-11 insert address Pool Road, Trench, Telford, TF2 6RL
2023-02-11 insert address Springhill Road, Dawley, Telford, TF4 3DQ
2023-02-11 insert address St. Peters Walk, Admaston, Telford, TF5 0EA
2023-02-11 insert address Upton Walk, Ketley, Telford, TF1 5GL
2023-02-11 insert address Wordsworth Way, Priorslee, Telford, TF2 9RW
2023-02-11 insert address Wrekin Close, Trench, Telford, TF2 6QU
2023-02-11 insert person Trine Nielsen-Minshall
2023-02-11 update person_description Julie Armstrong => Julie Armstrong
2023-01-10 delete address Lawley Village,Telford, TF3 5GW
2023-01-10 delete address Our Latest 4 bed for Sale Canterbury Close, Muxton, TF2 8SL
2023-01-10 delete address Sandbrook, Ketley, Telford, TF1 5BD
2023-01-10 insert about_pages_linkeddomain iamsold.co.uk
2023-01-10 insert address Chapel Grove, Wrockwardine Wood, Telford, TF2 7AE
2023-01-10 insert address Dawley Road, Arleston, Telford, TF1 2JL
2023-01-10 insert address Harris Terrace, The Rock, Telford, TF3 5AH
2023-01-10 insert address Husselbee Crescent, Lawley Bank, Telford, TF4 2TR
2023-01-10 insert address Newill Grove, Admaston, Telford, TF5 0DX
2023-01-10 insert contact_pages_linkeddomain iamsold.co.uk
2023-01-10 insert index_pages_linkeddomain iamsold.co.uk
2023-01-10 insert management_pages_linkeddomain iamsold.co.uk
2023-01-10 insert terms_pages_linkeddomain iamsold.co.uk
2022-12-10 delete about_pages_linkeddomain iamsold.co.uk
2022-12-10 delete contact_pages_linkeddomain iamsold.co.uk
2022-12-10 delete index_pages_linkeddomain iamsold.co.uk
2022-12-10 delete management_pages_linkeddomain iamsold.co.uk
2022-12-10 insert address Arleston Village, Telford, TF1 2LX
2022-12-10 insert address Barclay Fold, Lawley, Telford, TF3 5GY
2022-12-10 insert address Beech Drive, Shifnal, TF11 8HZ
2022-12-10 insert address Broad Oaks, Randlay, Telford, TF3 2LJ
2022-12-10 insert address Brookside, Telford, TF3 1TY
2022-12-10 insert address Burcot Row, Wrockwardine, Telford, TF6 5DN
2022-12-10 insert address Carvers Close, Wellington, Telford, TF1 2EQ
2022-12-10 insert address Chester Road, Whitchurch, Shropshire, SY13 1LZ
2022-12-10 insert address Churchill Court, King Street, Dawley, TF4 2AF
2022-12-10 insert address Claverley Drive, Stirchley, Telford, TF3 1EU
2022-12-10 insert address Conroy Drive, Dawley, Telford, TF4 2RP
2022-12-10 insert address Conroy Drive, Dawley, Telford, TF4 2RQ
2022-12-10 insert address Crawstone Close, St. Georges, Telford, TF2 9DG
2022-12-10 insert address Crowdale Road, Shawbirch, Telford, TF5 0NJ
2022-12-10 insert address Darliston, Hollinswood, Telford, TF3 2DW
2022-12-10 insert address Donnerville Gardens, Admaston, Telford, TF5 0DE
2022-12-10 insert address Dover Drive, Leegomery, Telford, TF1 6TD
2022-12-10 insert address Earls Drive, Aqueduct, Telford, TF4 3SR
2022-12-10 insert address Ellis Peters Drive, Aqueduct, Telford, TF3 1AW
2022-12-10 insert address Emral Rise, Wellington, Telford, TF1 3LG
2022-12-10 insert address Ferridays Fields, Woodside, Telford, TF7 5GJ
2022-12-10 insert address Flat A, 70-72 Upper Bar, Newport, TF10 7AW
2022-12-10 insert address Furlong Green, Lightmoor, Telford, TF4 3TU
2022-12-10 insert address Great Bolas, Telford, TF6 6PQ
2022-12-10 insert address Great Hales Street, Market Drayton, TF9 1JW
2022-12-10 insert address Gregory Close, Doseley, Telford, TF4 3FH
2022-12-10 insert address Hawkstone Park, Marchamley, Shrewsbury, SY4 5LF
2022-12-10 insert address Hayward Avenue, Donnington, Telford, TF2 8DG
2022-12-10 insert address Hopkins Heath, Shawbirch, Telford, TF5 0LY
2022-12-10 insert address Lawley Village,Telford, TF3 5GW
2022-12-10 insert address Long Row, Shrewsbury, SY1 4DE
2022-12-10 insert address Marlborough Road, Hadley, Telford, TF1 5LN
2022-12-10 insert address Mercia Drive, Leegomery, Telford, TF1 6YF
2022-12-10 insert address Mercia Drive, Leegomery, Telford, TF1 6YH
2022-12-10 insert address Milners Lane, Lawley Bank, Telford, TF4 2JG
2022-12-10 insert address Oakfield Road, Shawbirch, Telford, TF5 0NB
2022-12-10 insert address Our Latest 1 bed for Sale Didcot Close, Shrewsbury, SY1 2UH
2022-12-10 insert address Our Latest 2 bed for Sale Rose Manor, Ketley, Telford, Shropshire, TF1 5FH
2022-12-10 insert address Our Latest 3 bed for Sale Millbrook Drive, Shawbury, SY4 4PQ
2022-12-10 insert address Our Latest 3 bed for Sale Weybridge, Woodside, Telford, TF7 5PZ
2022-12-10 insert address Our Latest 4 bed for Sale Canterbury Close, Muxton, TF2 8SL
2022-12-10 insert address Picasso Close, Shawbirch, Telford, TF5 0PN
2022-12-10 insert address Quail Gate, Shawbirch, Telford, Shropshire, TF1 3QE
2022-12-10 insert address Ridgway, High Ercall, Telford, TF6 6BZ
2022-12-10 insert address Rowton Close, Wellington, Telford, TF1 3PW
2022-12-10 insert address Rural Cottages, Buildwas, Telford, TF8 7DD
2022-12-10 insert address Sandbrook, Ketley, Telford, TF1 5BD
2022-12-10 insert address Severn Way, Little Dawley, Telford, TF4 3HL
2022-12-10 insert address Spring Village, Telford, TF4 2LX
2022-12-10 insert address Springfield Road, Trench, Telford, TF2 6QT
2022-12-10 insert address St. Marks Close, Shawbirch, Telford, TF1 3LA
2022-12-10 insert address Sunderland Drive, Apley, Telford, TF1 6XX
2022-12-10 insert address Sutherland Close, Ketley, Telford, TF1 5BR
2022-12-10 insert address Talbot Fields, High Ercall, Telford, TF6 6LZ
2022-12-10 insert address Ten Tree Croft, Wellington, TF1 1EJ
2022-12-10 insert address Teresa Way, Apley, Telford, TF1 6PG
2022-12-10 insert address The Ashes, St. Georges, Telford, TF2 9FW
2022-12-10 insert address The Saplings, Woodside, Telford, TF7 5UJ
2022-12-10 insert address Walker Crescent, St. Georges, Telford, TF2 9PZ
2022-12-10 insert address Waxhill Close, Donnington Wood, Telford, TF2 7QR
2022-12-10 insert address Waxwing Meadow, Apley, Telford, TF1 6AS
2022-12-10 insert address Whitchurch Road, Wellington, Telford, TF1 3DX
2022-12-10 insert address Woodpecker Close, Leegomery, Telford, TF1 6NQ
2022-12-10 insert person Lindsey Owen
2022-12-10 insert person Lynsey Wilkinson
2022-12-10 insert person Mike Arthan
2022-12-10 insert person Molly Stretton
2022-12-10 update person_description Chris Martin MAAT => Chris Martin MAAT
2022-12-10 update person_description Gail Furnival MNAEA => Gail Furnival
2022-12-10 update person_title Abby Barnett: Senior Property Manager, Market Drayton; Senior Property Manager => Senior Property Manager
2022-12-10 update person_title Aimee Latham: Lettings Negotiator; Lettings Negotiator, Market Drayton => Lettings Negotiator
2022-12-10 update person_title Angela Woollam: Lettings Valuer & Negotiator; Angela Woollam MARLA - Lettings Valuer & Negotiator, Whitchurch => Lettings Valuer & Negotiator
2022-12-10 update person_title Belinda Naylor: Lettings Negotiator; Belinda Naylor MARLA - Lettings Negotiator, Wellington / Telford => Lettings Negotiator
2022-12-10 update person_title Debbie Salamino: Lettings Administrator; Debbie Salamino MARLA - Lettings Administrator, Market Drayton => Lettings Administrator
2022-12-10 update person_title Donna Hogan: Sales; Donna Hogan MNAEA - Valuer & Sales Negotiator, Market Drayton => Valuer & Sales Negotiator
2022-12-10 update person_title Faye Bielby: Residential Sales Support; Residential Sales => Sales Support
2022-12-10 update person_title Gail Furnival: Gail Furnival MNAEA - Sales Director, Market Drayton; Sales Director => Sales Director
2022-12-10 update person_title Gail Hodgson: Residential Sales Negotiator => Sales Negotiator
2022-12-10 update person_title Gemma Jones: Senior Property Manager, Market Drayton; Senior Property Manager; Senior Property Manager, Whitchurch => Senior Property Manager
2022-12-10 update person_title Hannah Shaw: Residential Sales Negotiator & Valuer; Hannah Shaw MNAEA - Residential Sales Negotiator & Valuer, Wellington / Telford => Sales Negotiator & Valuer
2022-12-10 update person_title Jack Heywood: SALES NEGOTIATOR; SALES NEGOTIATOR, Market Drayton => Sales Negotiator
2022-12-10 update person_title Jacqui Guy: Sales Negotiator / Valuer; Sales Negotiator / Valuer, Wellington / Telford => Sales Negotiator / Valuer
2022-12-10 update person_title Jane Egerton: Sales Lister, Market Drayton; Sales Lister => Sales Lister
2022-12-10 update person_title Jane Langley: Sales Negotiator; Sales Negotiator, Wellington / Telford => Sales Negotiator
2022-12-10 update person_title Julie Armstrong: Julie Armstrong MNAEA - Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator => Sales Negotiator & Progressor
2022-12-10 update person_title Karen Whitby: Accounts Assistant; Accounts Assistant, Wellington / Telford => Accounts Assistant
2022-12-10 update person_title Kay Clark: Residential Sales Support; Kay Clark MNAEA - Residential Sales Support, Wellington / Telford => Sales Support
2022-12-10 update person_title Lara McBride: Property Inspector; Property Inspector, Market Drayton => Property Inspector
2022-12-10 update person_title Michelle Roberts: Residential Sales Negotiator => Sales Negotiator
2022-12-10 update person_title Sam White: Junior Property Management Assistant => Property Management Assistant
2022-12-10 update person_title Sarah Lloyd: Residential Sales Support => Sales Support
2022-12-10 update person_title Sophie Hughes: Lettings Negotiator; Lettings Negotiator, Newport => Marketing Co - Ordinator
2022-12-10 update person_title Sophie Wilson: Residential Sales Negotiator => Sales Negotiator
2022-12-10 update person_title Sue Shanks: Residential Sales Negotiator => Sales Negotiator
2022-12-10 update person_title Tracey Butler: Residential Sales Negotiator & Progressor => Sales Negotiator & Progressor
2022-12-10 update person_title Trine Neilsen-Minshall: Residential Sales Negotiator => Sales Negotiator
2022-11-08 delete person Ben Martin
2022-11-08 delete person Mike Arthan
2022-11-08 delete person Molly Stretton
2022-11-08 delete person Richard Heath
2022-11-08 delete person Sophie Davies
2022-11-08 delete person Suzanne Fisher
2022-11-08 insert person Lara McBride
2022-11-08 insert person Lisa Andrews
2022-11-08 insert person Sophie Hughes
2022-11-08 update person_description Abby Barnett => Abby Barnett
2022-11-08 update person_description Belinda Naylor => Belinda Naylor
2022-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ROSA FURNIVAL / 16/09/2022
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 delete person Lisa Andrews MNAEA
2022-09-07 update person_description Jane Egerton => Jane Egerton
2022-09-07 update person_title Jacqui Guy: Sales Negotiator / Valuer; Sales Negotiator / Valuer, Newport => Sales Negotiator / Valuer; Sales Negotiator / Valuer, Wellington / Telford
2022-09-07 update person_title Jane Egerton: Residential Sales Support; Residential Sales => Sales Lister, Market Drayton; Sales Lister
2022-08-07 insert person JACK HEYWOOD
2022-08-07 update person_description Hannah Shaw MNAEA => Hannah Shaw MNAEA
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-07 delete person Chloe Olson
2022-04-07 insert person Aimee Latham
2022-04-07 insert person Jane Langley
2022-04-07 insert person Pat Kirk
2022-04-07 insert person Sam White
2022-04-07 update person_title Jacqui Guy: Sales Support; Sales Support, Newport => Sales Negotiator / Valuer; Sales Negotiator / Valuer, Newport
2022-04-07 update person_title Liz Edwards: Lettings Valuer & Negotiator; Liz Edwards MARLA - Lettings Valuer & Negotiator, Newport => Lettings Negotiator; Liz Edwards MARLA - Lettings Negotiator, Newport
2022-03-08 delete person Sean O'Brien
2022-03-08 insert person Lauren Nelson
2022-03-08 insert person Mike Arthan
2022-03-08 update person_description Lisa Andrews => Lisa Andrews MNAEA
2022-03-08 update person_title Lisa Andrews MNAEA: Residential Sales Support; Lisa Andrews MNAEA - Residential Sales Support, Market Drayton => Sales Negotiator; Lisa Andrews MNAEA - Sales Negotiator, Market Drayton
2021-12-10 delete about_pages_linkeddomain rics.org
2021-12-10 delete contact_pages_linkeddomain rics.org
2021-12-10 delete index_pages_linkeddomain rics.org
2021-12-10 delete management_pages_linkeddomain rics.org
2021-12-10 delete person Imogen Tudor MNAEA
2021-12-10 delete person Mike Arthan
2021-12-10 insert about_pages_linkeddomain fixflo.com
2021-12-10 insert contact_pages_linkeddomain fixflo.com
2021-12-10 insert index_pages_linkeddomain fixflo.com
2021-12-10 insert management_pages_linkeddomain fixflo.com
2021-12-10 insert person Chloe Olson
2021-12-10 update person_description Chris Martin MAAT => Chris Martin MAAT
2021-12-10 update person_title Hannah Shaw MNAEA: Residential Sales Negotiator; Hannah Shaw MNAEA - Residential Sales Negotiator, Wellington / Telford => Residential Sales Negotiator & Valuer; Hannah Shaw MNAEA - Residential Sales Negotiator & Valuer, Wellington / Telford
2021-12-10 update person_title Liz Edwards: Lettings Negotiator; Liz Edwards MARLA - Lettings Negotiator, Newport => Lettings Valuer & Negotiator; Liz Edwards MARLA - Lettings Valuer & Negotiator, Newport
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062544330002
2021-09-09 delete managingdirector Mike Arthan
2021-09-09 insert vpsales Gail Furnival MNAEA
2021-09-09 insert vpsales Mark Bielby FNAEA
2021-09-09 insert vpsales Mark Hares
2021-09-09 insert vpsales Matthew Arthan
2021-09-09 delete person Eleanor Howells
2021-09-09 update person_description Chris Martin MAAT => Chris Martin MAAT
2021-09-09 update person_title Gail Furnival MNAEA: Residential Sales Manager; Gail Furnival MNAEA - Residential Sales Manager, Market Drayton => Gail Furnival MNAEA - Sales Director, Market Drayton; Sales Director
2021-09-09 update person_title Mark Bielby FNAEA: Mark Bielby FNAEA - Residential Sales Manager, Newport; Residential Sales Manager => Sales Director; Mark Bielby FNAEA - Sales Director, Newport
2021-09-09 update person_title Mark Hares: Residential Sales Manager; FNAEA - Residential Sales Manager, Whitchurch => Sales Director; FNAEA - Sales Director, Whitchurch
2021-09-09 update person_title Matthew Arthan: Estate Agent Valuer; Estate Agent Valuer, Shrewsbury; Branch Manager => Sales Director; Sales Director, Shrewsbury
2021-09-09 update person_title Mike Arthan: Managing Director => Property Consultant
2021-09-09 update person_title Richard Heath: Residential Lettings Manager => Lettings Director
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN
2021-08-31 update statutory_documents DIRECTOR APPOINTED MR JUSTIN MARK BIELBY
2021-08-31 update statutory_documents DIRECTOR APPOINTED MR MARK ROBIN HARES
2021-08-31 update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL ARTHAN
2021-08-31 update statutory_documents DIRECTOR APPOINTED MR RICHARD NORMAN HEATH
2021-08-31 update statutory_documents DIRECTOR APPOINTED MRS GAIL ROSA FURNIVAL
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBERS 2021 LTD
2021-08-31 update statutory_documents CESSATION OF ALAN MICHAEL ARTHAN AS A PSC
2021-08-31 update statutory_documents CESSATION OF ARTHAN HOLDINGS LTD AS A PSC
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHAN
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL ARTHAN
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-09 delete person Carol Dakin MARLA
2021-07-09 update person_title Abby Barnett: Property Manager, Market Drayton; Property Manager => Senior Property Manager, Market Drayton; Senior Property Manager
2021-07-09 update person_title BA (Hons) FARLA: Lettings Valuer & Negotiator => Senior Lettings Valuer
2021-07-09 update person_title BA (Hons) MARLA: Property Manager => Senior Property Manager
2021-07-09 update person_title Belinda Naylor: Lettings Negotiator; Lettings Negotiator, Wellington / Telford => Lettings Negotiator; Belinda Naylor MARLA - Lettings Negotiator, Wellington / Telford
2021-07-09 update person_title Gemma Jones: Property Manager, Market Drayton; Property Manager => Senior Property Manager, Market Drayton; Senior Property Manager
2021-07-09 update person_title Hannah Ellis: Lettings Negotiator; Hannah Ellis MARLA - Lettings Negotiator, Market Drayton => Senior Lettings Valuer
2021-07-09 update person_title Jenni Cooper: Lettings Valuer & Negotiator; FARLA - Lettings Valuer & Negotiator, Market Drayton => Senior Lettings Valuer
2021-07-09 update person_title Lindsey Hancocks: Currently on Maternity => Lettings Administrator; Lettings Administrator, Market Drayton
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-06-07 delete person Adam Jones
2021-06-07 delete person Jean Morris
2021-06-07 update person_title Sean O'Brien: Marketing Co - Ordinator; Residential Sales Negotiator => Marketing Co - Ordinator; Valuer & Sales Negotiator
2021-04-14 delete about_pages_linkeddomain www.gov.uk
2021-04-14 delete contact_pages_linkeddomain www.gov.uk
2021-04-14 delete index_pages_linkeddomain www.gov.uk
2021-04-14 delete management_pages_linkeddomain www.gov.uk
2021-02-15 insert person Tracey Butler
2021-01-14 delete person Gordon Richards
2021-01-14 delete person Jayne Dawes MNAEA
2021-01-14 delete person Joy Moorhouse
2021-01-14 insert about_pages_linkeddomain www.gov.uk
2021-01-14 insert contact_pages_linkeddomain www.gov.uk
2021-01-14 insert index_pages_linkeddomain www.gov.uk
2021-01-14 insert management_pages_linkeddomain www.gov.uk
2021-01-14 update person_title Eleanor Howells: Lettings Negotiator; Lettings Negotiator, Wellington / Telford => Sales & Lettings Negotiator; Sales & Lettings Negotiator, Wellington / Telford
2021-01-14 update person_title Hannah Shaw MNAEA: Residential Sales Negotiator; Residential Sales Negotiator, Wellington / Telford => Residential Sales Negotiator; Hannah Shaw MNAEA - Residential Sales Negotiator, Wellington / Telford
2021-01-14 update person_title Kay Clark: Residential Sales Support; Residential Sales => Residential Sales Support; Kay Clark MNAEA - Residential Sales Support, Wellington / Telford
2021-01-14 update person_title Matthew Arthan: Estate Agent Valuer => Estate Agent Valuer; Branch Manager
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-29 delete person Bernard Siertsema
2020-09-29 delete person David Lowe
2020-09-29 delete person Simon Beedles
2020-09-29 delete person Sophie Shipley
2020-09-29 update person_title Adam Jones: Lettings Negotiator; Lettings Negotiator, Market Drayton => Adam Jones MARLA - Lettings Negotiator, Market Drayton; Lettings Negotiator
2020-09-29 update person_title Imogen Tudor MNAEA: Residential Sales Negotiator; Residential Sales Negotiator, Wellington / Telford => Imogen Tudor MNAEA - Residential Sales Negotiator, Wellington / Telford; Residential Sales Negotiator
2020-07-23 delete person Claire Jones
2020-07-23 delete person Claire Lockham
2020-07-23 insert person Caroline Masters
2020-07-23 insert person Karl Hill
2020-07-23 update person_description Gail Furnival MNAEA => Gail Furnival MNAEA
2020-07-23 update person_title Julie Armstrong MNAEA: Residential Sales Negotiator; Julie Armstrong MNAEA MARLA - Residential Sales Negotiator, Market Drayton => Julie Armstrong MNAEA - Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator
2020-07-23 update person_title Robert Carthy: Financial Advisor => Mortgage & Protection Adviser
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete phone 01952 221220
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MICHAEL ARTHAN
2020-05-21 delete finance_emails ac..@barbers-online.co.uk
2020-05-21 delete sales_emails co..@barbers-online.co.uk
2020-05-21 delete email ac..@barbers-online.co.uk
2020-05-21 delete email co..@barbers-online.co.uk
2020-05-21 delete email le..@barbers-online.co.uk
2020-05-21 delete email pr..@barbers-online.co.uk
2020-05-21 delete phone 01630 650142
2020-04-20 insert finance_emails ac..@barbers-online.co.uk
2020-04-20 insert sales_emails co..@barbers-online.co.uk
2020-04-20 insert email ac..@barbers-online.co.uk
2020-04-20 insert email co..@barbers-online.co.uk
2020-04-20 insert email le..@barbers-online.co.uk
2020-04-20 insert email pr..@barbers-online.co.uk
2020-04-20 insert person Robert Carthy
2020-04-20 insert phone 01630 650142
2020-02-19 delete person Caroline Masters
2020-02-19 delete person Nigel Tennant
2020-02-19 insert about_pages_linkeddomain mortgageadvicebureau.com
2020-02-19 insert contact_pages_linkeddomain mortgageadvicebureau.com
2020-02-19 insert index_pages_linkeddomain mortgageadvicebureau.com
2020-02-19 insert management_pages_linkeddomain mortgageadvicebureau.com
2020-02-19 insert person Bernard Siertsema
2020-02-19 insert person Jacqui Guy
2020-02-19 update person_title Eleanor Howells: Residential Sales Negotiator; Residential Sales Negotiator, Wellington / Telford => Lettings Negotiator; Lettings Negotiator, Wellington / Telford
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-11 delete person Gail Broom
2019-10-11 delete person John Arthan
2019-10-11 insert person Adam Jones
2019-10-11 insert person Gail Hodgson
2019-10-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 update person_description Belinda Naylor => Belinda Naylor
2019-09-11 update person_description Hannah Shaw => Hannah Shaw
2019-09-11 update person_description Imogen Tudor => Imogen Tudor
2019-09-11 update person_description Jacqui Edwards => Jacqui Edwards
2019-09-11 update person_description Jenni Cooper => Jenni Cooper
2019-09-11 update person_description Lindsey Hancocks => Lindsey Hancocks
2019-08-12 delete person Amy Hales
2019-08-12 delete person Andrea Lumb
2019-08-12 delete person Jayne Egerton
2019-08-12 insert person Andrea Taylor
2019-08-12 insert person Jane Egerton
2019-08-12 update person_description Donna Hogan MNAEA => Donna Hogan MNAEA
2019-07-12 insert person Eleanor Howells
2019-07-12 insert person Hannah Shaw
2019-07-12 insert person Jayne Egerton
2019-07-12 insert person Jean Morris
2019-07-12 insert person Sue Shanks
2019-06-10 insert person Amy Hales
2019-06-10 update person_title Hannah Ellis: Currently on Maternity Leave => Lettings Negotiator; Hannah Ellis MARLA - Lettings Negotiator, Market Drayton
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-05-10 delete person Helen Pugh
2019-05-10 delete person Rachel Minnery
2019-05-10 update person_description Abby Barnett => Abby Barnett
2019-05-10 update person_description Angela Woollam => Angela Woollam
2019-05-10 update person_description Ben Martin => Ben Martin
2019-05-10 update person_description Carol Dakin MARLA => Carol Dakin MARLA
2019-05-10 update person_description Claire Lockham => Claire Lockham
2019-05-10 update person_description Gail Furnival MNAEA => Gail Furnival MNAEA
2019-05-10 update person_description Gemma Jones => Gemma Jones
2019-05-10 update person_description Julie Armstrong => Julie Armstrong
2019-05-10 update person_description Kay Clark => Kay Clark
2019-05-10 update person_description Liz Edwards => Liz Edwards
2019-05-10 update person_title Lindsey Hancocks: Lettings Negotiator; Lettings Negotiator, Market Drayton => Currently on Maternity
2019-01-26 delete person Liam Frances
2018-12-17 update website_status FlippedRobots => OK
2018-12-17 delete index_pages_linkeddomain allaboutcookies.org
2018-12-17 delete index_pages_linkeddomain thepropertyjungle.com
2018-12-17 delete management_pages_linkeddomain allaboutcookies.org
2018-12-17 delete management_pages_linkeddomain thepropertyjungle.com
2018-12-17 insert index_pages_linkeddomain bit.ly
2018-12-17 insert management_pages_linkeddomain bit.ly
2018-12-17 update person_description Kay Clark => Kay Clark
2018-12-17 update person_title Angela Woollam: Lettings Valuer & Negotiator; Lettings Valuer & Negotiator, Whitchurch => Lettings Valuer & Negotiator; Angela Woollam MARLA - Lettings Valuer & Negotiator, Whitchurch
2018-12-17 update person_title Carol Dakin MARLA: Head of Property Management, Market Drayton; Head of Property Management => Head of Property Management; Carol Dakin MARLA - Head of Property Management, Market Drayton
2018-12-17 update person_title Claire Jones: Sales Support; Sales Support, Newport => Residential Sales Support; Residential Sales
2018-12-17 update person_title Claire Lockham: Sales Support; Sales Support, Wellington / Telford => Commercial Assistant, Wellington / Telford; Commercial Assistant
2018-12-17 update person_title David Lowe: Chartered Surveyor, Wellington / Telford; Chartered Surveyor => David Lowe MRICS - Chartered Surveyor, Wellington / Telford; Chartered Surveyor
2018-12-17 update person_title Debbie Salamino MARLA: Lettings Administrator; Lettings Administrator, Market Drayton => Lettings Administrator; Debbie Salamino MARLA - Lettings Administrator, Market Drayton
2018-12-17 update person_title Donna Hogan MNAEA: Sales; Valuer & Sales Negotiator, Market Drayton => Sales; Donna Hogan MNAEA - Valuer & Sales Negotiator, Market Drayton
2018-12-17 update person_title Gail Furnival MNAEA: Residential Sales Manager; Residential Sales Manager, Market Drayton => Residential Sales Manager; Gail Furnival MNAEA - Residential Sales Manager, Market Drayton
2018-12-17 update person_title Hannah Ellis: Lettings Valuer & Negotiator, Market Drayton; Lettings Valuer & Negotiator => Currently on Maternity Leave
2018-12-17 update person_title Jayne Dawes MNAEA: Residential Sales Manager; Branch Manager; Residential Sales Manager, Wellington / Telford => Jayne Dawes MNAEA - Residential Sales Manager, Wellington / Telford; Residential Sales Manager; Branch Manager
2018-12-17 update person_title Jenni Cooper: null => Lettings Valuer & Negotiator; FARLA - Lettings Valuer & Negotiator, Market Drayton
2018-12-17 update person_title Julie Armstrong: Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator => Residential Sales Negotiator; Julie Armstrong MNAEA MARLA - Residential Sales Negotiator, Market Drayton
2018-12-17 update person_title Kay Clark: Commercial Assistant, Wellington / Telford; Commercial Assistant => Residential Sales Support; Residential Sales
2018-12-17 update person_title Liam Frances: Residential Sales Negotiator; Residential Sales Negotiator, Wellington / Telford => Lettings Negotiator; Lettings Negotiator, Wellington / Telford
2018-12-17 update person_title Lisa Andrews: Sales Support; Administrator; Sales Support, Market Drayton => Residential Sales Support; Administrator; Lisa Andrews MNAEA - Residential Sales Support, Market Drayton
2018-12-17 update person_title Liz Edwards: Sales & Lettings Negotiator, Newport; Sales & Lettings Negotiator => Lettings Negotiator; Liz Edwards MARLA - Lettings Negotiator, Newport
2018-10-12 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-09 delete person Gabi Frankfort
2018-08-09 delete person Hannah Buchan
2018-08-09 delete person Helen Ducommun
2018-05-28 delete person Trine Jarman
2018-05-28 insert person Trine Minshall
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-02-18 delete person Jason Link
2018-02-18 delete person Sophie Mahn
2018-02-18 insert person Hannah Ellis
2018-02-18 insert person Sophie Shipley
2018-02-18 update person_description Hannah Buchan => Hannah Buchan
2018-01-05 delete person Camilla Edwards
2018-01-05 insert person Molly Stretton
2017-12-08 delete person Karen Evans
2017-12-08 insert person Philippa Wilson
2017-11-02 insert person Belinda Naylor
2017-11-02 insert person Lydia Moore
2017-11-02 update person_title Sophie Mahn: Sales Negotiator; Sales Negotiator, Newport => Residential Sales Negotiator, Newport; Residential Sales Negotiator
2017-11-02 update person_title Sophie Wilson: Sales Negotiator; Sales Negotiator, Newport => Residential Sales Negotiator, Newport; Residential Sales Negotiator
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 delete person Eleanor Howells
2017-09-26 update person_title Claire Jones: Sales Administrator; Sales Administrator, Newport => Sales Support; Sales Support, Newport
2017-09-26 update person_title Claire Lockham: Sales Administrator; Sales Administrator, Wellington / Telford => Sales Support; Sales Support, Wellington / Telford
2017-09-26 update person_title Lisa Andrews: Sales Administrator, Market Drayton; Sales Administrator; Administrator => Sales Support; Administrator; Sales Support, Market Drayton
2017-09-26 update person_title Natalie Simmonds: Sales Administrator; Sales Administrator, Whitchurch => Sales Support; Sales Support, Whitchurch
2017-09-26 update person_title Sarah Lloyd: Sales Administrator; Sales Administrator, Whitchurch => Sales Support; Sales Support, Whitchurch
2017-09-07 update num_mort_outstanding 1 => 0
2017-09-07 update num_mort_satisfied 0 => 1
2017-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-13 insert person Sophie Wilson
2017-08-13 update person_title Helen Ducommun: Currently on Maternity Leave => New Homes Co - Ordinator; New Homes Co - Ordinator, Wellington / Telford
2017-08-13 update person_title Sophie Mahn: Sales; Sales & Lettings Negotiator, Newport => Sales Negotiator; Sales Negotiator, Newport
2017-07-15 delete person Lisa Pearson
2017-07-15 insert person Lisa Andrews
2017-06-08 delete address Tarporley Road, Whitchurch, Shropshire, SY13 4HN
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-16 update person_title BA (Hons) MARLA: Lettings Valuer & Negotiator; Property Manager => Property Manager
2016-12-10 delete person Susan Lowe
2016-12-10 update person_title BA (Hons) MARLA: Lettings Valuer & Negotiator => Lettings Valuer & Negotiator; Property Manager
2016-12-10 update person_title Ben Martin: Inspector => Property Inspector
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-22 insert person Natalie Simmonds
2016-07-26 delete person Sophie Gwynne
2016-07-26 delete person Sophie Wilson
2016-07-26 insert person Susan Lowe
2016-07-26 update person_title Gail Broom: Sales Negotiator, Whitchurch; Sales Negotiator => Residential Sales Negotiator, Whitchurch; Residential Sales Negotiator
2016-07-26 update person_title Helen Ducommun: Estate Agent Valuer; Estate Agent Valuer, Wellington / Telford => Currently on Maternity Leave
2016-07-26 update person_title Ruth Jones: Lettings Administrator => Sales Administrator
2016-07-26 update person_title Trine Jarman: Sales Negotiator, Whitchurch; Sales Negotiator => Residential Sales Negotiator, Whitchurch; Residential Sales Negotiator
2016-06-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-26 update statutory_documents 21/05/16 FULL LIST
2016-04-15 delete person Lizzie Yates
2016-04-15 delete person Lucy Holland MARLA
2016-04-15 insert person Liz Edwards
2016-04-15 insert person Ruth Jones
2016-04-15 update person_description Matthew Arthan => Matthew Arthan
2016-04-15 update person_title Mark Bielby: FNAEA - Branch Manager & Valuer, Newport; Branch Manager => Sales Manager; FNAEA - Residential Sales Manager, Newport
2016-04-15 update person_title Matthew Arthan: Sales Valuer & Negotiator; Sales; Valuer & Sales Negotiator, Shrewsbury => Estate Agent Valuer; Estate Agent Valuer, Shrewsbury
2016-04-15 update person_title Trine Jarman: Sales; Sales & Lettings Negotiator, Whitchurch => Sales Negotiator, Whitchurch; Sales Negotiator
2016-02-27 update person_title Angela Woollam: Letting Valuer & Negotiator; Letting Valuer & Negotiator, Whitchurch => Lettings Valuer & Negotiator; Lettings Valuer & Negotiator, Whitchurch
2016-02-27 update person_title Gail Broom: Sales Administrator; Sales Administrator, Whitchurch => Sales Negotiator, Whitchurch; Sales Negotiator
2016-02-27 update person_title Hannah Buchan: Letting Valuer & Negotiator; Letting Valuer & Negotiator, Whitchurch => Lettings Valuer & Negotiator; Lettings Valuer & Negotiator, Whitchurch
2016-01-30 delete person Becky Hollis
2016-01-30 delete person Clara Michailidis
2016-01-30 insert person Lindsey Hancocks
2016-01-30 update person_description Gabi Frankfort => Gabi Frankfort
2016-01-30 update person_description Sean O'Brien => Sean O'Brien
2016-01-30 update person_title Liam Frances: Sales Negotiator; Sales Negotiator, Wellington / Telford => Residential Sales Negotiator; Residential Sales Negotiator, Wellington / Telford
2016-01-30 update person_title Rebecca Passey: Residential Sales Negotiator, Newport; Residential Sales Negotiator => null
2016-01-30 update person_title Sophie Mahn: Lettings Negotiator; Lettings Negotiator, Newport => Sales & Lettings Negotiator, Newport; Sales & Lettings Negotiator
2016-01-01 delete person Gary Pugh
2016-01-01 delete person Lukas Chetwynd
2016-01-01 insert person Abby Barnett
2016-01-01 insert person Becky Hollis
2016-01-01 insert person Eleanor Howells
2016-01-01 insert person Gail Broom
2016-01-01 update person_title Colette Ferguson: Marketing Co - Ordinator; Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator => null
2016-01-01 update person_title Donna Hogan: Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator => Sales; Valuer & Sales Negotiator, Market Drayton
2016-01-01 update person_title Sean O'Brien: Property Manager => Marketing Co - Ordinator; Residential Sales Negotiator, Market Drayton; Residential Sales Negotiator
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-03 insert person Lukas Chetwynd
2015-11-03 update person_title Sophie Wilson: Lettings Negotiator; Lettings Negotiator, Wellington / Telford => null
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 delete index_pages_linkeddomain civicuk.com
2015-08-10 delete index_pages_linkeddomain severnhospice.org.uk
2015-08-10 insert index_pages_linkeddomain allaboutcookies.org
2015-08-10 update robots_txt_status www.barbers-online.co.uk: 404 => 200
2015-08-10 update website_status FlippedRobots => OK
2015-08-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-08-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-08 update website_status OK => FlippedRobots
2015-07-02 update statutory_documents 21/05/15 FULL LIST
2015-06-10 delete source_ip 85.10.255.250
2015-06-10 delete source_ip 88.150.156.189
2015-06-10 insert source_ip 212.84.168.97
2015-05-12 insert person Camilla Edwards
2015-05-12 insert person Caroline Masters
2015-05-12 insert person Liam Frances
2015-05-12 update person_description Chris Martin MAAT => Chris Martin MAAT
2015-05-12 update person_description Julie Armstrong => Julie Armstrong
2015-05-12 update person_title Candice Gallimore-Johnson: Sales Negotiator => Sales Negotiator - on Maternity Leave
2015-05-12 update person_title Gemma Jones: Property Manager => Property Management Assistant
2015-04-11 delete person Cheryl Davies-Pyatt
2015-04-11 delete phone 01630 65231
2015-04-11 insert index_pages_linkeddomain severnhospice.org.uk
2015-02-14 delete person Garry A. Gordon
2015-02-14 delete person Paul Whorton
2015-02-14 delete person Sarah Lloyd
2015-02-14 insert person Ben Martin
2015-02-14 insert person Clara Michailidis
2015-02-14 insert person Gemma Jones
2015-02-14 insert person Sara Broderick McCall
2015-02-14 insert person Sophie Mahn
2015-02-14 update person_description Chris Martin MAAT => Chris Martin MAAT
2015-02-14 update person_title Carol Dakin: Property Management Assistant => Head of Property Management
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-29 update person_description Ellie Bell => Ellie Bell
2014-07-17 delete person Alex Burrows
2014-07-17 delete person Debbie Lowe
2014-07-17 delete person Ellie Swinnerton
2014-07-17 delete person John Clayton
2014-07-17 delete person Louise Sharp
2014-07-17 delete source_ip 94.23.153.102
2014-07-17 insert person Debbie Salamino
2014-07-17 insert person Ellie Bell
2014-07-17 insert phone 01630 65231
2014-07-17 insert source_ip 85.10.255.250
2014-07-17 insert source_ip 88.150.156.189
2014-07-17 update person_description Cheryl Davies-Pyatt => Cheryl Davies-Pyatt
2014-07-17 update person_description Chris Martin MAAT => Chris Martin MAAT
2014-07-17 update person_description Rachel Minnery => Rachel Minnery
2014-07-17 update person_title Karen Whitby: Accounts => Accounts Assistant
2014-07-17 update person_title Michelle Roberts: Commercial Assistant => Lettings Negotiator
2014-07-17 update person_title Rachel Minnery: Administrator => Lettings Administrator
2014-07-17 update person_title Rob Moseley: Sales Accompanied Viewer => null
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-12 update statutory_documents 21/05/14 FULL LIST
2014-03-10 delete person Simon Dodds
2014-03-10 insert person Alex Burrows
2014-03-10 insert person Louise Sharp
2014-03-10 insert person Sean O'Brien
2014-01-28 delete person Jean Morris
2014-01-28 delete person Robin Handley
2014-01-28 insert person Paul Whorton
2014-01-28 update person_description Donna Hogan => Donna Hogan
2014-01-28 update person_description Lisa Pearson => Lisa Pearson
2014-01-28 update person_title Rachel Minnery: Property Management Assistant => Administrator
2013-12-01 delete person Carla Richardson
2013-12-01 delete person Lisa Pugh
2013-12-01 delete person Louise Sharp
2013-12-01 insert person Cheryl Davies-Pyatt
2013-12-01 insert person Lisa Pearson
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-29 delete person Colette Williams
2013-09-29 delete person Collette Williams
2013-09-29 delete person Jenni Young
2013-09-29 insert person Colette Ferguson
2013-09-29 insert person Jenni Cooper
2013-09-29 update person_title Donna Hogan: Administrator at Barbers Market Drayton Branch; Sales Administrator => Administrator at Barbers Market Drayton Branch; Residential Sales Negotiator
2013-09-02 insert about_pages_linkeddomain civicuk.com
2013-09-02 insert contact_pages_linkeddomain civicuk.com
2013-09-02 insert person Robin Handley
2013-09-02 insert terms_pages_linkeddomain civicuk.com
2013-09-02 update person_title Rob Moseley: Lettings Accompanied Viewer / Tel: 01630 652314 => Sales Accompanied Viewer
2013-07-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-11-06 => 2013-09-30
2013-06-22 update account_ref_month 5 => 12
2013-06-22 update accounts_next_due_date 2013-02-28 => 2012-11-06
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 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-06-11 update statutory_documents 21/05/13 FULL LIST
2013-06-01 delete about_pages_linkeddomain allagents.co.uk
2013-06-01 delete contact_pages_linkeddomain allagents.co.uk
2013-06-01 delete index_pages_linkeddomain allagents.co.uk
2013-06-01 delete terms_pages_linkeddomain allagents.co.uk
2013-05-21 delete person Chris White
2013-05-21 delete person Donna Metcalfe
2013-05-21 insert person Donna Hogan
2013-05-21 insert person Jason Link
2013-05-21 update person_description Louise Sharp => Louise Sharp
2013-05-21 update person_title Louise Sharp: null => Sales and Lettings Negotiator
2013-05-14 insert about_pages_linkeddomain allagents.co.uk
2013-05-14 insert contact_pages_linkeddomain allagents.co.uk
2013-05-14 insert index_pages_linkeddomain allagents.co.uk
2013-05-14 insert terms_pages_linkeddomain allagents.co.uk
2013-04-08 delete person Heather Rowley
2013-04-08 delete person Janine Bennett
2013-04-08 insert person Colette Williams
2013-04-08 insert person Collette Williams
2013-04-08 insert person Rebecca Passey
2013-04-08 update person_title Candice Gallimore
2013-04-08 update person_title Lisa Pugh
2013-02-19 update person_title Carla Richardson
2013-01-21 update person_description Debbie Lowe
2013-01-21 update person_description Lucy Holland
2012-12-22 insert person Lisa Pugh
2012-12-11 delete person Lisa Pugh
2012-12-11 insert person Carla Richardson
2012-11-30 delete person Lucy Raines
2012-11-30 insert person Lucy Holland
2012-11-12 update person_title Donna Metcalfe
2012-10-24 delete person Sharon Nickless
2012-10-24 insert person Kay Clark
2012-10-24 insert person Michelle Roberts
2012-10-24 update person_title Claire Jones
2012-10-24 delete person Collette Williams
2012-10-24 delete person Dawn Ray
2012-10-24 delete person Helen Croxford
2012-10-24 insert person Heather Rowley
2012-10-24 insert person Helen Ducommun
2012-10-24 update person_title Chris Martin MAAT
2012-10-24 delete person Natalie Murphy
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-06-27 update statutory_documents 21/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-19 update statutory_documents 21/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-05-24 update statutory_documents 21/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL ARTHAN / 21/05/2010
2010-04-08 update statutory_documents SUB-DIVISION 25/03/10
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents DIRECTOR APPOINTED MRS RACHEL VERA ARTHAN
2009-05-22 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents PREVEXT FROM 31/05/2008 TO 30/06/2008
2009-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 1 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DD
2008-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM FINITOR HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG
2008-09-08 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JOHN MARTIN
2008-09-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHEL ARTHAN
2008-05-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ARTHAN / 24/05/2007
2008-05-29 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents NEW SECRETARY APPOINTED
2007-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MARTIN KAYE THE FOUNDRY EUSTON WAY TELFORD SHOPSHIRE TF3 4LY
2007-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-07 update statutory_documents DIRECTOR RESIGNED
2007-06-07 update statutory_documents SECRETARY RESIGNED
2007-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION