Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-31 |
insert registration_number 143002 |
2023-11-29 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARON ELIZABETH BUNCLARK / 29/11/2023 |
2023-10-05 |
delete address 6pm, Saturday 9 am - 5pm, Sunday closed.
211c High Street,
Berkhamsted,
Hertfordshire,
HP4 1AD |
2023-10-05 |
insert address 5.30pm, Saturday 9.30 am - 4pm, Sunday closed.
211c High Street,
Berkhamsted,
Hertfordshire,
HP4 1AD |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-04-07 |
delete address 70 THE BROADWAY CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1EG |
2023-04-07 |
insert address 211C HIGH STREET BERKHAMSTED ENGLAND HP4 1AD |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-04-06 |
delete source_ip 172.67.208.161 |
2023-04-06 |
delete source_ip 104.21.15.238 |
2023-04-06 |
insert source_ip 212.84.168.97 |
2023-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CARON ELIZABETH BUNCLARK / 21/10/2021 |
2022-12-21 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM
70 THE BROADWAY CHESHAM
BUCKINGHAMSHIRE
HP5 1EG
ENGLAND |
2022-11-03 |
delete address Bellingdon Road, Chesham, HP5
£ 395,000 3 Bedroom - End of Terrace House |
2022-11-03 |
insert about_pages_linkeddomain trussle.com |
2022-11-03 |
insert contact_pages_linkeddomain trussle.com |
2022-11-03 |
insert index_pages_linkeddomain trussle.com |
2022-11-03 |
insert management_pages_linkeddomain trussle.com |
2022-11-03 |
insert person Abi Binding |
2022-11-03 |
insert terms_pages_linkeddomain trussle.com |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES |
2022-08-04 |
delete address Ridgeway Road, Chesham, HP5
£ 625,000 4 Bedroom - Detached House |
2022-08-04 |
insert address Bellingdon Road, Chesham, HP5
£ 395,000 3 Bedroom - End of Terrace House |
2022-04-29 |
insert address Ridgeway Road, Chesham, HP5
£ 625,000 4 Bedroom - Detached House |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-09-29 |
insert otherexecutives Paul Brissimitzakis |
2021-09-29 |
insert person Paul Brissimitzakis |
2021-09-29 |
insert person Tiffany Bunclark |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-01-30 |
delete source_ip 104.31.68.70 |
2021-01-30 |
delete source_ip 104.31.69.70 |
2021-01-30 |
insert source_ip 104.21.15.238 |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-08-24 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-15 |
delete email ti..@sovest.co.uk |
2020-07-15 |
delete phone 07740945626 |
2020-07-15 |
delete phone 07813944770 |
2020-07-15 |
delete source_ip 82.71.205.5 |
2020-07-15 |
insert source_ip 172.67.208.161 |
2020-07-15 |
insert source_ip 104.31.68.70 |
2020-07-15 |
insert source_ip 104.31.69.70 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARON ELIZABETH BUNCLARK / 25/04/2018 |
2020-04-15 |
insert email ti..@sovest.co.uk |
2020-04-15 |
insert phone 07740945626 |
2020-04-15 |
insert phone 07813944770 |
2020-03-15 |
insert about_pages_linkeddomain landc.co.uk |
2020-03-15 |
insert contact_pages_linkeddomain landc.co.uk |
2020-03-15 |
insert index_pages_linkeddomain landc.co.uk |
2020-03-15 |
insert management_pages_linkeddomain landc.co.uk |
2020-03-15 |
insert terms_pages_linkeddomain landc.co.uk |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-24 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-26 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-13 |
delete address 40 Eskdale Avenue, CHESHAM
Sold STC
Patterson Road, CHESHAM |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-02-27 |
update statutory_documents CESSATION OF IAN DAVIDSON WHITFIELD AS A PSC |
2018-02-27 |
update statutory_documents CESSATION OF JOHN PETER RICHARDSON AS A PSC |
2017-12-27 |
insert address 40 Eskdale Avenue, CHESHAM
Sold STC
Patterson Road, CHESHAM |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-09 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WHITFIELD |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-16 => 2017-11-30 |
2016-11-10 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
insert sic_code 68310 - Real estate agencies |
2016-03-13 |
update returns_last_madeup_date null => 2016-02-16 |
2016-03-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-22 |
update statutory_documents 16/02/16 FULL LIST |
2015-02-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |