ALLEN & SMITH CHARTERED SURVEYORS - History of Changes


DateDescription
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-16 update robots_txt_status www.allensmithsurveyors.com: 404 => 200
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-04-23 delete address 28 St James Court 331 Bethnal Green Road London E2 6LJ
2021-04-23 delete address 30 Birchington Road Kilburn London NW6 4LJ
2021-04-23 delete address Lower Earley Reading Oxfordshire RG6 4UW
2021-04-23 delete phone 020 86951500
2021-04-23 delete phone 0845 2013 966
2021-04-23 insert address 12a Southview Park Marsack Street Reading Oxfordshire RG4 5AF
2021-04-23 insert index_pages_linkeddomain surveybooker.co.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_month 3 => 7
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-04-30
2020-12-31 update statutory_documents PREVEXT FROM 31/03/2020 TO 31/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-22 insert address Southsea Avenue Minster-on-Sea Kent ME12 2LU
2017-07-22 insert phone 01795 506354
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORELIE DAPHNE WILSON
2017-07-07 update num_mort_outstanding 2 => 0
2017-07-07 update num_mort_satisfied 0 => 2
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-07 update account_ref_day 30 => 31
2017-05-07 update account_ref_month 4 => 3
2017-05-07 update accounts_next_due_date 2018-01-31 => 2017-12-31
2017-04-28 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-27 delete address 2 Thames Court Goring-on-Thames Oxfordshire RG8 9AQ
2016-12-27 delete address 222 Leigh Road Leigh-on-Sea Essex SS9 1BP
2016-12-27 delete phone 01702 479299
2016-12-27 insert address 282 Leigh Road Leigh-on-Sea Essex SS9 1BW
2016-12-27 insert address Lower Earley Reading Oxfordshire RG6 4UW
2016-12-27 insert phone 01189 869963
2016-12-27 insert phone 01702 840033
2016-09-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-09-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-08-02 update statutory_documents 21/06/16 FULL LIST
2016-03-28 delete phone 07900623768
2016-03-28 delete phone 07971493699
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-12-06 delete address Pangbourne Road Upper Basildon Reading Berkshire RG8 8JG
2015-12-06 delete phone 01491 671954
2015-12-06 insert address 2 Thames Court Goring-on-Thames Oxfordshire RG8 9AQ
2015-12-06 insert phone 01491 871360
2015-09-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-09-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-08-12 update statutory_documents 21/06/15 FULL LIST
2015-07-08 insert address 222 Leigh Road Leigh-on-Sea Essex SS9 1BP
2015-07-08 insert phone 01702 479299
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-30 update statutory_documents 21/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-08-01 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-08-01 insert sic_code 68100 - Buying and selling of own real estate
2013-08-01 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-17 update statutory_documents 21/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-26 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-05-17 update website_status FlippedRobotsTxt => DNSError
2013-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-08 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2013-04-30 update statutory_documents FIRST GAZETTE
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 insert address 28 St James Court 331 Bethnal Green Road London E2 6LJ
2012-07-12 update statutory_documents 21/06/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-07-06 update statutory_documents 21/06/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-08-05 update statutory_documents 21/06/10 FULL LIST
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-08-01 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2009-07-23 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents SECRETARY APPOINTED MRS LORELIE DAPHNE WILSON
2008-05-30 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-09-24 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents SECRETARY RESIGNED
2007-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-04 update statutory_documents DIRECTOR RESIGNED
2006-07-06 update statutory_documents NEW SECRETARY APPOINTED
2006-07-06 update statutory_documents SECRETARY RESIGNED
2006-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-06 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION