GALLANT RICHARDSON - History of Changes


DateDescription
2024-03-11 delete email to..@essexlendingsolutions.co.uk
2024-03-11 delete person Jill Banks
2024-03-11 delete person Joanne Mann
2024-03-11 delete person Tony Kent
2024-03-11 delete phone 01206 503531
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-24 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-07 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-16 delete person MARLA Rebecca
2022-07-16 delete person Rebecca James
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-01 delete person Ross Sanderson
2021-07-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-13 delete source_ip 52.16.92.235
2021-04-13 insert address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR
2021-04-13 insert alias Gallant Richardson Agents Ltd
2021-04-13 insert index_pages_linkeddomain inspired444.com
2021-04-13 insert registration_number 11811429
2021-04-13 insert source_ip 138.68.139.23
2021-04-13 insert vat 759 9009 83
2021-04-13 update robots_txt_status www.gallant-richardson.co.uk: 200 => 404
2021-04-13 update robots_txt_status www.gallant-richardson.com: 200 => 404
2021-02-19 update website_status IndexPageFetchError => OK
2021-02-19 delete address Malting Road, Peldon, Colchester, CO5 7PU
2021-02-19 delete person Rebecca Mills
2021-02-19 update person_description Rachel Samson => Rachel Samson
2021-02-19 update person_description Raymond Finn => Raymond Finn
2021-02-19 update person_title Raymond Finn: null => Property Consultant
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-18 update website_status OK => IndexPageFetchError
2020-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date null => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-02-07 => 2022-01-31
2020-07-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 192000
2020-07-07 update accounts_next_due_date 2020-11-07 => 2021-02-07
2020-06-24 update robots_txt_status www.gallant-richardson.co.uk: 0 => 200
2020-06-24 update robots_txt_status www.gallant-richardson.com: 0 => 200
2020-05-24 update robots_txt_status www.gallant-richardson.co.uk: 200 => 0
2020-05-24 update robots_txt_status www.gallant-richardson.com: 200 => 0
2020-03-24 insert address Malting Road, Peldon, Colchester, CO5 7PU
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-11-21 insert website_emails ad..@gallantrichardson.co.uk
2019-11-21 insert email ad..@gallantrichardson.co.uk
2019-11-21 insert person Rachel Samson
2019-11-21 insert person Rebecca James
2019-11-21 insert person Rebecca Mills
2019-11-21 insert person Ross Sanderson
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 118114290001
2019-05-19 delete partner The Association of Professional Inventory Providers
2019-05-07 update account_ref_day 28 => 30
2019-05-07 update account_ref_month 2 => 4
2019-04-03 update statutory_documents CURREXT FROM 28/02/2020 TO 30/04/2020
2019-03-16 delete address Gavin Way, Colchester, CO4 9FR
2019-03-16 delete address Hall Cottages, Malting Road, Peldon, Colchester, CO5 7PU
2019-02-12 delete address Nicholsons Grove, Colchester, CO1 2XS
2019-02-12 delete address Ransome Road, Tiptree, CO5 0TL
2019-02-12 insert address Gavin Way, Colchester, CO4 9FR
2019-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-01-10 insert address Hall Cottages, Malting Road, Peldon, Colchester, CO5 7PU
2018-12-02 delete address Goldcrest Close, Longridge Park, Colchester CO4 3FN
2018-12-02 insert address Nicholsons Grove, Colchester, CO1 2XS
2018-12-02 insert address Ransome Road, Tiptree, CO5 0TL
2018-08-18 delete address Woden Avenue, Stanway, Colchester, CO3 0QY
2018-07-09 insert address Gallant Richardson, 5 Culver Street West, Colchester CO1 1JG
2018-07-09 insert phone 01206 542222
2018-05-22 delete address Chestnut Road, Alresford, Colchester, CO7 8DR
2018-05-22 delete terms_pages_linkeddomain hmso.gov.uk
2018-05-22 delete terms_pages_linkeddomain www.gov.uk
2018-05-22 insert address Goldcrest Close, Longridge Park, Colchester CO4 3FN
2018-05-22 insert terms_pages_linkeddomain ico.org.uk