Date | Description |
2025-04-24 |
delete address Park Road, Mexborough, S64 |
2025-04-24 |
insert industry_tag estate, lettings, and property management |
2025-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24 |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, WITH UPDATES |
2025-03-24 |
insert address Park Road, Mexborough, S64 |
2025-01-19 |
delete about_pages_linkeddomain propertyfile.co.uk |
2025-01-19 |
delete contact_pages_linkeddomain propertyfile.co.uk |
2025-01-19 |
delete index_pages_linkeddomain propertyfile.co.uk |
2025-01-19 |
delete terms_pages_linkeddomain propertyfile.co.uk |
2024-12-20 |
update statutory_documents COMPANY NAME CHANGED BIG RED HOUSE LIMITED
CERTIFICATE ISSUED ON 20/12/24 |
2024-12-19 |
update statutory_documents DIRECTOR APPOINTED MRS KERRI ELLA RIDGEWAY |
2024-08-14 |
delete address Sold STC
Wellington Road, Edlington, DN12 1AH |
2024-08-14 |
delete person Martyn Twigger |
2024-08-14 |
insert email ge..@propertywithbrh.co.uk |
2024-08-14 |
insert person Georgia Woodland-Mckenney |
2024-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-04-13 |
delete source_ip 31.222.144.104 |
2024-04-13 |
insert source_ip 77.68.93.227 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2023-09-22 |
insert address Owston Road, Carcroft, DN6 8EA |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-08-20 |
delete address Room 3, Rockingham Road
£95 pw
1 bed
1 bath
1 living
Rockingham Road, Doncaster |
2023-08-20 |
insert address Marson Avenue, Woodlands, DN6 7NY |
2023-07-16 |
insert address Room 3, Rockingham Road
£95 pw
1 bed
1 bath
1 living
Rockingham Road, Doncaster |
2023-05-02 |
delete address Pasture Gardens, Norton, DN6 9GH |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-03-31 |
delete address 2 living
Nelson Road, Edlington, DN1 |
2023-03-31 |
delete address Nelson Road, Edlington, DN12 1AU |
2023-03-31 |
insert address Pasture Gardens, Norton, DN6 9GH |
2023-02-28 |
delete address 1 living
Nelson Road, Edlington, DN1 |
2023-02-28 |
insert about_pages_linkeddomain google.com |
2023-02-28 |
insert address 2 living
Nelson Road, Edlington, DN1 |
2023-02-28 |
insert contact_pages_linkeddomain google.com |
2023-02-28 |
insert index_pages_linkeddomain google.com |
2023-02-28 |
insert management_pages_linkeddomain google.com |
2023-02-28 |
insert terms_pages_linkeddomain google.com |
2023-01-27 |
delete address 2 Beaconsfield Road
£545 pcm
1 bed
1 bath
1 living
Rockingham Road, Doncaster |
2023-01-27 |
insert address 1 living
Nelson Road, Edlington, DN1 |
2023-01-27 |
insert address Nelson Road, Edlington, DN12 1AU |
2022-12-26 |
insert address 2 Beaconsfield Road
£545 pcm
1 bed
1 bath
1 living
Rockingham Road, Doncaster |
2022-12-26 |
insert address Wood Street, Mexborough, S64 9DZ |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AGAR / 30/03/2022 |
2022-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL AGAR / 30/03/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-08-31 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2021-09-30 |
2021-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL THORNLEY |
2016-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CARL AGAR / 10/09/2016 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-03 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AGAR / 27/01/2016 |
2016-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CARL AGAR / 27/01/2016 |
2015-11-24 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 211 |
2015-10-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-10-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-09-08 |
update statutory_documents 01/07/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-20 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address THE CASTLE MILL MINNEYMOOR HILL CONISBROUGH DONCASTER SOUTH YORKSHIRE ENGLAND DN12 3EN |
2014-08-07 |
insert address THE CASTLE MILL MINNEYMOOR HILL CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 3EN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-17 |
update statutory_documents 01/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-23 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 1 REGENT TERRACE SOUTH PARADE DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN1 2EE |
2013-09-06 |
insert address THE CASTLE MILL MINNEYMOOR HILL CONISBROUGH DONCASTER SOUTH YORKSHIRE ENGLAND DN12 3EN |
2013-09-06 |
update registered_address |
2013-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
1 REGENT TERRACE
SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2EE
UNITED KINGDOM |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-25 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-07-04 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 01/07/12 FULL LIST |
2011-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
RICHMOND HOUSE WHITE ROSE WAY
DONCASTER
SOUTH YORKSHIRE
DN4 5JH |
2011-07-19 |
update statutory_documents 01/07/11 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 01/07/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 01/07/2011 |
2011-04-04 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 16/11/2010 |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 16/11/2010 |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGAR / 16/11/2010 |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE AGAR / 16/11/2010 |
2010-08-03 |
update statutory_documents 01/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 01/07/2010 |
2010-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
27 HEADINGLEY WAY
EDLINGTON
DONCASTER
SOUTH YORKSHIRE
DN12 1SB
UNITED KINGDOM |
2010-04-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE AGAR |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN AGAR |
2009-11-12 |
update statutory_documents CURREXT FROM 31/07/2009 TO 30/11/2009 |
2009-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 30/06/2009 |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-07-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGAR / 12/07/2009 |
2009-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
42 WELLINGTON ROAD
EDLINGTON
DONCASTER
SOUTH YORKSHIRE
DN12 1AQ |
2009-07-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGOR / 12/07/2009 |
2009-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGOR / 12/07/2009 |
2009-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE AGOR / 12/07/2009 |
2008-10-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGOR / 31/08/2008 |
2008-08-08 |
update statutory_documents DIRECTOR APPOINTED CARL THORNLEY |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
17 NAPIER COURT OFF GANDER LANE
BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4PZ |
2008-08-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED CARL AGOR |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED JOHN AGOR |
2008-08-06 |
update statutory_documents DIRECTOR APPOINTED LEE AGOR |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |