Date | Description |
2025-02-09 |
delete address Marmion Road
Hove
East Sussex
BN3 5FS |
2025-02-09 |
delete email pr..@gmail.com |
2025-02-09 |
delete phone 07812597324 |
2025-02-09 |
insert email fr..@prhomesdirect.com |
2025-02-09 |
insert phone +44 7860608933 |
2025-01-08 |
insert phone 07860608933 |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-01 |
delete source_ip 185.114.97.50 |
2024-06-01 |
insert source_ip 185.114.98.6 |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-07 |
update num_mort_charges 13 => 15 |
2024-04-07 |
update num_mort_outstanding 3 => 5 |
2024-03-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-15 |
update statutory_documents ADOPT ARTICLES 07/02/2024 |
2024-03-15 |
update statutory_documents ADOPT ARTICLES 07/02/2024 |
2023-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670014 |
2023-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670015 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-28 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-05-17 |
delete index_pages_linkeddomain rightmove.co.uk |
2022-05-07 |
delete company_previous_name PR SALES LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-01-07 |
update num_mort_charges 12 => 13 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_outstanding 5 => 2 |
2021-12-07 |
update num_mort_satisfied 7 => 10 |
2021-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670013 |
2021-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670007 |
2021-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-08-07 |
update num_mort_outstanding 6 => 5 |
2021-08-07 |
update num_mort_satisfied 6 => 7 |
2021-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670008 |
2021-06-07 |
update num_mort_charges 10 => 12 |
2021-06-07 |
update num_mort_outstanding 7 => 6 |
2021-06-07 |
update num_mort_satisfied 3 => 6 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670011 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670012 |
2021-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WINSLOW / 07/05/2021 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670005 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670009 |
2021-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670010 |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS WINSLOW / 05/05/2021 |
2021-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROSS WINSLOW / 05/05/2021 |
2021-02-17 |
delete source_ip 80.82.112.115 |
2021-02-17 |
insert source_ip 185.114.97.50 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-17 |
insert index_pages_linkeddomain rightmove.co.uk |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-04-17 |
delete address 6 Spa Court
Kings Esplanade
Hove
East Sussex
BN3 2WS |
2020-04-17 |
delete phone 01273 770404 |
2020-04-17 |
insert address Marmion Road
Hove
East Sussex
BN3 5FS |
2020-04-17 |
update primary_contact 6 Spa Court
Kings Esplanade
Hove
East Sussex
BN3 2WS => Marmion Road
Hove
East Sussex
BN3 5FS |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-23 => 2020-12-30 |
2020-01-31 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-23 |
2019-12-23 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 8 => 10 |
2019-03-07 |
update num_mort_outstanding 6 => 7 |
2019-03-07 |
update num_mort_satisfied 2 => 3 |
2019-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670006 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670010 |
2019-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670009 |
2019-01-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-07-12 |
update statutory_documents CESSATION OF PETER ROSS WINSLOW AS A PSC |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
delete source_ip 80.82.112.225 |
2017-12-30 |
insert source_ip 80.82.112.115 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update num_mort_charges 7 => 8 |
2017-08-07 |
update num_mort_outstanding 5 => 6 |
2017-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670008 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-27 |
update num_mort_charges 6 => 7 |
2017-04-27 |
update num_mort_outstanding 4 => 5 |
2017-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670007 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 4 => 6 |
2016-08-07 |
update num_mort_outstanding 2 => 4 |
2016-07-23 |
delete office_emails of..@liamrussellarchitects.co.uk |
2016-07-23 |
delete address 3 Broad Reach Mews
Ropetackle
Shoreham By Sea,
BN43 5EY |
2016-07-23 |
delete contact_pages_linkeddomain liamrussellarchitects.com |
2016-07-23 |
delete email of..@liamrussellarchitects.co.uk |
2016-07-23 |
delete email pr..@talktalk.net |
2016-07-23 |
delete phone 0845 180 3676 |
2016-07-23 |
insert email pr..@gmail.com |
2016-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670005 |
2016-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670006 |
2016-06-12 |
delete general_emails en..@acorn-estate-agents.co.uk |
2016-06-12 |
delete address Acorn Estate Agents
322 Seaside
Eastbourne
BN22 7RH |
2016-06-12 |
delete address Busticle Lane, Worthing, West Sussex BN15 0DL |
2016-06-12 |
delete address Estate Agents
Station Parade
Lancing
BN15 8AA |
2016-06-12 |
delete contact_pages_linkeddomain acorn-estate-agents.co.uk |
2016-06-12 |
delete contact_pages_linkeddomain baconandco.co.uk |
2016-06-12 |
delete contact_pages_linkeddomain westsussexwebsites.com |
2016-06-12 |
delete email en..@acorn-estate-agents.co.uk |
2016-06-12 |
delete email la..@baconandco.co.uk |
2016-06-12 |
delete index_pages_linkeddomain westsussexwebsites.com |
2016-06-12 |
delete phone 01323 736000 |
2016-06-12 |
delete phone 01903 767600/1 |
2016-06-12 |
delete registration_number 03836067 |
2016-06-12 |
insert contact_pages_linkeddomain inoplugs.com |
2016-06-12 |
insert contact_pages_linkeddomain schoenmann.at |
2016-06-12 |
insert contact_pages_linkeddomain themeisle.com |
2016-06-12 |
insert contact_pages_linkeddomain wordpress.org |
2016-06-12 |
insert index_pages_linkeddomain inoplugs.com |
2016-06-12 |
insert index_pages_linkeddomain schoenmann.at |
2016-06-12 |
insert index_pages_linkeddomain themeisle.com |
2016-06-12 |
insert index_pages_linkeddomain wordpress.org |
2016-06-08 |
update returns_last_madeup_date 2015-09-03 => 2016-05-10 |
2016-06-08 |
update returns_next_due_date 2016-10-01 => 2017-06-07 |
2016-05-17 |
update statutory_documents 10/05/16 FULL LIST |
2016-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS WINSLOW / 03/05/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-12-08 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-11-30 |
update statutory_documents 03/09/15 FULL LIST |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS WINSLOW / 03/09/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
delete address 6 Spa Court
Kings Esplanade
East Sussex
BN3 2WS |
2014-12-04 |
insert address 6 Spa Court
Kings Esplanade
Hove
East Sussex
BN3 2WS |
2014-12-04 |
update primary_contact 6 Spa Court
Kings Esplanade
East Sussex
BN3 2WS => 6 Spa Court
Kings Esplanade
Hove
East Sussex
BN3 2WS |
2014-11-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-11-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-10-06 |
update statutory_documents 03/09/14 FULL LIST |
2014-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WINSLOW / 03/09/2014 |
2014-03-17 |
delete source_ip 80.82.112.224 |
2014-03-17 |
insert source_ip 80.82.112.225 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-26 |
update statutory_documents 03/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-23 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-15 |
update statutory_documents 03/09/12 FULL LIST |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 03/09/11 FULL LIST |
2011-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-11-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 03/09/10 FULL LIST |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2007-12-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
2006-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
C/O HACKER YOUNG CHARTERED
ACCOUNTANTS,168 CHURCH ROAD
HOVE
EAST SUSSEX BN3 2DL |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-30 |
update statutory_documents COMPANY NAME CHANGED
PR SALES LIMITED
CERTIFICATE ISSUED ON 30/04/02 |
2002-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-13 |
update statutory_documents SECRETARY RESIGNED |
1999-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |