Date | Description |
2025-03-12 |
update website_status OK => InternalTimeout |
2025-01-04 |
delete person Alex Dallison |
2025-01-04 |
update person_title Ivan Alfieri: Sales Negotiator => Area Valuer |
2024-11-02 |
delete address 1 The Ridgedale Centre
SK6 6AW
Levenshulme |
2024-11-02 |
delete person Chelsea Barker |
2024-11-02 |
insert address 2 Market Street
Marple
Stockport
SK6 7AE |
2024-11-02 |
insert address 2 Market Street
SK6 7AE
Levenshulme |
2024-11-02 |
insert person Findlay Kelly |
2024-11-02 |
insert person Tai Chapman |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES |
2024-10-01 |
delete person James Robertson |
2024-09-26 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-27 |
delete address Acorn House, 129A Runcorn Road, Barnton,, Cheshire
4 |
2024-07-27 |
insert person Abbey Ellis |
2024-07-27 |
insert person Megan Edwards |
2024-07-27 |
insert person Michael Fellows |
2024-07-27 |
insert person Pauline Pimblatt |
2024-07-27 |
update person_title Andrea O'Brien: Senior Sales Negotiator => Assistant Vendor Performance Manager |
2024-07-27 |
update person_title Daisy Tait-Davies: Senior Sales Negotiator => Assistant Vendor Performance Manager |
2024-07-27 |
update person_title Emma Booth: Assistant Vendor Performance Manager => Vendor Performance Manager |
2024-07-27 |
update person_title Sally Woodall: Sales Progression Advisor => Sales Support |
2024-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD MELLOR / 01/07/2024 |
2024-07-02 |
update statutory_documents CESSATION OF EDWARD MELLOR AS A PSC |
2024-07-02 |
update statutory_documents CESSATION OF JUNE MARGARET MELLOR AS A PSC |
2024-06-21 |
delete general_emails in..@edwardmellor.co.uk |
2024-06-21 |
delete address 25 Manchester Road
M34 3JU
Stockport |
2024-06-21 |
delete address 65-81 St Petersgate, Stockport, SK1 1DS |
2024-06-21 |
delete email in..@edwardmellor.co.uk |
2024-06-21 |
delete person Eleanor McGill |
2024-06-21 |
delete person Jessica Willoughby |
2024-06-21 |
delete person Stephen Tipping |
2024-06-21 |
insert address Acorn House, 129A Runcorn Road, Barnton,, Cheshire
4 |
2024-06-21 |
insert person Ivan Alfieri |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2024-04-14 |
delete person Kieran Mathieson |
2024-04-14 |
insert person Alex Dallison |
2024-04-14 |
insert person Gabriella Roberts |
2024-04-14 |
update person_title Lauren Milligan: Sales Negotiator => Sales Progression Advisor |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-13 |
delete address 120 Reddish Lane
Gorton
Manchester
M18 7JL |
2024-03-13 |
delete address 120 Reddish Lane
M18 7JL
Edgeley |
2024-03-13 |
delete address 2 Mottram Road
SK15 3AD
Marple |
2024-03-13 |
delete address 2 Mottram Road
Stalybridge
SK15 3AD |
2024-03-13 |
delete address 65-81 St Petersgate
SK1 1DS
Withington |
2024-03-13 |
delete address Unit 1A
160-164 Wellington Road
Withington
Manchester
M20 3FU |
2024-03-13 |
delete address Unit 1A
M20 3FU
Offerton |
2024-03-13 |
delete contact_pages_linkeddomain dataloft.co.uk |
2024-03-13 |
delete email wi..@edwardmellor.co.uk |
2024-03-13 |
delete person Gemma Mcglynn |
2024-03-13 |
delete person Mark Richards |
2024-03-13 |
delete person Niall Lingard |
2024-03-13 |
delete phone 0161 443 4500 |
2024-03-13 |
delete phone 0161 443 4828 |
2024-03-13 |
delete phone 0161 445 5560 |
2024-03-13 |
insert address 113 Market Street
SK14 1HL
Marple |
2024-03-13 |
insert address 410 Reddish Road
SK5 7AA
Edgeley |
2024-03-13 |
insert address 65-81 St Petersgate
SK1 1DS
Offerton |
2024-03-13 |
insert person Aaron Lambert |
2024-03-13 |
insert person Andrea Monks |
2024-03-13 |
insert person Bethany Bradley |
2024-03-13 |
insert person Christian Vose |
2024-03-13 |
insert person Daisy Tait-Davies |
2024-03-13 |
insert person Jessica Willoughby |
2024-03-13 |
insert person Kimberley Clayton |
2024-03-13 |
insert person Louie Knight |
2024-03-13 |
insert person Millie Whyers-Cropper |
2024-03-13 |
update person_title Andrea O'Brien: Sales Negotiator => Senior Sales Negotiator |
2024-03-13 |
update person_title Chelsea Barker: Senior Sales and Lettings Negotiator => Assistant Vendor Performance Manager |
2024-03-13 |
update person_title Claire Daly: Vendor Relationship Manager => Vendor Performance Manager |
2024-03-13 |
update person_title Emma Booth: Assistant Vendor Relationship Manager => Assistant Vendor Performance Manager |
2024-03-13 |
update person_title James Robertson: Sales & Letting Negotiator => Sales Negotiator |
2024-03-13 |
update person_title Kieran Mathieson: Sales & Letting Negotiator => Senior Sales Negotiator |
2024-03-13 |
update person_title Leah Graham: Senior Sales and Lettings Negotiator => Assistant Vendor Performance Manager |
2024-03-13 |
update person_title Natalie Soutter: Vendor Relationship Manager => Vendor Performance Manager |
2024-03-13 |
update person_title Nigel Stephens: Vendor Relationship Manager => Vendor Performance Manager |
2023-09-23 |
delete person Conor Robinson |
2023-09-23 |
delete person James Hardy |
2023-09-23 |
delete person Lucy Hazeldine |
2023-09-23 |
delete person Paige Coffey |
2023-09-23 |
insert person Amelia Konopka |
2023-08-08 |
delete address 1 High Street West
Glossop
High Peak
SK13 8AL |
2023-08-08 |
delete address 1 High Street West
SK13 8AL
Reddish |
2023-08-08 |
delete address 113 Market Street
SK14 1HL
Glossop |
2023-08-08 |
delete email gl..@edwardmellor.co.uk |
2023-08-08 |
delete person Andrea Monks |
2023-08-08 |
delete person Carol Booth |
2023-08-08 |
delete person Charlotte Longson |
2023-08-08 |
delete person Paul Bute |
2023-08-08 |
delete phone 01457 290 290 |
2023-08-08 |
delete phone 01457 600 818 |
2023-08-08 |
insert address 113 Market Street
SK14 1HL
Reddish |
2023-08-08 |
insert person Eleanor McGill |
2023-08-08 |
insert person Eleanor Price |
2023-08-08 |
insert person James Hardy |
2023-08-08 |
update primary_contact 113 Market Street
SK14 1HL
Glossop => 113 Market Street
SK14 1HL
Reddish |
2023-06-24 |
delete person Beckie Webb |
2023-06-24 |
delete person Cole Dennan |
2023-06-24 |
delete person Rebecca Cuthbert |
2023-06-24 |
delete person Reece Barker |
2023-06-24 |
insert person Carol Booth |
2023-06-24 |
insert person Conor Robinson |
2023-06-24 |
insert person Gemma Mcglynn |
2023-06-24 |
insert person Mark Richards |
2023-05-24 |
delete person Divine Fox |
2023-05-24 |
delete person Iain Prideaux |
2023-05-24 |
delete person Stacey Moreland |
2023-05-24 |
insert person Kieran Mathieson |
2023-05-24 |
insert person Lauren Milligan |
2023-05-24 |
insert person Owen Ball |
2023-05-24 |
insert person Reece Barker |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-04-06 |
delete person Charlotte Daniels |
2023-04-06 |
delete person Lucy Shaw |
2023-04-06 |
insert person Andrea O'Brien |
2023-04-06 |
insert person Rhianna Havey |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021398590005 |
2023-03-06 |
delete person Kate Bennett |
2023-02-02 |
delete person Gillian Thompson |
2023-02-02 |
delete person Hailey Barrow |
2023-02-02 |
delete person Jackie Stirling |
2023-02-02 |
delete person Molly Saunders |
2023-02-02 |
delete person Vanessa Nelson |
2023-02-02 |
insert person Natalie Jenkins |
2023-01-01 |
insert person Gillian Thompson |
2023-01-01 |
update person_title Kate Bennett: Sales & Letting Negotiator => Senior Sales and Lettings Negotiator |
2023-01-01 |
update person_title Natalie McCarthy: Sales & Letting Negotiator => Senior Sales and Lettings Negotiator |
2023-01-01 |
update person_title Vanessa Nelson: Sales & Letting Negotiator => Mortgage & Protection Advisor |
2022-11-30 |
delete person Aimee Griffiths |
2022-11-30 |
delete person Charlie Pitt |
2022-11-30 |
delete person Charlotte Wall |
2022-11-30 |
delete person Conor Robinson |
2022-11-30 |
delete person Jankey Sanko |
2022-11-30 |
insert person Emma Booth |
2022-11-30 |
insert person Lucy Shaw |
2022-11-30 |
insert person Paige Coffey |
2022-11-30 |
insert person Rebecca Cuthbert |
2022-11-30 |
insert person Vanessa Nelson |
2022-11-30 |
update person_title Andrea Monks: Sales & Letting Negotiator; Member of the Valuation Team => Survey Administrator |
2022-10-29 |
insert person Conor Robinson |
2022-10-29 |
insert person James Robertson |
2022-10-29 |
update robots_txt_status cloud.go.edwardmellor.co.uk: 400 => 404 |
2022-09-27 |
delete person Chloe Williams |
2022-09-27 |
delete person Georgina Shaw |
2022-09-27 |
insert phone 0161 443 4500 |
2022-08-24 |
delete person Amie Kinsey |
2022-08-24 |
insert person Georgina Shaw |
2022-08-24 |
update person_title Chelsea Barker: Sales & Letting Negotiator; Member of the Valuation Team => Senior Sales and Lettings Negotiator; Member of the Valuation Team |
2022-08-24 |
update person_title Leah Graham: Sales & Letting Negotiator; Member of the Valuation Team => Senior Sales and Lettings Negotiator; Member of the Valuation Team |
2022-08-24 |
update person_title Stacey Moreland: Sales & Letting Negotiator; Member of the Valuation Team => Senior Sales and Lettings Negotiator; Member of the Valuation Team |
2022-07-25 |
delete office_emails ma..@edwardmellor.co.uk |
2022-07-25 |
delete address 10 The Bull Ring
CW9 5BS
Macclesfield |
2022-07-25 |
delete address Roylance Buildings
90-92 Waters Green
Macclesfield
SK11 6LH |
2022-07-25 |
delete address Roylance Buildings
SK11 6LH
Stockton Heath |
2022-07-25 |
delete email ma..@edwardmellor.co.uk |
2022-07-25 |
delete person Jemma Flaxman |
2022-07-25 |
delete phone 0161 443 4671 |
2022-07-25 |
delete phone 0161 443 4673 |
2022-07-25 |
delete phone 0161 443 4674 |
2022-07-25 |
delete phone 0161 443 4676 |
2022-07-25 |
delete phone 01625 434 111 |
2022-07-25 |
insert address 10 The Bull Ring
CW9 5BS
Stockton Heath |
2022-07-25 |
insert person Charlie Pitt |
2022-07-25 |
insert person Hailey Barrow |
2022-07-25 |
insert person Lucy Hazeldine |
2022-07-25 |
insert person Molly Saunders |
2022-07-25 |
insert person Natalie McCarthy |
2022-07-25 |
insert person Niall Lingard |
2022-07-25 |
insert person Paul Bute |
2022-07-25 |
insert person Stacey Moreland |
2022-07-25 |
insert phone 01457 600 818 |
2022-07-25 |
insert phone 01606 531 502 |
2022-07-25 |
insert phone 01925 361 120 |
2022-07-25 |
update person_title Jenny Szakal: Customer Contact Advisor => Survey Administrator |
2022-06-23 |
delete person Angela Hamblett |
2022-06-23 |
delete person Ellie Lofthouse |
2022-06-23 |
delete person Georgia Fairhurst |
2022-06-23 |
delete person Kelly Whiston |
2022-06-23 |
delete person Millie Whyers-Cropper |
2022-06-23 |
delete person Olivia Lloyd |
2022-06-23 |
delete person Paige Coffey |
2022-06-23 |
delete person Tracey Higginson |
2022-06-23 |
insert person Andrea Monks |
2022-06-23 |
insert person Beckie Webb |
2022-06-23 |
insert person Chloe Williams |
2022-06-23 |
insert person Claire Daly |
2022-06-23 |
insert person Cole Dennan |
2022-06-23 |
insert person Jankey Sanko |
2022-06-23 |
update person_title Aimee Griffiths: Member of the Valuation Team => Sales & Letting Negotiator |
2022-06-23 |
update person_title Amie Kinsey: Buying Advisor => Sales & Letting Negotiator |
2022-06-23 |
update person_title Chelsea Barker: Buying Advisor; Member of the Valuation Team => Sales & Letting Negotiator; Member of the Valuation Team |
2022-06-23 |
update person_title Leah Graham: Buying Advisor; Member of the Valuation Team => Sales & Letting Negotiator; Member of the Valuation Team |
2022-05-23 |
insert person Charlotte Daniels |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-04-21 |
delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA |
2022-04-21 |
delete address 901 Cherry Ave., San Bruno, CA 94066, USA |
2022-04-21 |
delete address Borough Chambers
1 St Petersgate
Stockport
Cheshire
SK1 1EB |
2022-04-21 |
delete address Borough Chambers
SK1 1EB
Withington |
2022-04-21 |
delete person Adam Barbour |
2022-04-21 |
delete person Amber Hind |
2022-04-21 |
delete person Claire Daly |
2022-04-21 |
delete person Scott Robinson |
2022-04-21 |
delete terms_pages_linkeddomain workbooks.com |
2022-04-21 |
insert address 65-81 St Petersgate
SK1 1DS
Withington |
2022-04-21 |
insert address 65-81 St Petersgate
Stockport
Cheshire
SK1 1DS |
2022-04-21 |
insert person Aimee Griffiths |
2022-04-21 |
insert person Angela Hamblett |
2022-04-21 |
insert person Charlotte Longson |
2022-04-21 |
insert person Charlotte Wall |
2022-04-21 |
insert person Georgia Fairhurst |
2022-04-21 |
insert person Jackie Stirling |
2022-04-21 |
insert person Nigel Stephens |
2022-04-21 |
insert person Paige Coffey |
2022-04-21 |
insert terms_pages_linkeddomain salesforce.com |
2022-04-21 |
update person_title Sally Woodall: Buying Advisor => Sales Progression Advisor |
2022-04-21 |
update person_title Tracey Higginson: Buying Advisor; Member of the Valuation Team => Sales Progression Advisor; Member of the Valuation Team |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-21 |
delete person Amy Lea |
2022-03-21 |
delete person Charlotte Hollinghurst |
2022-03-21 |
delete person Chloe Jones |
2022-03-21 |
delete person Georgina Smith |
2022-03-21 |
delete person Keyah Hughes |
2022-03-21 |
insert person Amber Hind |
2022-01-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-12-20 |
delete address Apt 11 Birchdale Court, Birchdale Road, Cheshire
2 |
2021-12-20 |
delete person Alana Hankinson |
2021-12-20 |
delete person Andrea Monks |
2021-12-20 |
delete person Brooke Ward |
2021-12-20 |
delete person Francesca Lee |
2021-12-20 |
delete person Lauren Wright |
2021-12-20 |
delete person Martin Duggan |
2021-12-20 |
insert person Adam Barbour |
2021-12-20 |
insert person Chelsea Barker |
2021-12-20 |
insert person Chloe Jones |
2021-12-20 |
insert person Ellie Lofthouse |
2021-12-20 |
insert person Kate Bennett |
2021-12-20 |
insert person Kelly Whiston |
2021-12-20 |
insert person Leah Graham |
2021-12-20 |
insert person Millie Whyers-Cropper |
2021-12-20 |
insert person Scott Robinson |
2021-09-14 |
insert address Apt 11 Birchdale Court, Birchdale Road, Cheshire
2 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-07-11 |
delete person Angela Hamblett |
2021-07-11 |
delete person Ben Hampson |
2021-07-11 |
delete person Jackie Stirling |
2021-07-11 |
delete person Rebecca Donnelly |
2021-07-11 |
delete person Sophie Reti |
2021-07-11 |
delete person Victoria Griffiths |
2021-07-11 |
insert person Alana Hankinson |
2021-07-11 |
insert person Amie Kinsey |
2021-07-11 |
insert person Amy Lea |
2021-07-11 |
insert person Brooke Ward |
2021-07-11 |
insert person Lauren Wright |
2021-07-11 |
insert person Martin Duggan |
2021-07-11 |
insert person Olivia Lloyd |
2021-07-11 |
insert person Tracey Higginson |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete person Calum Begg |
2021-06-07 |
delete person Joann Bull |
2021-06-07 |
delete person Nazifa Chouhury |
2021-06-07 |
delete person Phil Greenwood |
2021-06-07 |
insert person Ben Hampson |
2021-06-07 |
insert person Iain Prideaux |
2021-06-07 |
update person_title Claire Daly: Buying Advisor => Vendor Relationship Manager |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-04-13 |
delete index_pages_linkeddomain commsedwardmellor.co.uk |
2021-04-13 |
delete person Lisa Herbert |
2021-04-13 |
delete person Olivia Jones |
2021-04-13 |
delete person Stephanie Lamb |
2021-04-13 |
delete person Terry Hill |
2021-04-13 |
delete service_pages_linkeddomain commsedwardmellor.co.uk |
2021-04-13 |
insert person Charlotte Hollinghurst |
2021-04-13 |
insert phone 0161 443 4671 |
2021-04-13 |
insert phone 0161 443 4672 |
2021-04-13 |
insert phone 0161 443 4673 |
2021-04-13 |
insert phone 0161 443 4674 |
2021-04-13 |
insert phone 0161 443 4675 |
2021-04-13 |
insert phone 0161 443 4676 |
2021-02-18 |
insert address 113 Market Street
SK14 1HL
Glossop |
2021-02-18 |
insert address 410 Reddish Road
SK5 7AA
Northwich |
2021-02-18 |
insert person Nazifa Chouhury |
2021-01-18 |
delete office_emails st..@edwardmellor.co.uk |
2021-01-18 |
insert general_emails in..@edwardmellor.co.uk |
2021-01-18 |
delete contact_pages_linkeddomain devitems.com |
2021-01-18 |
delete email st..@edwardmellor.co.uk |
2021-01-18 |
delete person Alana Hankinson |
2021-01-18 |
delete person Anne Firth |
2021-01-18 |
delete person Charlotte Hollinghurst |
2021-01-18 |
delete person Declan Pryor |
2021-01-18 |
delete person Iain Prideaux |
2021-01-18 |
delete person Jennifer French |
2021-01-18 |
delete person Laura Sugden |
2021-01-18 |
delete person Vanessa Nelson |
2021-01-18 |
insert address 1 High Street West
Glossop
High Peak
SK13 8AL |
2021-01-18 |
insert address 1 High Street West
SK13 8AL
Reddish |
2021-01-18 |
insert address 113 Market Street
Hyde
Tameside
SK14 1HL |
2021-01-18 |
insert address 410 Reddish Road
Reddish
Stockport
SK5 7AA |
2021-01-18 |
insert email gl..@edwardmellor.co.uk |
2021-01-18 |
insert email hy..@edwardmellor.co.uk |
2021-01-18 |
insert email in..@edwardmellor.co.uk |
2021-01-18 |
insert email re..@edwardmellor.co.uk |
2021-01-18 |
insert person Claire Daly |
2021-01-18 |
insert person Connor Morton |
2021-01-18 |
insert person Francesca Lee |
2021-01-18 |
insert person Jamie McMann |
2021-01-18 |
insert person Keyah Hughes |
2021-01-18 |
insert person Lisa Herbert |
2021-01-18 |
insert person Rebecca Donnelly |
2021-01-18 |
insert person Sophie Reti |
2021-01-18 |
insert phone 01457 290 290 |
2021-01-18 |
insert phone 0161 368 0950 |
2021-01-18 |
insert phone 0161 442 5033 |
2021-01-18 |
update person_title Olivia Jones: Buying Advisor => Vendor Relationship Manager |
2020-09-27 |
delete personal_emails al..@edwardmellor.co.uk |
2020-09-27 |
delete personal_emails fi..@edwardmellor.co.uk |
2020-09-27 |
delete personal_emails jo..@edwardmellor.co.uk |
2020-09-27 |
insert personal_emails ch..@edwardmellor.co.uk |
2020-09-27 |
insert personal_emails ni..@edwardmellor.co.uk |
2020-09-27 |
insert personal_emails th..@edwardmellor.co.uk |
2020-09-27 |
insert personal_emails wi..@edwardmellor.co.uk |
2020-09-27 |
delete email al..@edwardmellor.co.uk |
2020-09-27 |
delete email fi..@edwardmellor.co.uk |
2020-09-27 |
delete email jo..@edwardmellor.co.uk |
2020-09-27 |
delete email sa..@edwardmellor.co.uk |
2020-09-27 |
delete management_pages_linkeddomain inews.co.uk |
2020-09-27 |
delete management_pages_linkeddomain theguardian.com |
2020-09-27 |
delete person Abigail Biggs |
2020-09-27 |
delete person Alison Hampson |
2020-09-27 |
delete person Callum Davies |
2020-09-27 |
delete person Connor Morton |
2020-09-27 |
delete person Dakota Waterhouse |
2020-09-27 |
delete person Emily Johnson |
2020-09-27 |
delete person Fiona Feld |
2020-09-27 |
delete person Jackie Clifford |
2020-09-27 |
delete person James Edwards |
2020-09-27 |
delete person Jan Fitzgerald |
2020-09-27 |
delete person Joanne Hough |
2020-09-27 |
delete person Joel Keyworth |
2020-09-27 |
delete person Sam Bell |
2020-09-27 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, USA |
2020-09-27 |
insert address 901 Cherry Ave., San Bruno, CA 94066, USA |
2020-09-27 |
insert email ch..@edwardmellor.co.uk |
2020-09-27 |
insert email ni..@edwardmellor.co.uk |
2020-09-27 |
insert email th..@edwardmellor.co.uk |
2020-09-27 |
insert email wi..@edwardmellor.co.uk |
2020-09-27 |
insert management_pages_linkeddomain google.com |
2020-09-27 |
insert management_pages_linkeddomain moneyfacts.co.uk |
2020-09-27 |
insert person Alana Hankinson |
2020-09-27 |
insert person Angela Hamblett |
2020-09-27 |
insert person Christopher Taylor |
2020-09-27 |
insert person Joann Bull |
2020-09-27 |
insert person Laura Sugden |
2020-09-27 |
insert person Niall Crocken |
2020-09-27 |
insert person Stephanie Lamb |
2020-09-27 |
insert person Thomas Warner |
2020-09-27 |
insert person Victoria Griffiths |
2020-09-27 |
insert person William Harrison |
2020-09-27 |
insert terms_pages_linkeddomain google.de |
2020-09-27 |
insert terms_pages_linkeddomain workbooks.com |
2020-09-27 |
update person_title Amy Hatton: Sales Negotiator => Buying Advisor |
2020-09-27 |
update person_title Anne Firth: Sales & Letting Negotiator => Buying Advisor |
2020-09-27 |
update person_title Calum Begg: Group Financial Services Manager => Mortgage & Protection Advisor; Group Financial Services Manager |
2020-09-27 |
update person_title Charlotte Hollinghurst: Sales & Letting Negotiator => Buying Advisor |
2020-09-27 |
update person_title Declan Pryor: Mortgage and Protection Adviser => Mortgage & Protection Advisor; Mortgage and Protection Adviser |
2020-09-27 |
update person_title Georgina Smith: Sales Negotiator => Buying Advisor |
2020-09-27 |
update person_title Jennifer French: Sales & Letting Negotiator => Buying Advisor |
2020-09-27 |
update person_title Natalie Soutter: Sales & Letting Negotiator => Vendor Relationship Manager |
2020-09-27 |
update person_title Olivia Jones: Sales Negotiator => Buying Advisor |
2020-09-27 |
update person_title Paige Howard: Mortgage & Protection Advisor; Mortgage and Protection Adviser => Mortgage and Protection Adviser |
2020-09-27 |
update person_title Phil Greenwood: Mortgage and Protection Adviser => Mortgage & Protection Advisor; Mortgage and Protection Adviser |
2020-09-27 |
update person_title Sally Woodall: Sales & Letting Negotiator => Buying Advisor |
2020-09-27 |
update person_title Sharon Ann-Ogun: Mortgage & Protection Advisor; Mortgage and Protection Adviser => Mortgage and Protection Adviser |
2020-09-27 |
update person_title Vanessa Nelson: Sales & Letting Negotiator => Buying Advisor |
2020-07-18 |
insert index_pages_linkeddomain commsedwardmellor.co.uk |
2020-07-18 |
insert service_pages_linkeddomain commsedwardmellor.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-18 |
delete management_pages_linkeddomain dailymail.co.uk |
2020-06-18 |
delete management_pages_linkeddomain uk.reuters.com |
2020-06-18 |
insert management_pages_linkeddomain moneyfacts.co.uk |
2020-06-18 |
insert management_pages_linkeddomain yourmortgage.co.uk |
2020-06-18 |
insert source_ip 172.67.70.90 |
2020-05-18 |
delete management_pages_linkeddomain theguardian.com |
2020-05-18 |
delete management_pages_linkeddomain which.co.uk |
2020-05-18 |
delete person Rico Back |
2020-05-18 |
insert career_pages_linkeddomain socialsnap.com |
2020-05-18 |
insert contact_pages_linkeddomain devitems.com |
2020-05-18 |
insert contact_pages_linkeddomain socialsnap.com |
2020-05-18 |
insert index_pages_linkeddomain socialsnap.com |
2020-05-18 |
insert management_pages_linkeddomain bbc.co.uk |
2020-05-18 |
insert management_pages_linkeddomain google.com |
2020-05-18 |
insert management_pages_linkeddomain uk.reuters.com |
2020-05-18 |
insert service_pages_linkeddomain socialsnap.com |
2020-05-18 |
insert terms_pages_linkeddomain socialsnap.com |
2020-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD MELLOR / 01/01/2020 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD MELLOR / 01/01/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-19 |
delete email ni..@edwardmellor.co.uk |
2020-03-19 |
delete person Antoni Dmochowski |
2020-03-19 |
delete person David Sidebotham |
2020-03-19 |
delete person James Stonehewer |
2020-03-19 |
delete person Louise Bushell |
2020-03-19 |
delete person Michelle Rapson |
2020-03-19 |
delete person Pamela Crisp |
2020-03-19 |
delete person Philipa Constantinou |
2020-03-19 |
insert email ro..@edwardmellor.co.uk |
2020-03-19 |
insert person Callum Davies |
2020-03-19 |
insert person Connor Morton |
2020-03-19 |
insert person Dakota Waterhouse |
2020-03-19 |
insert person Joanne Hough |
2020-03-19 |
insert person Olivia Jones |
2020-02-17 |
insert office_emails ma..@edwardmellor.co.uk |
2020-02-17 |
insert office_emails no..@edwardmellor.co.uk |
2020-02-17 |
insert office_emails st..@edwardmellor.co.uk |
2020-02-17 |
insert address 10 The Bull Ring
CW9 5BS
Macclesfield |
2020-02-17 |
insert address 10 The Bull Ring, Town Centre, Northwich , CW9 5BS |
2020-02-17 |
insert address 97 London Road
Stockton Heath
WA4 6LG |
2020-02-17 |
insert address Roylance Buildings
90-92 Waters Green
Macclesfield
SK11 6LH |
2020-02-17 |
insert address Roylance Buildings
SK11 6LH
Stockton Heath |
2020-02-17 |
insert email ma..@edwardmellor.co.uk |
2020-02-17 |
insert email no..@edwardmellor.co.uk |
2020-02-17 |
insert email st..@edwardmellor.co.uk |
2020-02-17 |
insert phone 01606 455 14 |
2020-02-17 |
insert phone 01625 434 111 |
2020-02-17 |
insert phone 01925 210 021 |
2020-01-16 |
update person_title Vanessa Nelson: Branch Manager => Sales & Letting Negotiator |
2020-01-07 |
update num_mort_charges 4 => 5 |
2020-01-07 |
update num_mort_satisfied 2 => 3 |
2019-12-15 |
insert person Jackie Clifford |
2019-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021398590005 |
2019-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021398590004 |
2019-11-15 |
delete source_ip 104.25.184.5 |
2019-11-15 |
delete source_ip 104.25.185.5 |
2019-11-15 |
insert source_ip 104.26.10.70 |
2019-11-15 |
insert source_ip 104.26.11.70 |
2019-09-15 |
delete person Chris Grindey |
2019-09-15 |
delete person Clair Ryan |
2019-09-15 |
delete person Georgia Greaves |
2019-09-15 |
delete person Hannah Johnson |
2019-09-15 |
insert person Charlotte Hollinghurst |
2019-09-15 |
insert person James Stonehewer |
2019-09-15 |
insert service_pages_linkeddomain vr-360-tour.com |
2019-08-16 |
delete career_pages_linkeddomain edwardmellormortgages.co.uk |
2019-08-16 |
delete career_pages_linkeddomain edwardmellorpensions.co.uk |
2019-08-16 |
delete contact_pages_linkeddomain edwardmellormortgages.co.uk |
2019-08-16 |
delete contact_pages_linkeddomain edwardmellorpensions.co.uk |
2019-08-16 |
delete index_pages_linkeddomain edwardmellormortgages.co.uk |
2019-08-16 |
delete index_pages_linkeddomain edwardmellorpensions.co.uk |
2019-08-16 |
delete service_pages_linkeddomain edwardmellormortgages.co.uk |
2019-08-16 |
delete service_pages_linkeddomain edwardmellorpensions.co.uk |
2019-08-16 |
delete terms_pages_linkeddomain edwardmellormortgages.co.uk |
2019-08-16 |
delete terms_pages_linkeddomain edwardmellorpensions.co.uk |
2019-08-16 |
insert person Andrea Monks |
2019-08-16 |
insert person Jemma Flaxman |
2019-08-16 |
insert person Paige Howard |
2019-06-16 |
delete person Danielle Edwards |
2019-06-16 |
delete person Hazel Grove Christmas |
2019-06-16 |
update person_title Vanessa Nelson: Sales Progression Manager => Branch Manager |
2019-05-16 |
delete person Heather Renshaw |
2019-05-16 |
delete person Katie Lavin |
2019-05-16 |
delete person Niall Crocken |
2019-05-16 |
insert address 2 Mottram Road
SK15 3AD
Marple |
2019-05-16 |
insert address Borough Chambers
SK1 1EB
Withington |
2019-05-16 |
insert address Unit 1A
M20 3FU
Offerton |
2019-05-16 |
insert career_pages_linkeddomain edwardmellormortgages.co.uk |
2019-05-16 |
insert career_pages_linkeddomain edwardmellorpensions.co.uk |
2019-05-16 |
insert contact_pages_linkeddomain edwardmellormortgages.co.uk |
2019-05-16 |
insert contact_pages_linkeddomain edwardmellorpensions.co.uk |
2019-05-16 |
insert index_pages_linkeddomain edwardmellormortgages.co.uk |
2019-05-16 |
insert index_pages_linkeddomain edwardmellorpensions.co.uk |
2019-05-16 |
insert person Abigail Biggs |
2019-05-16 |
insert person Chris Grindey |
2019-05-16 |
insert person Georgina Smith |
2019-05-16 |
insert person Vanessa Nelson |
2019-05-16 |
insert phone 0161 443 4819 |
2019-05-16 |
insert phone 0161 443 4820 |
2019-05-16 |
insert phone 0161 443 4821 |
2019-05-16 |
insert phone 0161 443 4822 |
2019-05-16 |
insert phone 0161 443 4823 |
2019-05-16 |
insert phone 0161 443 4824 |
2019-05-16 |
insert phone 0161 443 4825 |
2019-05-16 |
insert phone 0161 443 4826 |
2019-05-16 |
insert phone 0161 443 4827 |
2019-05-16 |
insert phone 0161 443 4828 |
2019-05-16 |
insert phone 0161 443 4829 |
2019-05-16 |
insert service_pages_linkeddomain edwardmellormortgages.co.uk |
2019-05-16 |
insert service_pages_linkeddomain edwardmellorpensions.co.uk |
2019-05-16 |
insert terms_pages_linkeddomain edwardmellormortgages.co.uk |
2019-05-16 |
insert terms_pages_linkeddomain edwardmellorpensions.co.uk |
2019-05-16 |
update person_title Georgia Greaves: Customer Contact Advisor => Sales Negotiator |
2019-05-16 |
update person_title Iain Prideaux: Sales Manager => Vendor Relationship Manager |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-04-14 |
delete person Paige Howard |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-14 |
delete person Courtney Tate |
2019-03-14 |
delete person Hannah Rowland |
2019-03-14 |
insert person Amy Hatton |
2019-03-14 |
insert person Jenny Szakal |
2019-03-14 |
insert person Katie Lavin |
2019-02-10 |
delete address 2 Mottram Road
SK15 3AD
Marple |
2019-02-10 |
delete address 2 Mottram Road, Stalybridge, Stockport, SK15 3AD |
2019-02-10 |
delete person Austin Mellor |
2019-02-10 |
insert address 2 Mottram Road, Stalybridge, SK15 3AD |
2019-02-10 |
insert person David Sidebotham |
2019-02-10 |
insert person Emily Johnson |
2019-02-10 |
insert person Jackie Stirling |
2019-02-07 |
update num_mort_charges 3 => 4 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-04 |
delete person Carole Smith |
2019-01-04 |
insert person Danielle Edwards |
2019-01-04 |
insert person Dionne Davenport |
2019-01-04 |
insert person Hannah Johnson |
2019-01-04 |
insert person Hannah Rowland |
2019-01-04 |
insert person Hazel Grove Christmas |
2019-01-04 |
insert person Niall Crocken |
2019-01-04 |
insert person Sharon-Ann Ogun |
2019-01-04 |
insert person Terry Hill |
2019-01-04 |
update person_title Austin Mellor: Sales Negotiator => Sales & Letting Negotiator |
2019-01-04 |
update person_title Natalie Soutter: Sales Negotiator => Sales & Letting Negotiator |
2018-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021398590004 |
2018-11-16 |
delete person Pia-Zara Warburton |
2018-10-13 |
delete phone 0161 443 4500 |
2018-10-13 |
insert person Courtney Tate |
2018-10-13 |
insert person Georgia Greaves |
2018-10-13 |
update person_title Pia-Zara Warburton: Sales Negotiator => Customer Contact Advisor |
2018-09-11 |
delete person Courtney Tate |
2018-09-11 |
delete person Joseph Mayers |
2018-09-11 |
delete person Keyah Hughes |
2018-09-11 |
insert person Austin Mellor |
2018-09-11 |
insert person Heather Renshaw |
2018-07-07 |
update num_mort_outstanding 2 => 1 |
2018-07-07 |
update num_mort_satisfied 1 => 2 |
2018-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-02 |
insert alias Edward Mellor Limited |
2018-06-02 |
insert email dp..@edwardmellor.co.uk |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-04-11 |
delete address 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS |
2018-04-11 |
insert address 65-81 St Petersgate, Stockport, SK1 1DS |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-27 |
insert alias Edward Mellor Estate Agents Ltd |
2018-02-27 |
insert person Carole Smith |
2018-02-27 |
insert person Courtney Tate |
2018-02-27 |
insert person Iain Prideaux |
2018-02-27 |
insert person Joseph Mayers |
2018-02-27 |
insert person Natalie Soutter |
2018-02-27 |
insert person Paige Howard |
2018-02-27 |
insert person Pia-Zara Warburton |
2018-01-13 |
insert person Keyah Hughes |
2017-12-12 |
delete source_ip 104.31.68.14 |
2017-12-12 |
delete source_ip 104.31.69.14 |
2017-12-12 |
insert source_ip 104.25.184.5 |
2017-12-12 |
insert source_ip 104.25.185.5 |
2017-11-06 |
delete source_ip 212.48.72.63 |
2017-11-06 |
insert source_ip 104.31.68.14 |
2017-11-06 |
insert source_ip 104.31.69.14 |
2017-10-01 |
delete personal_emails br..@edwardmellor.co.uk |
2017-10-01 |
delete address 7 Hyde Road
SK6 1QG
Woodley |
2017-10-01 |
delete email br..@edwardmellor.co.uk |
2017-10-01 |
insert address 1 The Ridgedale Centre
SK6 6AW
Woodley |
2017-10-01 |
insert email ni..@edwardmellor.co.uk |
2017-08-21 |
delete personal_emails st..@edwardmellor.co.uk |
2017-08-21 |
delete alias Edward Mellor Limited |
2017-08-21 |
delete email st..@edwardmellor.co.uk |
2017-08-21 |
insert address 1 The Ridgedale Centre
SK6 6AW
Levenshulme |
2017-08-21 |
insert address 120 Reddish Lane
M18 7JL
Edgeley |
2017-08-21 |
insert address 134 Castle Street
SK3 9JH
Droylsden |
2017-08-21 |
insert address 136 Market Street
M43 7AA
Denton |
2017-08-21 |
insert address 182 London Road
SK7 4DQ
Gorton |
2017-08-21 |
insert address 182 London Road
SK7 4DQ
Romiley |
2017-08-21 |
insert address 2 Mottram Road
SK15 3AD
Marple |
2017-08-21 |
insert address 25 Manchester Road
M34 3JU
Stockport |
2017-08-21 |
insert address 7 Hyde Road
SK6 1QG
Stalybridge |
2017-08-21 |
insert address 7 Hyde Road
SK6 1QG
Woodley |
2017-08-21 |
insert address 918 Stockport Road
M19 3AB
Hazel Grove |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update num_mort_charges 2 => 3 |
2017-04-26 |
update num_mort_outstanding 1 => 2 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021398590003 |
2017-02-07 |
update num_mort_outstanding 2 => 1 |
2017-02-07 |
update num_mort_satisfied 0 => 1 |
2017-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-12-06 |
insert address Unit 1A, 160-164 Wellington Road, Withington, Manchester, M20 3FU |
2016-12-06 |
insert email wi..@edwardmellor.co.uk |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LEE DAWSON TRANTER |
2016-06-21 |
delete personal_emails st..@edwardmellor.co.uk |
2016-06-21 |
insert personal_emails st..@edwardmellor.co.uk |
2016-06-21 |
delete email st..@edwardmellor.co.uk |
2016-06-21 |
delete fax 0161 456 7843 |
2016-06-21 |
delete person Chris Taberner |
2016-06-21 |
delete person Dan Berry |
2016-06-21 |
delete person Mark Smith |
2016-06-21 |
delete person Nichola Heeney |
2016-06-21 |
delete person Rebecca Coward |
2016-06-21 |
delete person Rob Heritage |
2016-06-21 |
insert email st..@edwardmellor.co.uk |
2016-06-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-26 |
update statutory_documents 02/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-09 |
delete person Amy Wolstencroft |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
delete source_ip 91.109.10.168 |
2016-01-24 |
insert source_ip 212.48.72.63 |
2015-10-23 |
insert person Amy Wolstencroft |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-29 |
update statutory_documents 02/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
delete address 7 Hyde Road, Woodley or |
2015-02-25 |
update person_description Mark Smith => Mark Smith |
2015-01-17 |
delete career_pages_linkeddomain browserchoice.eu |
2015-01-17 |
delete career_pages_linkeddomain mellordowd.co.uk |
2015-01-17 |
delete contact_pages_linkeddomain browserchoice.eu |
2015-01-17 |
delete contact_pages_linkeddomain mellordowd.co.uk |
2015-01-17 |
delete index_pages_linkeddomain browserchoice.eu |
2015-01-17 |
delete index_pages_linkeddomain mellordowd.co.uk |
2015-01-17 |
delete terms_pages_linkeddomain browserchoice.eu |
2015-01-17 |
delete terms_pages_linkeddomain mellordowd.co.uk |
2015-01-17 |
update person_title Chris Taberner: Branch Manager => Property Consultant |
2014-12-11 |
update person_title Chris Taberner: Property Consultant => Branch Manager |
2014-11-09 |
insert personal_emails br..@edwardmellor.co.uk |
2014-11-09 |
insert personal_emails st..@edwardmellor.co.uk |
2014-11-09 |
delete person Amy Wolstencroft |
2014-11-09 |
insert address Edward Mellor - Stalybridge
2 Mottram Road
Stalybridge
Stockport
SK15 3AD |
2014-11-09 |
insert email br..@edwardmellor.co.uk |
2014-11-09 |
insert email st..@edwardmellor.co.uk |
2014-11-09 |
insert person Dan Berry |
2014-11-09 |
insert person Mark Smith |
2014-11-09 |
insert person Nichola Heeney |
2014-11-09 |
insert person Nikki Przewoznik |
2014-11-09 |
insert phone 0161 430 7519 |
2014-11-09 |
update person_description Chris Taberner => Chris Taberner |
2014-11-09 |
update person_title Chris Taberner: Branch Manager => Property Consultant |
2014-10-11 |
delete person Andrew Godwin |
2014-10-11 |
delete person Michael Ravenscroft |
2014-10-11 |
delete phone 0161 443 4600 |
2014-10-11 |
delete phone 0161 443 4610 |
2014-10-11 |
delete phone 0161 443 4630 |
2014-10-11 |
delete phone 0161 443 4650 |
2014-10-11 |
delete phone 0161 443 4760 |
2014-10-11 |
insert person Amy Wolstencroft |
2014-10-11 |
insert phone 0161 223 5143 |
2014-10-11 |
insert phone 0161 256 2708 |
2014-10-11 |
insert phone 0161 320 4908 |
2014-10-11 |
insert phone 0161 370 7009 |
2014-10-11 |
insert phone 0161 456 6000 |
2014-10-11 |
insert phone 0161 476 2112 |
2014-08-30 |
delete phone 0161 223 2379 |
2014-08-30 |
delete phone 0161 256 4435 |
2014-08-30 |
delete phone 0161 304 0615 |
2014-08-30 |
delete phone 0161 336 2062 |
2014-08-30 |
delete phone 0161 371 5228 |
2014-08-30 |
delete phone 0161 406 6783 |
2014-08-30 |
delete phone 0161 449 5589 |
2014-08-30 |
delete phone 0161 477 2304 |
2014-08-30 |
delete phone 0161 484 2185 |
2014-08-30 |
insert phone 0161 338 3607 |
2014-08-30 |
insert phone 0161 427 0305 |
2014-08-30 |
insert phone 0161 443 4600 |
2014-08-30 |
insert phone 0161 443 4610 |
2014-08-30 |
insert phone 0161 443 4630 |
2014-08-30 |
insert phone 0161 443 4650 |
2014-08-30 |
insert phone 0161 443 4760 |
2014-08-30 |
insert phone 0161 494 9595 |
2014-06-12 |
delete phone 0161 483 5898 |
2014-06-12 |
insert phone 0161 484 2185 |
2014-06-07 |
delete address 65-81 ST. PETERSGATE STOCKPORT CHESHIRE ENGLAND SK1 1DS |
2014-06-07 |
insert address 65-81 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1DS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-27 |
delete source_ip 87.106.111.5 |
2014-05-27 |
insert source_ip 91.109.10.168 |
2014-05-16 |
update statutory_documents 02/05/14 FULL LIST |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARLOW / 22/04/2014 |
2014-04-21 |
delete person Carl Harrison |
2014-04-21 |
delete person Natalie Newton |
2014-04-21 |
insert person Steven Hoyne |
2014-04-21 |
update person_title Michael Ravenscroft: Droylsden Branch Manager; Droyslden Branch Manager => Droylsden Branch Manager |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-22 |
insert person Amanda Plumb |
2014-03-22 |
insert person Nigel Stephens |
2014-03-22 |
insert phone 0161 456 6000 |
2014-03-22 |
update person_title Michael Ravenscroft: Droylsden Branch Manager => Droylsden Branch Manager; Droyslden Branch Manager |
2014-02-16 |
delete contact_pages_linkeddomain www.gov.uk |
2014-02-16 |
delete person Chris Grindey |
2014-02-16 |
delete phone 0161 456 6000 |
2014-02-16 |
insert person Carl Harrison |
2014-02-16 |
update person_description Stephen Tipping => Stephen Tipping |
2014-02-16 |
update person_title Stephen Tipping: Woodley Branch Manager, Added; Branch Manager => Woodley Branch Manager |
2014-02-02 |
insert person Nichola Heeney |
2014-02-02 |
insert person Sarah Connolly |
2014-01-17 |
delete person Gemma Perry |
2013-12-19 |
update person_description Stephen Tipping => Stephen Tipping |
2013-12-19 |
update person_title Stephen Tipping: Woodley Branch Manager; Branch Manager => Woodley Branch Manager, Added; Branch Manager |
2013-12-05 |
insert contact_pages_linkeddomain www.gov.uk |
2013-12-05 |
update person_title Stephen Tipping: Woodley Branch Manager => Woodley Branch Manager; Branch Manager |
2013-11-01 |
delete phone 0161 336 2026 |
2013-10-16 |
delete address 20 Stainburne Road, Offerton
34 Warwick Drive, Hazel Grove |
2013-10-16 |
delete address 63 Marple Hall Drive, Marple
20 Hawk Green Road, Marple |
2013-10-16 |
delete phone 0161 494 9595 |
2013-10-16 |
insert person Gemma Perry |
2013-10-16 |
insert phone 0161 456 6000 |
2013-10-04 |
delete address 5 Shirley Avenue, Audenshaw
380 Greenside Lane, Droylsden |
2013-10-04 |
delete alias Edward Mellor in Stalybridge |
2013-10-04 |
delete person Gemma Perry |
2013-10-04 |
insert phone 0161 336 2026 |
2013-09-04 |
delete phone 0161 427 0305 |
2013-09-04 |
insert address 20 Stainburne Road, Offerton
34 Warwick Drive, Hazel Grove |
2013-09-04 |
insert address 63 Marple Hall Drive, Marple
20 Hawk Green Road, Marple |
2013-09-04 |
insert person Chris Grindey |
2013-08-28 |
delete phone 0161 370 7009 |
2013-08-28 |
insert address 5 Shirley Avenue, Audenshaw
380 Greenside Lane, Droylsden |
2013-08-28 |
insert alias Edward Mellor in Stalybridge |
2013-08-28 |
insert person Andrew Godwin |
2013-08-28 |
insert person Antony McKae |
2013-08-28 |
insert person Chris Taberner |
2013-08-28 |
insert person Gemma Perry |
2013-08-28 |
insert person Mark Smith |
2013-08-28 |
insert person Rebecca Coward |
2013-08-28 |
insert person Sarah Connolly |
2013-08-28 |
insert person Stephen Tipping |
2013-08-28 |
update person_title Michael Ravenscroft: Droylsden Manager => Droylsden Branch Manager |
2013-07-07 |
insert about_pages_linkeddomain tpos.co.uk |
2013-07-07 |
insert about_pages_linkeddomain twitter.com |
2013-07-07 |
insert address 65-81 St Petersgate, Stockport SK1 1DS |
2013-07-07 |
insert career_pages_linkeddomain twitter.com |
2013-07-07 |
insert casestudy_pages_linkeddomain twitter.com |
2013-07-07 |
insert contact_pages_linkeddomain twitter.com |
2013-07-07 |
insert index_pages_linkeddomain twitter.com |
2013-07-07 |
insert person Edward Mellor Lettings |
2013-07-07 |
insert person Michael Ravenscroft |
2013-07-07 |
insert phone 0161 370 7009 |
2013-07-07 |
insert phone 0161 427 0305 |
2013-07-07 |
insert registration_number 2139859 |
2013-07-07 |
insert registration_number N00179 |
2013-07-07 |
insert service_pages_linkeddomain twitter.com |
2013-07-07 |
insert terms_pages_linkeddomain twitter.com |
2013-07-07 |
update founded_year 1985 => 1983 |
2013-07-01 |
delete address PARKSIDE HOUSE 167 CHORLEY NEW ROAD BOLTON BL1 4RA |
2013-07-01 |
insert address 65-81 ST. PETERSGATE STOCKPORT CHESHIRE ENGLAND SK1 1DS |
2013-07-01 |
update registered_address |
2013-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2013 FROM
PARKSIDE HOUSE
167 CHORLEY NEW ROAD
BOLTON
BL1 4RA |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-30 |
update statutory_documents 02/05/13 FULL LIST |
2013-03-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-05-21 |
update statutory_documents 02/05/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 02/05/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-10 |
update statutory_documents 02/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD MELLOR / 01/10/2009 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARLOW / 01/10/2009 |
2010-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN EDWARD MELLOR / 01/10/2009 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES BARLOW |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD MELLOR |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUNE MELLOR |
2009-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-28 |
update statutory_documents RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-04 |
update statutory_documents SECRETARY RESIGNED |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS |
1996-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/95 FROM:
9 STOCKPORT ROAD
CROWN POINT
DENTON
M34 1DB |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS |
1995-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-08-26 |
update statutory_documents RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-08-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-08-13 |
update statutory_documents RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-08-17 |
update statutory_documents RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS |
1992-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-09-13 |
update statutory_documents RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS |
1990-06-15 |
update statutory_documents RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS |
1990-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-01-29 |
update statutory_documents AD 22/06/87---------
£ SI 3@1 |
1990-01-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1990-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-01-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/01/89 |
1989-01-27 |
update statutory_documents COMPANY NAME CHANGED
CUSTOMSOUTH LIMITED
CERTIFICATE ISSUED ON 30/01/89 |
1988-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1988-08-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |