KEYANGELS - History of Changes


DateDescription
2025-02-26 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-12-09 update person_description Candice Thraves => Candice Thraves
2024-12-09 update person_title Candice Thraves: Property Coordinator => Property Co - Ordinator
2024-11-08 delete address 11-13 Cheapside, Shifnal, Shropshire TF11 8BN
2024-11-08 delete contact_pages_linkeddomain pattinson.co.uk
2024-11-08 delete registration_number 7285585
2024-11-08 delete terms_pages_linkeddomain pattinson.co.uk
2024-11-08 insert address 1A Church Street, , Shifnal, Shropshire TF11 9AA
2024-11-08 insert registration_number 05607551
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, NO UPDATES
2024-04-12 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-07 delete address 1A CHURCH STREET SHIFNAL ENGLAND TF11 8AA
2024-04-07 insert address 1A CHURCH STREET SHIFNAL ENGLAND TF11 9AA
2024-04-07 update registered_address
2024-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2024 FROM 1A CHURCH STREET SHIFNAL TF11 8AA ENGLAND
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-26 delete address 11-13 Cheapside Shifnal TF11 8BN
2023-02-26 insert address 1A Church Street Shifnal TF11 9AA
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA CORBISHLEY / 21/02/2022
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CORBISHLEY / 21/02/2022
2022-12-09 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-22 update website_status OK => MaintenancePage
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DUBBER / 31/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA DUBBER / 31/03/2022
2022-03-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 11 CHEAPSIDE SHIFNAL SHROPSHIRE TF11 8BN
2021-12-07 insert address 1A CHURCH STREET SHIFNAL ENGLAND TF11 8AA
2021-12-07 update registered_address
2021-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2021 FROM 11 CHEAPSIDE SHIFNAL SHROPSHIRE TF11 8BN
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-06-15 update website_status FailedRobots => OK
2021-06-15 delete source_ip 178.238.131.107
2021-06-15 insert source_ip 185.181.199.38
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-05-14 update website_status FlippedRobots => FailedRobots
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-08 update website_status FailedRobots => FlippedRobots
2021-02-12 update website_status FlippedRobots => FailedRobots
2021-01-13 update website_status OK => FlippedRobots
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA CORBISHLEY / 28/06/2020
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA DUBBER
2019-11-22 update statutory_documents CESSATION OF KERRY JAYNE CORBISHLEY AS A PSC
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY CORBISHLEY
2018-10-30 delete index_pages_linkeddomain pattinson.co.uk
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-07 update account_category null => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-08 insert about_pages_linkeddomain pattinson.co.uk
2017-01-08 insert contact_pages_linkeddomain pattinson.co.uk
2017-01-08 insert partner_pages_linkeddomain pattinson.co.uk
2017-01-08 insert terms_pages_linkeddomain pattinson.co.uk
2016-09-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-09-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-08-16 update statutory_documents 15/06/16 FULL LIST
2016-02-06 insert index_pages_linkeddomain pattinson.co.uk
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-08-10 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-10 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-10 update statutory_documents 15/06/15 FULL LIST
2015-07-07 delete source_ip 83.170.72.225
2015-07-07 insert source_ip 178.238.131.107
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-13 update statutory_documents DIRECTOR APPOINTED MS LAURA CORBISHLEY
2014-07-07 delete address 11-13 CHEAPSIDE SHIFNAL SHROPSHIRE ENGLAND TF11 8BN
2014-07-07 insert address 11 CHEAPSIDE SHIFNAL SHROPSHIRE TF11 8BN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 11-13 CHEAPSIDE SHIFNAL SHROPSHIRE TF11 8BN ENGLAND
2014-06-17 update statutory_documents 15/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-25 insert sales_emails sa..@keyangels.com
2013-08-25 insert about_pages_linkeddomain gnomen.co.uk
2013-08-25 insert alias KeyAngels Estate Agents Ltd
2013-08-25 insert email sa..@keyangels.com
2013-08-25 insert index_pages_linkeddomain gnomen.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
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 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-20 update statutory_documents 15/06/13 FULL LIST
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-09 delete otherexecutives Angel Kerry
2013-04-09 delete otherexecutives Angel Zoe
2013-04-09 delete person Angel Kerry
2013-04-09 delete person Angel Zoe
2013-01-09 delete phone 0800 862 0383
2012-06-15 update statutory_documents 15/06/12 FULL LIST
2012-03-14 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS
2011-06-15 update statutory_documents 15/06/11 FULL LIST
2010-08-06 update statutory_documents CURREXT FROM 30/06/2011 TO 31/07/2011
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION