Date | Description |
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 |