Date | Description |
2024-11-14 |
insert person Lyn Milligan |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-26 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2023-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HEATHER / 25/09/2023 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086107180001 |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086107180002 |
2022-12-26 |
delete person Lucy Fuller |
2022-11-24 |
update person_description Paul Heather => Paul Heather |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086107180003 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES |
2022-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DARROW HOLDINGS LIMITED |
2022-05-19 |
insert general_emails en..@charlesdarrow.co.uk |
2022-05-19 |
insert email en..@charlesdarrow.co.uk |
2022-03-24 |
update statutory_documents COMPANY BECOMING A WHOLLY OWNED SUBSIDIARY OF CHARLES DARROW HOLDINGS LIMITED IN ACCORDANCE WITH SHARE FOR SHARE EXCHANGE BE AND IS HEREBY APPROVED 17/03/2022 |
2022-03-22 |
update statutory_documents CESSATION OF JONATHAN CHARLES CLYNE AS A PSC |
2022-03-22 |
update statutory_documents CESSATION OF PAUL ANTHONY HEATHER AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-30 |
delete address North Devon
01271 321122
South Devon |
2021-08-29 |
delete address 21 High St, Barnstaple, Devon, EX31 1BG |
2021-08-29 |
insert phone 01305 302222 |
2021-08-29 |
insert phone 01637 822822 |
2021-08-29 |
insert phone 01823 242322 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-04-08 |
delete person David Jenkins |
2021-02-12 |
update website_status FlippedRobots => OK |
2021-02-12 |
delete person Lauren Wilkinson |
2021-02-12 |
insert person Lucy Fuller |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CLYNE / 29/01/2021 |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-26 |
delete source_ip 78.136.38.139 |
2019-10-26 |
insert source_ip 87.117.220.61 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-26 |
insert person Lauren Wilkinson |
2019-07-27 |
delete person Claire Chapman |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-03-19 |
delete person Leanne Underhill |
2019-03-19 |
insert person Leanne Clyne |
2018-10-25 |
insert person Charlotte Williamson |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-03-30 |
delete person Ashleigh Bawden |
2018-02-10 |
delete source_ip 5.79.39.107 |
2018-02-10 |
insert address North Devon
01271 321122
South Devon |
2018-02-10 |
insert source_ip 78.136.38.139 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
delete person Simon Mitchell |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-03-08 |
update person_description James Sanders => James Sanders |
2016-08-20 |
insert person David Jenkins |
2016-08-20 |
update robots_txt_status www.charlesdarrow.co.uk: 404 => 200 |
2016-07-21 |
insert person Claire Chapman |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-06-22 |
delete source_ip 87.106.201.67 |
2016-06-22 |
insert source_ip 5.79.39.107 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
update person_title James Sanders: Negotiator; Member of the Charles Darrow Team => Business & Commercial Agent; Negotiator; Member of the Charles Darrow Team |
2016-02-08 |
update num_mort_charges 1 => 2 |
2016-02-08 |
update num_mort_outstanding 1 => 2 |
2016-01-29 |
insert address 21 High St, Barnstaple, Devon, EX31 1BG |
2016-01-29 |
insert contact_pages_linkeddomain goo.gl |
2016-01-29 |
update person_description Simon Mitchell => Simon Mitchell |
2016-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086107180002 |
2015-10-28 |
delete source_ip 46.32.250.144 |
2015-10-28 |
insert source_ip 87.106.201.67 |
2015-10-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-10-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HEATHER / 06/10/2015 |
2015-09-29 |
update statutory_documents 16/07/15 FULL LIST |
2015-09-28 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 2 |
2015-05-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-16 => 2016-09-30 |
2015-04-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES CLYNE |
2014-09-07 |
delete address 12 ST. PAULS ROAD NEWTON ABBOT DEVON ENGLAND TQ12 2HP |
2014-09-07 |
insert address 12 ST. PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP |
2014-09-07 |
insert sic_code 68310 - Real estate agencies |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-06 |
update statutory_documents 16/07/14 FULL LIST |
2014-06-11 |
update person_title Jon Clyne: Commercial Property Specialist; Director; Director of Commercial Property => Commercial Property Specialist; Director; Member of the Charles Darrow Team |
2014-06-11 |
update person_title Paul Heather: Well - Seasoned Property Specialist; Co - Director; Director of Business Transfer; Director => Well - Seasoned Property Specialist; Co - Director; Director; Member of the Charles Darrow Team |
2014-03-18 |
insert otherexecutives Martin Blacoe |
2014-03-18 |
insert person Martin Blacoe |
2014-03-07 |
update account_ref_month 7 => 12 |
2014-02-04 |
update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014 |
2013-12-07 |
delete address KEY HOUSE 4 WOODWARD ROAD TIVERTON DEVON ENGLAND EX16 5GZ |
2013-12-07 |
insert address 12 ST. PAULS ROAD NEWTON ABBOT DEVON ENGLAND TQ12 2HP |
2013-12-07 |
update registered_address |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
KEY HOUSE 4 WOODWARD ROAD
TIVERTON
DEVON
EX16 5GZ
ENGLAND |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086107180001 |
2013-07-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |