Date | Description |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES |
2024-07-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-06-30 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2023-11-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
delete address 1 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RR |
2023-04-07 |
insert address 48 LONDON ROAD ST. ALBANS ENGLAND AL1 1NG |
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 registered_address |
2023-02-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-30 |
delete address 23 Ft X 36 Ft Living/Dining Room Overlooking The City Centre(1)
24 Hour Alarm System |
2023-01-30 |
insert address 23 Ft X 36 Ft Living/Dining Room Overlooking The City Centre(0)
24 Hour Alarm System |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
1 HATFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RR |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JON LEIGHTON |
2022-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHWOOD (ST ALBANS) LIMITED |
2022-09-07 |
update statutory_documents CESSATION OF GREGORY STEUART MOULTON AS A PSC |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MOULTON |
2022-06-21 |
delete address Boling Brook, St Albans, AL4 9NP |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-05-21 |
insert address Boling Brook, St Albans, AL4 9NP |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-20 |
delete address Four Limes, Wheathampstead, AL4 8JN |
2022-04-20 |
insert address 23 Ft X 36 Ft Living/Dining Room Overlooking The City Centre(1)
24 Hour Alarm System |
2022-04-20 |
insert address Both Bedrooms En-suite(0)
Bright First Floor Apartment |
2022-04-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-28 |
delete address Chain Free & Freehold (1)
City Centre Location |
2021-09-28 |
delete address Porters Wood House, St Albans, AL3 6DG |
2021-09-28 |
delete address Unique Grade II Listed Building (1)
Very Large - 876 Sq Foot |
2021-07-24 |
insert address Unique Grade II Listed Building (1)
Very Large - 876 Sq Foot |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES |
2021-05-22 |
delete address Chain Free & Freehold (1)
City Centre Location |
2021-05-22 |
insert address Four Limes, Wheathampstead, AL4 8JN |
2021-05-22 |
insert address Porters Wood House, St Albans, AL3 6DG |
2021-04-07 |
delete address View Property
Parkhouse Court, Hatfield, AL10 9RE |
2021-04-07 |
insert address Chain Free & Freehold (1)
City Centre Location |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-20 |
delete contact_pages_linkeddomain zfrmz.eu |
2020-09-20 |
delete index_pages_linkeddomain zfrmz.eu |
2020-09-20 |
delete service_pages_linkeddomain zfrmz.eu |
2020-09-20 |
insert address View Property
Parkhouse Court, Hatfield, AL10 9RE |
2020-07-11 |
delete source_ip 185.123.97.143 |
2020-07-11 |
insert contact_pages_linkeddomain zfrmz.eu |
2020-07-11 |
insert index_pages_linkeddomain zfrmz.eu |
2020-07-11 |
insert service_pages_linkeddomain zfrmz.eu |
2020-07-11 |
insert source_ip 35.214.33.93 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-22 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-16 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STEUART MOULTON / 07/08/2018 |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY STEUART MOULTON / 07/08/2018 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
2018-05-29 |
insert index_pages_linkeddomain theprs.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-15 |
delete office_emails st..@letmeproperties.co.uk |
2018-02-15 |
delete email st..@letmeproperties.co.uk |
2018-02-15 |
delete person Adrienne Moulton |
2018-02-15 |
delete person Harry Sherwin |
2018-02-15 |
delete person Tove Pearce |
2018-02-15 |
delete person Yasmin Salvetierra |
2018-02-15 |
insert address 1 Hatfield Road, St Albans, Hertfordshire, AL1 3RR, United Kingdom |
2018-02-15 |
insert person Harry Osborne |
2018-02-15 |
insert person Jane Goddard |
2018-02-15 |
insert person Natalie Calatrava |
2018-02-15 |
insert registration_number 06620607 |
2018-02-01 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-12-31 |
update robots_txt_status valuation.moultonestates.co.uk: 0 => 404 |
2017-11-20 |
update robots_txt_status valuation.moultonestates.co.uk: 404 => 0 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-04-26 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 68 |
2017-04-26 |
update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 50 |
2017-03-03 |
update website_status ErrorPage => OK |
2017-03-03 |
delete office_emails of..@moultonestates.co.uk |
2017-03-03 |
delete email of..@moultonestates.co.uk |
2017-03-03 |
delete source_ip 192.186.205.38 |
2017-03-03 |
insert person Harry Sherwin |
2017-03-03 |
insert source_ip 185.123.97.143 |
2017-03-03 |
update person_description Adrienne Moulton => Adrienne Moulton |
2017-03-03 |
update person_description Tove Pearce => Tove Pearce |
2017-01-01 |
update website_status OK => ErrorPage |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-18 |
delete person Faye Wilkin |
2016-11-18 |
delete person Nick Smith |
2016-11-18 |
insert person Kelly Cursons |
2016-11-18 |
insert person Yasmin Salvetierra |
2016-10-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-08-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-07-28 |
update statutory_documents 16/06/16 FULL LIST |
2016-05-16 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 59 |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-26 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-10 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-08-06 |
delete managingdirector Gregory Moulton |
2015-08-06 |
delete sales_emails sa..@moultonestates.co.uk |
2015-08-06 |
insert office_emails of..@letmeproperties.co.uk |
2015-08-06 |
insert office_emails st..@moultonestates.co.uk |
2015-08-06 |
delete contact_pages_linkeddomain fearlessflyer.com |
2015-08-06 |
delete contact_pages_linkeddomain hinesolicitors.com |
2015-08-06 |
delete contact_pages_linkeddomain linkedin.com |
2015-08-06 |
delete email gr..@moultonestates.co.uk |
2015-08-06 |
delete email jo..@hinesolicitors.com |
2015-08-06 |
delete email ri..@moultonestates.co.uk |
2015-08-06 |
delete email sa..@moultonestates.co.uk |
2015-08-06 |
delete index_pages_linkeddomain fearlessflyer.com |
2015-08-06 |
delete person Joma Cook |
2015-08-06 |
insert address 115 St Peters Street, St Albans, AL1 3ET |
2015-08-06 |
insert contact_pages_linkeddomain google.co.uk |
2015-08-06 |
insert contact_pages_linkeddomain letmeproperties.co.uk |
2015-08-06 |
insert email of..@letmeproperties.co.uk |
2015-08-06 |
insert email st..@moultonestates.co.uk |
2015-08-06 |
insert index_pages_linkeddomain letmeproperties.co.uk |
2015-08-06 |
insert index_pages_linkeddomain sellmeproperties.co.uk |
2015-08-06 |
insert phone +44 (0) 1727 846 361 |
2015-08-06 |
update person_title Gregory Moulton: Managing Director => Member of the Moulton Estates Team |
2015-07-27 |
update statutory_documents 16/06/15 FULL LIST |
2015-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEUART MOULTON / 01/06/2015 |
2015-06-11 |
insert sales_emails sa..@moultonestates.co.uk |
2015-06-11 |
delete address London Road,
St Albans,
AL1 1JJ |
2015-06-11 |
delete contact_pages_linkeddomain rightmove.co.uk |
2015-06-11 |
insert address 1 Hatfield Road
St Albans,
AL1 3RR |
2015-06-11 |
insert email sa..@moultonestates.co.uk |
2015-06-11 |
insert phone 01727846361 |
2015-06-11 |
update primary_contact London Road,
St Albans,
AL1 1JJ => 1 Hatfield Road
St Albans,
AL1 3RR |
2015-05-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORGAN SPIRI |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORGAN SPIRI |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-08 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 1 HATFIELD ROAD ST ALBANS HERTFORDSHIRE ENGLAND AL1 3RR |
2014-07-07 |
insert address 1 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-24 |
update statutory_documents 16/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-12 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2012-11-06 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEUART MOULTON / 18/10/2012 |
2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN GUIDO SPIRI / 18/10/2012 |
2012-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MORGAN GUIDO SPIRI / 18/10/2012 |
2012-07-13 |
update statutory_documents 16/06/12 FULL LIST |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORGAN GUIDO SPIRI / 29/06/2012 |
2012-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MORGAN GUIDO SPIRI / 29/06/2012 |
2011-12-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 16/06/11 FULL LIST |
2011-01-19 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 16/06/10 FULL LIST |
2010-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
39 CAMPFIELD ROAD
ST ALBANS
AL1 5HT
UNITED KINGDOM |
2009-08-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
2008-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |