SCARGILL MANN & CO - History of Changes


DateDescription
2024-06-29 delete address Field Lane, Burton upon Trent, Staffordshire, DE13 0AA
2024-06-29 delete address Greenbanks, 42, Kedleston Road, Derby, DE22 1GU
2024-06-29 insert address 25 The Lawns, Rolleston On Dove, Burton Upon Trent, DE13 9DA
2024-06-29 insert address Sutton on the hill, Ashbourne, Derbyshire, DE6 5QH
2024-05-28 delete address 14 Brierfield Way, Mickleover, Derby, DE3 9ST
2024-05-28 delete address 26 Broadway, Duffield, Belper, DE56 4BT
2024-05-28 delete address 40 Grange Road, Langley Country Park, Derby, DE22 4NX
2024-05-28 insert address 35 Main Street, Milton, Derby, DE65 6EF
2024-05-28 insert address Field Lane, Burton upon Trent, Staffordshire, DE13 0AA
2024-05-28 insert address Greenbanks, 42, Kedleston Road, Derby, DE22 1GU
2024-03-22 delete address Albury Lodge, 141, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0LQ
2024-03-22 delete address Church Lane, Marchington, Uttoxeter, ST14 8LJ
2024-03-22 delete address Lot 3 - Carr Farm And Barns, Wetton, Ashbourne, Derbyshire, DE6 2AF
2024-03-22 insert address 14 Brierfield Way, Mickleover, Derby, DE3 9ST
2024-03-22 insert address 26 Broadway, Duffield, Belper, DE56 4BT
2024-03-22 insert address 40 Grange Road, Langley Country Park, Derby, DE22 4NX
2024-03-22 insert service_pages_linkeddomain sdlauctions.co.uk
2023-10-09 insert sales_emails sa..@scargillmann.co.uk
2023-10-09 delete address 1 Eaton Court, Hulland Ward, Ashbourne, DE6 3EF
2023-10-09 delete address 16 Main Street, Egginton, Derbyshire, DE65 6HL
2023-10-09 delete address 4 St James Street, Derby, DE1 1RL
2023-10-09 delete address Little Gorsty Hill Farm, Gorsty Hill, Tean, Stoke-On-Trent, ST10 4EL
2023-10-09 delete address Unit 17 Eastgate Business Centre, Eastern Avenue, Burton upon Trent, DE13 0AT
2023-10-09 delete email bu..@scargillmann.co.uk
2023-10-09 insert address 17 Mallard Way, Pride Park, Derby, DE24 8GX
2023-10-09 insert address Albury Lodge, 141, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0LQ
2023-10-09 insert address Church Lane, Marchington, Uttoxeter, ST14 8LJ
2023-10-09 insert address Lot 3 - Carr Farm And Barns, Wetton, Ashbourne, Derbyshire, DE6 2AF
2023-10-09 insert email sa..@scargillmann.co.uk
2023-10-09 insert phone 01332 208820
2023-10-09 update primary_contact Unit 17 Eastgate Business Centre, Eastern Avenue, Burton upon Trent, DE13 0AT => 17 Mallard Way, Pride Park, Derby, DE24 8GX
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-07-07 delete address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL
2023-07-07 insert address 17 MALLARD WAY PRIDE PARK DERBY ENGLAND DE24 8GX
2023-07-07 update registered_address
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY DE21 5EL ENGLAND
2023-05-31 delete about_pages_linkeddomain pattinson.co.uk
2023-05-31 delete address 8 Market Place, Ashbourne, DE6 1ES
2023-05-31 delete address Lower Burley View, Derby Road, Duffield, Belper, DE56 4FL
2023-05-31 delete address Pear Tree Farm, Lea Bridge, Matlock, DE4 5JN
2023-05-31 delete address Plot 1 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2023-05-31 delete address Unit 3, Parkside Olde Englishe Road, Matlock, DE4 3SX
2023-05-31 delete contact_pages_linkeddomain pattinson.co.uk
2023-05-31 delete index_pages_linkeddomain pattinson.co.uk
2023-05-31 delete person Jake Burkey
2023-05-31 delete phone 01332 207720
2023-05-31 delete service_pages_linkeddomain pattinson.co.uk
2023-05-31 delete terms_pages_linkeddomain pattinson.co.uk
2023-05-31 insert address 1 Eaton Court, Hulland Ward, Ashbourne, DE6 3EF
2023-05-31 insert address 16 Main Street, Egginton, Derbyshire, DE65 6HL
2023-05-31 insert address Little Gorsty Hill Farm, Gorsty Hill, Tean, Stoke-On-Trent, ST10 4EL
2023-05-31 insert phone 01283 548194
2023-04-15 delete general_emails en..@scargillmann.co.uk
2023-04-15 delete address Bargate Farm, The Croft, Bargate, Belper, DE56 1SQ
2023-04-15 delete address Building Plot, The Barn, Cliff Ash Lane, Idridgehay, Belper, DE56 2SE
2023-04-15 delete address Plot 3 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2023-04-15 delete email en..@scargillmann.co.uk
2023-04-15 delete person Tina Wilson
2023-04-15 insert address Lower Burley View, Derby Road, Duffield, Belper, DE56 4FL
2023-04-15 insert address Pear Tree Farm, Lea Bridge, Matlock, DE4 5JN
2023-04-15 insert address Plot 1 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2023-04-15 insert email bu..@scargillmann.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 delete address Longford Mill, Longford Lane, Longford, Derbyshire, DE6 3DT
2023-03-15 delete address Scounslow Green Road, Scounslow Green, Uttoxeter, ST14 8RE
2023-03-15 delete address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2023-03-15 insert address Bargate Farm, The Croft, Bargate, Belper, DE56 1SQ
2023-03-15 insert address Building Plot, The Barn, Cliff Ash Lane, Idridgehay, Belper, DE56 2SE
2023-03-15 insert address Plot 3 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2023-02-11 delete address 1 Eaton Court, Hulland Ward, Ashbourne, DE6 3EF
2023-02-11 delete address Building Plot, The Barn, Cliff Ash Lane, Idridgehay, Belper, DE56 2SE
2023-02-11 delete address Pinfold Lane, Bradley, Ashbourne, DE6 1PN
2023-02-11 insert address Longford Mill, Longford Lane, Longford, Derbyshire, DE6 3DT
2023-02-11 insert address Scounslow Green Road, Scounslow Green, Uttoxeter, ST14 8RE
2023-02-11 insert address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2023-01-11 delete address 2 Eaton Court, Main Road, Hulland Ward, Ashbourne, DE6 3EF
2023-01-11 delete address 28 St Georges Close, Allestree, Derby, DE22 1JH
2023-01-11 delete address 29 Broadway, Duffield, Belper, DE56 4BU
2023-01-11 insert address 1 Eaton Court, Hulland Ward, Ashbourne, DE6 3EF
2023-01-11 insert address Building Plot, The Barn, Cliff Ash Lane, Idridgehay, Belper, DE56 2SE
2023-01-11 insert address Pinfold Lane, Bradley, Ashbourne, DE6 1PN
2022-12-10 delete address Plot 1 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-12-10 delete address Plot 19, The Guildford, Highfields Farm, Littleover, DE23 3AA
2022-12-10 delete address Plot 3 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-12-10 insert address 2 Eaton Court, Main Road, Hulland Ward, Ashbourne, DE6 3EF
2022-12-10 insert address 28 St Georges Close, Allestree, Derby, DE22 1JH
2022-12-10 insert address 29 Broadway, Duffield, Belper, DE56 4BU
2022-11-09 delete address Branscombe, 17, Bridge Street, Stretton, Burton Upon Trent, DE13 0EL
2022-11-09 delete address Plot 6 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-11-09 delete address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2022-11-09 delete person Mary Johnson-Evans
2022-11-09 delete person Olivia Hamilton
2022-11-09 insert address Plot 1 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-11-09 insert address Plot 19, The Guildford, Highfields Farm, Littleover, DE23 3AA
2022-11-09 insert address Plot 3 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-08 delete address 28 St Georges Close, Allestree, Derby, DE22 1JH
2022-10-08 delete address Highfields Farm, Beeston Drive, Littleover, Derby, DE23 3AA
2022-10-08 delete address Main Street, Middleton, Matlock, DE4 4LQ
2022-10-08 insert address Branscombe, 17, Bridge Street, Stretton, Burton Upon Trent, DE13 0EL
2022-10-08 insert address Plot 6 Stephenson Gardens, off Burton Road, Littleover, Derby, DE23 6EJ
2022-10-08 insert address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-08 delete address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2022-08-08 delete address Will Shores Lane, Oker, Matlock, DE4 2JL
2022-08-08 insert address 28 St Georges Close, Allestree, Derby, DE22 1JH
2022-08-08 insert address Main Street, Middleton, Matlock, DE4 4LQ
2022-08-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2022-08-07 insert address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL
2022-08-07 update registered_address
2022-07-08 delete address 442a, Kedleston Road, Derby, DE22 2TG
2022-07-08 delete address Lot 3 - Carr Farm And Barns, Wetton, Ashbourne, Derbyshire, DE6 2AF
2022-07-08 delete address The Old Chapel House, Church Street, Lea, Matlock, DE4 5JP
2022-07-08 insert address Highfields Farm, Beeston Drive, Littleover, Derby, DE23 3AA
2022-07-08 insert address Wheel House, Belper Road, Hulland Ward, Ashbourne, DE6 3EE
2022-07-08 insert address Will Shores Lane, Oker, Matlock, DE4 2JL
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2022-06-07 delete managingdirector Dean Mann
2022-06-07 insert otherexecutives Dean Mann
2022-06-07 delete address 3 High Street, Repton, Derbyshire, DE65 6GD
2022-06-07 delete address Plot 2, The Croft, Postern Road, Tatenhill, Burton Upon Trent, DE13 9SJ
2022-06-07 delete person Chris Perfect
2022-06-07 delete person James Sykes
2022-06-07 insert address 442a, Kedleston Road, Derby, DE22 2TG
2022-06-07 insert address Lot 3 - Carr Farm And Barns, Wetton, Ashbourne, Derbyshire, DE6 2AF
2022-06-07 insert address The Old Chapel House, Church Street, Lea, Matlock, DE4 5JP
2022-06-07 insert person Hugo Tinkler
2022-06-07 insert person Laura Bettany
2022-06-07 insert person Lisa Walters
2022-06-07 insert person Olivia Hamilton
2022-06-07 update person_title Andrew Butler: Valuer => Senior Valuer
2022-06-07 update person_title Angelina Palmieri: Senior Sales Negotiator => Senior Negotiator
2022-06-07 update person_title Dean Mann: Managing Director => Director
2022-06-07 update person_title Jane Wall: Senior Sales Negotiator => Senior Negotiator
2022-06-07 update person_title Julie Lyon: Senior Sales Negotiator => Senior Negotiator
2022-06-07 update person_title Mary Johnson-Evans: Senior Sales Negotiator => Senior Negotiator
2022-06-07 update person_title Suzanne Eccles: Secretary => Secretarial Support
2022-06-07 update person_title Tina Wilson: Senior Sales Negotiator => Senior Negotiator
2022-06-07 update person_title Tracy Gibson: Sales Office Manager => Office Manager
2022-05-08 delete address Longford Mill, Longford Lane, Longford, Derbyshire, DE6 3DT
2022-05-08 delete address Main Road, Anslow, Burton Upon Trent, DE13 9QE
2022-05-08 delete address Over Lane House, Over Lane Farm, Hazelwood, Belper, Derbyshire, DE56 4AG
2022-05-08 insert about_pages_linkeddomain pattinson.co.uk
2022-05-08 insert address 3 High Street, Repton, Derbyshire, DE65 6GD
2022-05-08 insert address Plot 2, The Croft, Postern Road, Tatenhill, Burton Upon Trent, DE13 9SJ
2022-05-08 insert contact_pages_linkeddomain pattinson.co.uk
2022-05-08 insert index_pages_linkeddomain pattinson.co.uk
2022-05-08 insert management_pages_linkeddomain pattinson.co.uk
2022-05-08 insert service_pages_linkeddomain pattinson.co.uk
2022-05-08 insert terms_pages_linkeddomain pattinson.co.uk
2022-04-07 delete address 1 Lichfield Street, Burton upon Trent, DE14 3QZ
2022-04-07 delete address 39 Dale Road, Matlock, DE4 3LT
2022-04-07 delete address Plot 3 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2022-04-07 delete address Plot 5 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2022-04-07 delete person Anthony Taylor
2022-04-07 delete registration_number 09120252
2022-04-07 insert address Longford Mill, Longford Lane, Longford, Derbyshire, DE6 3DT
2022-04-07 insert address Main Road, Anslow, Burton Upon Trent, DE13 9QE
2022-04-07 insert address Over Lane House, Over Lane Farm, Hazelwood, Belper, Derbyshire, DE56 4AG
2022-04-07 insert address Unit 17 Eastgate Business Centre, Eastern Avenue, Burton upon Trent, DE13 0AT
2022-04-07 insert address Unit 3, Parkside Olde Englishe Road, Matlock, DE4 3SX
2022-04-07 insert person Andrew Butler
2022-04-07 insert registration_number 07377516
2021-12-09 delete general_emails en..@scargillman.co.uk
2021-12-09 delete address 2 Pearis Drive, Alton, Staffordshire, ST10 4PD
2021-12-09 delete address Lily Of The Valley Barn, Park Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT
2021-12-09 delete address Primrose Barn, Park Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT
2021-12-09 delete email en..@scargillman.co.uk
2021-12-09 insert address Brook Farm, Mercaston, Ashbourne, DE6 3BH
2021-12-09 insert address Plot 3 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-12-09 insert address Plot 5 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-10-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 delete address 2 Ford Lane, Allestree, Derby, DE22 2EW
2021-09-14 delete address No. 1 The Old Barn, Main Road, Higham, Alfreton, DE55 6EH
2021-09-14 insert address 2 Pearis Drive, Alton, Staffordshire, ST10 4PD
2021-09-14 insert address Primrose Barn, Park Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT
2021-08-11 delete address Daleside, 37a, Windmill Lane, Ashbourne, DE6 1EY
2021-08-11 delete address Plot 4 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-08-11 delete address Plot 9 The Middleton, Derby Road, Duffield, Belper, DE56 4FL
2021-08-11 insert address 2 Ford Lane, Allestree, Derby, DE22 2EW
2021-08-11 insert address Lily Of The Valley Barn, Park Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT
2021-08-11 insert address No. 1 The Old Barn, Main Road, Higham, Alfreton, DE55 6EH
2021-08-11 insert person Danny Madsen
2021-07-11 delete address 2 Newton Wonder Court, Kings Newton, Kings Newton Melbourne Derby, DE73 8HE
2021-07-11 delete address Off Church Street, Denby Village, Ripley, DE5 8PA
2021-07-11 delete address Plot 3 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-07-11 insert address Daleside, 37a, Windmill Lane, Ashbourne, DE6 1EY
2021-07-11 insert address Plot 4 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-07-11 insert address Plot 9 The Middleton, Derby Road, Duffield, Belper, DE56 4FL
2021-07-11 insert person Chris Perfect
2021-07-11 insert person Tracy Gibson
2021-06-09 delete address 77 Sinfin Moor Lane, Chellaston, Derby, DE73 5SP
2021-06-09 delete address Lily Of The Valley Barn, Park Farm, Ash Lane, Etwall, Derbyshire, DE65 6HT
2021-06-09 delete address Lime Lane, Morley, Ilkeston, DE7 6DE
2021-06-09 delete person Claire Sentance
2021-06-09 insert address 2 Newton Wonder Court, Kings Newton, Kings Newton Melbourne Derby, DE73 8HE
2021-06-09 insert address Off Church Street, Denby Village, Ripley, DE5 8PA
2021-06-09 insert address Plot 3 The Wardlow, Derby Road, Duffield, Belper, DE56 4FL
2021-04-15 delete source_ip 92.60.102.16
2021-04-15 insert source_ip 188.166.150.109
2021-04-15 update robots_txt_status www.scargillmann.co.uk: 200 => 404
2021-01-21 delete office_emails tu..@scargillmann.co.uk
2021-01-21 delete office_emails wi..@scargillmann.co.uk
2021-01-21 delete address 37 St. John's Street, Wirksworth, DE4 4DS
2021-01-21 delete address 42b Bridge Street, Tutbury, Staffordshire, DE13 9LZ
2021-01-21 delete email tu..@scargillmann.co.uk
2021-01-21 delete email wi..@scargillmann.co.uk
2021-01-21 delete phone 01283 520490
2021-01-21 delete phone 01629 823489
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update description
2020-04-01 update description
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-05 delete email ut..@scargillmann.co.uk
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-10-12 insert contact_pages_linkeddomain derbycathedralquarter.co.uk
2018-10-12 insert index_pages_linkeddomain derbycathedralquarter.co.uk
2018-10-12 insert service_pages_linkeddomain derbycathedralquarter.co.uk
2018-10-12 insert terms_pages_linkeddomain derbycathedralquarter.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-13 delete office_emails ut..@scargillmann.co.uk
2017-05-13 delete address 7 High Street, Uttoxeter, Staffordshire, ST14 7HN
2017-05-13 delete email ut..@scargillmann.co.uk
2017-05-13 delete phone 01889 567588
2017-01-20 update robots_txt_status www.scargillmann.co.uk: 404 => 200
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-18 delete address 1 Lichfield Street , Burton on Trent, Staffordshire, DE14 3QZ
2016-05-18 delete fax 01332 206610
2016-05-18 delete fax 01332 207710
2016-05-18 insert address 1 Lichfield Street, Burton upon Trent, Staffordshire, DE14 3QZ
2016-05-18 insert address 6 St. James's Street, Derby, DE1 1RL
2016-05-18 insert contact_pages_linkeddomain ftscomputing.co.uk
2016-05-18 insert email ut..@scargillmann.co.uk
2016-05-18 insert index_pages_linkeddomain ftscomputing.co.uk
2016-05-18 insert service_pages_linkeddomain ftscomputing.co.uk
2016-05-18 update description
2016-03-06 update description
2016-02-07 update description
2016-01-10 update description
2015-12-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-12-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-11-11 update statutory_documents 15/09/15 FULL LIST
2015-10-30 update description
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-04 update description
2015-08-20 update statutory_documents DIRECTOR APPOINTED MRS AUDREY MANN
2015-08-06 update description
2015-07-09 update description
2015-06-11 delete fax 01283 520305
2015-06-11 delete fax 01283 544966
2015-06-11 delete fax 01335 347348
2015-06-11 delete fax 01629 57956
2015-06-11 delete fax 01629 823488
2015-06-11 delete fax 01889 569397
2015-06-11 update description
2015-01-08 delete address 37 Station Road, Burton on Trent, Staffordshire, DE14 1AX
2015-01-08 insert address 1 Lichfield Street , Burton on Trent, Staffordshire, DE14 3QZ
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-26 delete source_ip 77.240.3.6
2014-10-26 insert source_ip 92.60.102.16
2014-10-13 update statutory_documents 15/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-24 delete address The Bassett Rooms, Ashover, Derbyshire S45 0AB
2013-12-10 insert address The Bassett Rooms, Ashover, Derbyshire S45 0AB
2013-12-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY UNITED KINGDOM DE1 2HF
2013-12-07 insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-12-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-11-04 update statutory_documents 15/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 delete address 65 -71 Ashbourne Road 2 bedroomed Apartment
2013-08-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-07 insert address 65 -71 Ashbourne Road 2 bedroomed Apartment
2013-06-23 delete sic_code 7031 - Real estate agencies
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-23 update statutory_documents 15/09/12 FULL LIST
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents SECRETARY APPOINTED MR DEAN MANN
2012-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SCARGILL
2012-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON SCARGILL
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-10-18 update statutory_documents 15/09/11 FULL LIST
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION