LONPROP - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-26 => 2024-11-26
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 22/02/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 22/02/2023
2023-04-07 delete address 55 SOUTH AUDLEY STREET LONDON ENGLAND W1K 2QH
2023-04-07 insert address 5TH FLOOR 14 BROOKS MEWS LONDON UNITED KINGDOM W1K 4DG
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-11-26
2023-04-07 update registered_address
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 02/03/2023
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 02/03/2023
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM 55 SOUTH AUDLEY STREET LONDON W1K 2QH ENGLAND
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 27/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 27/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 27/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 27/10/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 27/10/2022
2022-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 06/04/2016
2022-02-14 delete fax 020 7408 0499
2022-02-14 update person_description ANTHONY H RATCLIFFE => ANTHONY H RATCLIFFE
2022-02-14 update person_description Rupert Ratcliffe => RUPERT RATCLIFFE
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-11-26
2021-11-23 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-26 => 2021-11-26
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079387960001
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 206.189.119.225
2021-01-16 insert source_ip 77.68.64.13
2020-07-07 update accounts_next_due_date 2020-11-26 => 2021-02-26
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-03-02 insert about_pages_linkeddomain maratopiadigitalmarketing.co.uk
2020-03-02 insert contact_pages_linkeddomain maratopiadigitalmarketing.co.uk
2020-03-02 insert index_pages_linkeddomain maratopiadigitalmarketing.co.uk
2020-03-02 insert service_pages_linkeddomain maratopiadigitalmarketing.co.uk
2020-03-02 insert terms_pages_linkeddomain maratopiadigitalmarketing.co.uk
2020-01-01 delete source_ip 93.113.111.54
2020-01-01 insert source_ip 206.189.119.225
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-11-26
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2019-08-07 insert address 55 SOUTH AUDLEY STREET LONDON ENGLAND W1K 2QH
2019-08-07 update registered_address
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-07-07 update accounts_next_due_date 2019-05-27 => 2019-11-26
2019-07-03 update robots_txt_status www.lonprop.co.uk: 404 => 200
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND
2019-06-12 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2019-05-02 delete address Earls Court, SW5 Kensington Church Street, W8
2019-05-02 delete address Kensington, W8 Earls Court, SW5
2019-03-07 update account_ref_day 27 => 26
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-27
2019-02-27 update statutory_documents CURRSHO FROM 27/02/2018 TO 26/02/2018
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-07 update account_ref_day 29 => 27
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-11-30 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM KOUROS RATCLIFFE / 30/10/2018
2018-05-09 delete address FLAT 7 GRANVILLE COURT 118-120 CLARENDON ROAD LONDON W11 1SA
2018-05-09 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2018-05-09 update registered_address
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FLAT 7 GRANVILLE COURT 118-120 CLARENDON ROAD LONDON W11 1SA
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-07 update website_status FlippedRobots => OK
2017-12-07 delete source_ip 185.17.180.238
2017-12-07 insert source_ip 93.113.111.54
2017-12-07 update robots_txt_status www.lonprop.co.uk: 200 => 404
2017-11-16 update website_status OK => FlippedRobots
2017-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-16 insert chairman Anthony H Ratcliffe
2016-07-16 insert person Anthony H Ratcliffe
2016-03-15 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-24 update statutory_documents 07/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-09 delete email rr@lonprop.co.uk
2015-10-09 insert address Earls Court, SW5 Kensington Church Street, W8
2015-10-09 insert address Kensington, W8 Earls Court, SW5
2015-10-09 insert index_pages_linkeddomain robfenech.co.uk
2015-10-09 update robots_txt_status www.lonprop.co.uk: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-24 update website_status FlippedRobots => OK
2015-02-24 delete source_ip 88.208.252.200
2015-02-24 insert source_ip 185.17.180.238
2015-02-24 update robots_txt_status www.lonprop.co.uk: 200 => 404
2015-02-24 update statutory_documents 07/02/15 FULL LIST
2015-01-17 update website_status IndexPageFetchError => FlippedRobots
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-18 update website_status FlippedRobots => IndexPageFetchError
2014-09-11 update website_status IndexPageFetchError => FlippedRobots
2014-08-07 delete address FLAT 7 GRANVILLE COURT 118-120 CLARENDON ROAD LONDON UNITED KINGDOM W11 1SA
2014-08-07 insert address FLAT 7 GRANVILLE COURT 118-120 CLARENDON ROAD LONDON W11 1SA
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-08-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-07-14 update statutory_documents 07/02/14 FULL LIST
2014-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-13 update website_status OK => IndexPageFetchError
2014-06-10 update statutory_documents FIRST GAZETTE
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update accounts_last_madeup_date null => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 insert sic_code 68310 - Real estate agencies
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-02-11 update statutory_documents 07/02/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION