PARKERS RESIDENTIAL LIMITED - History of Changes


DateDescription
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/22
2023-03-25 delete alias Parkers Residential LTD
2023-03-25 insert alias Parkers Residential Limited
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-30
2022-09-07 update accounts_next_due_date 2022-08-30 => 2023-05-30
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/21
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-07 update account_ref_day 31 => 30
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-30
2022-05-30 update statutory_documents PREVSHO FROM 31/08/2021 TO 30/08/2021
2022-03-14 delete source_ip 91.203.74.232
2022-03-14 insert source_ip 185.49.239.66
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-19 delete address 63 High Road Bushey, Herts, WD23 1EE
2021-01-19 delete alias Parkers Residential Bushey LTD
2021-01-19 delete email bu..@parkersresidential.co.uk
2021-01-19 delete phone 020 8950 5777
2021-01-19 delete registration_number 8872547
2021-01-19 delete source_ip 91.203.73.136
2021-01-19 delete vat 181 7902 91
2021-01-19 insert source_ip 91.203.74.232
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GOURABI / 16/03/2020
2020-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM GOURABI / 16/03/2020
2019-09-22 delete about_pages_linkeddomain thesaurus.org.uk
2019-09-22 delete contact_pages_linkeddomain thesaurus.org.uk
2019-09-22 delete index_pages_linkeddomain thesaurus.org.uk
2019-09-22 insert about_pages_linkeddomain mrisoftware.com
2019-09-22 insert contact_pages_linkeddomain mrisoftware.com
2019-09-22 insert index_pages_linkeddomain mrisoftware.com
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-06 delete source_ip 91.203.73.131
2018-08-06 insert source_ip 91.203.73.136
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT GILL / 30/07/2018
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GOURABI / 30/07/2018
2018-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM GOURABI
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-09-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-08-22 update statutory_documents 20/06/16 FULL LIST
2016-08-17 update website_status FlippedRobots => OK
2016-08-17 delete index_pages_linkeddomain bagket.com
2016-08-17 delete index_pages_linkeddomain celebrationofthesuds.com
2016-08-17 delete index_pages_linkeddomain cityofwestwego.com
2016-08-17 delete index_pages_linkeddomain docman.com
2016-08-17 delete index_pages_linkeddomain fpindia.com
2016-08-17 delete index_pages_linkeddomain pursevalleyco.uk.com
2016-08-17 delete index_pages_linkeddomain redsquare-interactive.co.uk
2016-08-17 delete index_pages_linkeddomain riversidebellechasse.com
2016-08-17 delete index_pages_linkeddomain ukrolexreplica.uk.com
2016-08-17 delete index_pages_linkeddomain volkmannuk.co.uk
2016-08-17 delete source_ip 95.129.105.130
2016-08-17 insert index_pages_linkeddomain thesaurus.org.uk
2016-08-17 insert source_ip 91.203.73.131
2016-08-17 update robots_txt_status www.parkersresidential.co.uk: 404 => 200
2016-07-26 update website_status OK => FlippedRobots
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-06-30 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 6 => 8
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-05-31
2016-03-31 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/08/2015
2016-01-25 delete address 83 Uxbridge Road Stanmore HA7 3NH
2016-01-25 insert address 83 Uxbridge Road Stanmore London HA7 3NH
2016-01-25 insert vat 181 7902 91
2016-01-25 update primary_contact 83 Uxbridge Road Stanmore HA7 3NH => 83 Uxbridge Road Stanmore London HA7 3NH
2015-11-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-11-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-10-14 update statutory_documents 20/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-24 insert about_pages_linkeddomain bagket.com
2014-11-24 insert about_pages_linkeddomain celebrationofthesuds.com
2014-11-24 insert about_pages_linkeddomain cityofwestwego.com
2014-11-24 insert about_pages_linkeddomain docman.com
2014-11-24 insert about_pages_linkeddomain fpindia.com
2014-11-24 insert about_pages_linkeddomain pursevalleyco.uk.com
2014-11-24 insert about_pages_linkeddomain redsquare-interactive.co.uk
2014-11-24 insert about_pages_linkeddomain riversidebellechasse.com
2014-11-24 insert about_pages_linkeddomain ukrolexreplica.uk.com
2014-11-24 insert about_pages_linkeddomain volkmannuk.co.uk
2014-11-24 insert contact_pages_linkeddomain bagket.com
2014-11-24 insert contact_pages_linkeddomain celebrationofthesuds.com
2014-11-24 insert contact_pages_linkeddomain cityofwestwego.com
2014-11-24 insert contact_pages_linkeddomain docman.com
2014-11-24 insert contact_pages_linkeddomain fpindia.com
2014-11-24 insert contact_pages_linkeddomain pursevalleyco.uk.com
2014-11-24 insert contact_pages_linkeddomain redsquare-interactive.co.uk
2014-11-24 insert contact_pages_linkeddomain riversidebellechasse.com
2014-11-24 insert contact_pages_linkeddomain ukrolexreplica.uk.com
2014-11-24 insert contact_pages_linkeddomain volkmannuk.co.uk
2014-11-24 insert index_pages_linkeddomain bagket.com
2014-11-24 insert index_pages_linkeddomain celebrationofthesuds.com
2014-11-24 insert index_pages_linkeddomain cityofwestwego.com
2014-11-24 insert index_pages_linkeddomain docman.com
2014-11-24 insert index_pages_linkeddomain fpindia.com
2014-11-24 insert index_pages_linkeddomain pursevalleyco.uk.com
2014-11-24 insert index_pages_linkeddomain redsquare-interactive.co.uk
2014-11-24 insert index_pages_linkeddomain riversidebellechasse.com
2014-11-24 insert index_pages_linkeddomain ukrolexreplica.uk.com
2014-11-24 insert index_pages_linkeddomain volkmannuk.co.uk
2014-10-07 delete address 83 UXBRIDGE ROAD STANMORE MIDDLESEX UNITED KINGDOM HA7 3NH
2014-10-07 insert address 83 UXBRIDGE ROAD STANMORE MIDDLESEX HA7 3NH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-10-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-09-11 update statutory_documents 20/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-25 delete source_ip 78.136.8.74
2014-03-25 insert source_ip 95.129.105.130
2014-03-08 insert address 63 High Road Bushey Herts WD23 1EE
2014-03-08 insert alias Parkers Residential Bushey LTD
2014-03-08 insert email bu..@parkersresidential.co.uk
2014-03-08 insert phone 020 8950 5777
2014-03-08 insert registration_number 8872547
2013-10-04 insert alias Parkers Residential LTD
2013-10-04 insert registration_number 7675150
2013-10-04 insert vat 125 5346 26
2013-09-06 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-09-06 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-08-08 update statutory_documents 20/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-20 => 2014-03-31
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date null => 2012-06-20
2013-06-22 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-06-21 delete address PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX ENGLAND HA2 0DU
2013-06-21 insert address 83 UXBRIDGE ROAD STANMORE MIDDLESEX UNITED KINGDOM HA7 3NH
2013-06-21 update registered_address
2013-02-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Pentax House South Hill Avenue Harrow Middlesex HA2 0DU
2012-10-25 delete phone 020 8938 4608
2012-10-25 delete phone 0208 938 4608
2012-10-25 insert address 83 Uxbridge Road Stanmore HA7 3NH
2012-10-25 insert phone 020 8 954 8244
2012-10-25 insert phone 020 8954 8244
2012-10-25 delete phone 020 8 954 8244
2012-09-10 update statutory_documents 20/06/12 FULL LIST
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX HA2 0DU ENGLAND
2011-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O MR SAM GOURABI 101 ETON AVENUE WEMBLEY MIDDLESEX HA0 3BA UNITED KINGDOM
2011-07-04 update statutory_documents COMPANY NAME CHANGED PURPLE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-06-23 update statutory_documents DIRECTOR APPOINTED MR RANJIT GILL
2011-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION