Date | Description |
2024-04-12 |
insert general_emails co..@mapesbury.co.uk |
2024-04-12 |
insert email co..@mapesbury.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-12 |
delete alias Mapesbury Estate Agent |
2023-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHZAD AMIN / 08/09/2023 |
2023-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHZAD AMIN / 08/09/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-20 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2022-04-13 |
delete source_ip 217.174.241.226 |
2022-04-13 |
insert source_ip 51.195.204.211 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-02-06 |
delete address 84 Walm Lane, London, NW2 4QY |
2022-02-06 |
delete phone 020 8459 3999 |
2022-02-06 |
delete registration_number 07508205 |
2022-02-06 |
delete vat 230 6865 12 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-26 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-22 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 21-23 FARM STREET LONDON W1J 5RG |
2019-09-07 |
insert address 11A EMPIRE PARADE EMPIRE WAY WEMBLEY ENGLAND HA9 0RQ |
2019-09-07 |
update registered_address |
2019-09-05 |
insert about_pages_linkeddomain estatesit.uk |
2019-09-05 |
insert contact_pages_linkeddomain estatesit.uk |
2019-09-05 |
insert service_pages_linkeddomain estatesit.uk |
2019-09-05 |
insert terms_pages_linkeddomain estatesit.uk |
2019-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM
21-23 FARM STREET
LONDON
W1J 5RG |
2019-07-06 |
insert about_pages_linkeddomain estatesit.com |
2019-07-06 |
insert contact_pages_linkeddomain estatesit.com |
2019-07-06 |
insert service_pages_linkeddomain estatesit.com |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2019-01-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-21 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents FIRST GAZETTE |
2018-12-16 |
delete about_pages_linkeddomain silktide.com |
2018-12-16 |
delete contact_pages_linkeddomain silktide.com |
2018-12-16 |
delete index_pages_linkeddomain silktide.com |
2018-12-16 |
delete service_pages_linkeddomain silktide.com |
2018-12-16 |
delete terms_pages_linkeddomain silktide.com |
2018-08-10 |
delete address Olive Road, Cricklewood, NW2
For Sale - £575,000
Olive Road, Cricklewood, NW2 |
2018-08-10 |
delete index_pages_linkeddomain net-lettings.co.uk |
2018-08-10 |
insert about_pages_linkeddomain google.co.uk |
2018-08-10 |
insert about_pages_linkeddomain silktide.com |
2018-08-10 |
insert address 84 Walm Lane, London, NW2 4QY |
2018-08-10 |
insert contact_pages_linkeddomain google.co.uk |
2018-08-10 |
insert contact_pages_linkeddomain silktide.com |
2018-08-10 |
insert index_pages_linkeddomain google.co.uk |
2018-08-10 |
insert index_pages_linkeddomain silktide.com |
2018-08-10 |
insert terms_pages_linkeddomain google.co.uk |
2018-08-10 |
insert terms_pages_linkeddomain silktide.com |
2018-08-10 |
insert vat 230 6865 12 |
2018-06-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2017-11-11 |
delete address St. Margarets Road, Kensal Green, NW10 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-02-16 |
delete address Herbert Road, West Hendon, NW9
For Sale - £310,000
Herbert Road, West Hendon, NW9 |
2017-01-14 |
insert address Herbert Road, West Hendon, NW9
For Sale - £310,000
Herbert Road, West Hendon, NW9 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-03 |
delete address Herbert Road, West Hendon, NW9
For Sale - £425,000
Herbert Road, West Hendon, NW9 |
2016-11-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
delete about_pages_linkeddomain estatesit.com |
2016-11-02 |
delete about_pages_linkeddomain net-lettings.co.uk |
2016-11-02 |
delete contact_pages_linkeddomain estatesit.com |
2016-11-02 |
delete contact_pages_linkeddomain net-lettings.co.uk |
2016-11-02 |
delete management_pages_linkeddomain estatesit.com |
2016-11-02 |
delete management_pages_linkeddomain net-lettings.co.uk |
2016-11-02 |
delete terms_pages_linkeddomain net-lettings.co.uk |
2016-11-02 |
insert address Herbert Road, West Hendon, NW9
For Sale - £425,000
Herbert Road, West Hendon, NW9 |
2016-07-12 |
delete address Old Oak Lane, Park Royal, NW10 |
2016-07-12 |
delete source_ip 88.208.201.84 |
2016-07-12 |
insert source_ip 217.174.241.226 |
2016-05-13 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-05-13 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-04-12 |
update statutory_documents 27/01/16 FULL LIST |
2016-03-07 |
insert about_pages_linkeddomain net-lettings.co.uk |
2016-03-07 |
insert address Old Oak Lane, Park Royal, NW10 |
2016-03-07 |
insert alias Mapesbury Estate Agents |
2016-03-07 |
insert contact_pages_linkeddomain net-lettings.co.uk |
2016-03-07 |
insert index_pages_linkeddomain net-lettings.co.uk |
2016-03-07 |
insert management_pages_linkeddomain net-lettings.co.uk |
2016-03-07 |
insert terms_pages_linkeddomain net-lettings.co.uk |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-04-07 |
delete address MAPESBURY HOUSE 84 WALM LANE LONDON NW2 4QY |
2015-04-07 |
insert address 21-23 FARM STREET LONDON W1J 5RG |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
MAPESBURY HOUSE 84 WALM LANE
LONDON
NW2 4QY |
2015-03-30 |
update statutory_documents 27/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 9 WALM LANE WILLESDEN GREEN LONDON ENGLAND UNITED KINGDOM NW2 5SJ |
2014-03-07 |
insert address MAPESBURY HOUSE 84 WALM LANE LONDON NW2 4QY |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-03-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
9 WALM LANE
WILLESDEN GREEN
LONDON
ENGLAND
NW2 5SJ
UNITED KINGDOM |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
MAPESBURY HOUSE 84 WALM LANE
LONDON
NW2 4QY
ENGLAND |
2014-02-24 |
update statutory_documents 27/01/14 FULL LIST |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHZAD AMIN / 01/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
delete index_pages_linkeddomain blog.com |
2013-10-25 |
delete index_pages_linkeddomain zoopla.co.uk |
2013-10-25 |
delete source_ip 174.120.202.61 |
2013-10-25 |
insert address 84 Walm Lane, Willesden, London, NW2 4QY |
2013-10-25 |
insert index_pages_linkeddomain estatesit.com |
2013-10-25 |
insert index_pages_linkeddomain linkedin.com |
2013-10-25 |
insert source_ip 88.208.201.84 |
2013-10-25 |
update robots_txt_status www.mapesburyproperty.co.uk: 404 => 200 |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-07-01 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-07-01 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-27 => 2013-10-31 |
2013-06-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-11 |
update statutory_documents FIRST GAZETTE |
2013-06-05 |
update statutory_documents 27/01/13 FULL LIST |
2013-05-01 |
update website_status DNSError => OK |
2013-03-10 |
update website_status DNSError |
2013-01-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-11-25 |
update description |
2012-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
9 WALM LANE
WILLESDEN GREEN
LONDON
ENGLAND
NW25FJ
ENGLAND |
2012-02-09 |
update statutory_documents 27/01/12 FULL LIST |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAHZAD AMIN / 28/09/2011 |
2011-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |