MAPESBURY - History of Changes


DateDescription
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