PEARL LILY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 delete source_ip 217.160.231.75
2022-09-12 insert source_ip 217.160.0.40
2022-04-07 delete address 1 DOCK ROAD LONDON E16 1AG
2022-04-07 insert address 5 PURCELL HOUSE C/O J VYSE LONDON ENGLAND SW10 0DE
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-07 update registered_address
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM 1 DOCK ROAD LONDON E16 1AG
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-03-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / PEARL LILY HOLDINGS LIMITED / 26/03/2020
2020-10-16 delete address 115 Coventry Road London E2 6GG
2020-10-16 delete address 115 Coventry Road off Witan Street Bethnal Green London E2 6GG
2020-10-16 delete address Lower Ground Floor 17 Grosvenor Gardens Belgravia SW1W 0BD
2020-10-16 delete address Office 297 34 Buckingham Palace Road London SW1W 0RH
2020-10-16 insert address Expressway 1 Dock Road London E16 1AG
2020-10-16 insert address Expressway 1 Dock Road Royal Docks London E16 1AG
2020-10-16 insert address Office 190 8 Shepherd Market Mayfair London W1J 7JY
2020-10-16 insert alias Pearl Lily Wills & Estate Management Limited
2020-10-16 insert management_pages_linkeddomain linkedin.com
2020-10-16 insert person Artha Hlaing
2020-10-16 insert terms_pages_linkeddomain ico.org.uk
2020-10-16 insert terms_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-29 insert about_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert career_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert contact_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert index_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert management_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert openinghours_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert service_pages_linkeddomain mywebsite-editor.com
2019-03-29 insert terms_pages_linkeddomain mywebsite-editor.com
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / PEARL LILY HOLDINGS LIMITED / 20/03/2019
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-08-09 delete address Lower Ground Floor 17 Grosvenor Gardens Belgravia London SW1W 0BD
2017-08-09 insert address Office 297 34 Buckingham Palace Road London SW1W 0RH
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-07-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-27 delete address Interchange Triangle The Stables Market London NW1 8AH
2016-12-27 insert address Lower Ground Floor 17 Grosvenor Gardens Belgravia London SW1W 0BD
2016-12-27 insert address Lower Ground Floor 17 Grosvenor Gardens Belgravia SW1W 0BD
2016-12-27 insert fax 0845 351 9913
2016-05-13 update returns_last_madeup_date 2016-01-20 => 2016-03-10
2016-05-13 update returns_next_due_date 2017-02-17 => 2017-04-07
2016-04-27 delete source_ip 82.165.33.157
2016-04-27 insert source_ip 217.160.231.75
2016-03-22 delete address 5 Purcell House Milmans Street London SW10 0DE
2016-03-22 delete fax 0845 351 9913
2016-03-22 delete source_ip 217.160.118.199
2016-03-22 insert address 5 Purcell House Milmans Street Chelsea London SW10 0DE
2016-03-22 insert source_ip 82.165.33.157
2016-03-11 update statutory_documents 10/03/16 FULL LIST
2016-02-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-20 update statutory_documents 20/01/16 FULL LIST
2015-10-14 update website_status FlippedRobots => OK
2015-09-25 update website_status OK => FlippedRobots
2015-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK VYSE / 01/08/2015
2015-07-31 insert fax 0845 351 9913
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-20 update statutory_documents 20/01/15 FULL LIST
2014-11-08 insert about_pages_linkeddomain 1and1-editor.com
2014-11-08 insert career_pages_linkeddomain 1and1-editor.com
2014-11-08 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-11-08 insert service_pages_linkeddomain 1and1-editor.com
2014-10-11 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-11 insert index_pages_linkeddomain 1and1-editor.com
2014-10-11 insert terms_pages_linkeddomain 1and1-editor.com
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
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-11 insert address 1 Dock Road Royal Docks London E16 1AG
2014-04-11 insert address 115 Coventry Road off Witan Street Bethnal Green London E2 6GG
2014-04-08 update statutory_documents SECRETARY APPOINTED MRS AR THA WADI HLAING
2014-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHA HLAING
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076626020002
2014-02-07 delete address 1 DOCK ROAD LONDON ENGLAND E16 1AG
2014-02-07 insert address 1 DOCK ROAD LONDON E16 1AG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-20 update statutory_documents 20/01/14 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
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-02-01 update website_status OK
2013-01-29 update website_status FlippedRobotsTxt
2013-01-21 update statutory_documents 20/01/13 FULL LIST
2013-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK VYSE / 20/01/2013
2013-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ARTHA WADI HLAING / 20/01/2013
2012-07-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04 update statutory_documents DECLARATION OF INTEREST/ SOLVENCY STATEMENT 26/06/2012
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, C/O TAMASA COMPANY SECRETARIES LIMITED, 1 DOCK ROAD, LONDON, E16 1AG, ENGLAND
2012-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-20 update statutory_documents 20/01/12 FULL LIST
2012-01-20 update statutory_documents 11/11/11 STATEMENT OF CAPITAL GBP 48
2011-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, C/O TAMASA COMPANY SECRETARIES LIMITED 11 BURFORD ROAD, LONDON, E15 2ST, UNITED KINGDOM
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION