THE OLD HOUSE CONSULTANCY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-08-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NASSER ALANIZY / 06/07/2023
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 delete address MAR HOUSE 50 THE HYDE EDGWARE ROAD LONDON UNITED KINGDOM NW9 5NG
2023-04-07 insert address MAR HOUSE UNIT 1 50 THE HYDE LONDON UNITED KINGDOM NW9 5NG
2023-04-07 update registered_address
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM MAR HOUSE 50 THE HYDE EDGWARE ROAD LONDON NW9 5NG UNITED KINGDOM
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-11 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-07-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-06-07 delete address FIRST CENTRAL 200 WASSIM - 6TH FLOOR 2 LAKESIDE DRIVE PARK ROYAL LONDON ENGLAND NW10 7FQ
2021-06-07 insert address MAR HOUSE 50 THE HYDE EDGWARE ROAD LONDON UNITED KINGDOM NW9 5NG
2021-06-07 update registered_address
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NASSER ALANIZY / 25/05/2021
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM FIRST CENTRAL 200 WASSIM - 6TH FLOOR 2 LAKESIDE DRIVE PARK ROYAL LONDON NW10 7FQ ENGLAND
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER SALEH ALANIZY / 23/05/2021
2020-12-07 delete address 30 ROSEBANK AVENUE WEMBLEY MIDDX HA0 2TW
2020-12-07 insert address FIRST CENTRAL 200 WASSIM - 6TH FLOOR 2 LAKESIDE DRIVE PARK ROYAL LONDON ENGLAND NW10 7FQ
2020-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-12-07 update registered_address
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 30 ROSEBANK AVENUE WEMBLEY MIDDX HA0 2TW
2020-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2020-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSER ALANIZY
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-08-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-07-07 delete address 51 STANLEY ROAD LONDON ENGLAND W3 8FE
2017-07-07 insert address 30 ROSEBANK AVENUE WEMBLEY MIDDX HA0 2TW
2017-07-07 update registered_address
2017-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 51 STANLEY ROAD LONDON W3 8FE ENGLAND
2016-07-07 update account_category DORMANT => null
2016-07-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-07-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-06-08 delete address 51 READE COURT STANLEY ROAD LONDON W3 8FE
2016-06-08 insert address 51 STANLEY ROAD LONDON ENGLAND W3 8FE
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 51 READE COURT STANLEY ROAD LONDON W3 8FE
2016-05-30 update statutory_documents 22/04/16 FULL LIST
2015-11-09 delete source_ip 85.233.160.70
2015-11-09 insert source_ip 85.233.160.146
2015-06-08 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-08 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-21 update statutory_documents 22/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-07-07 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-08-04 => 2015-05-20
2014-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-23 update statutory_documents 22/04/14 FULL LIST
2013-12-25 delete general_emails in..@oldhouseconsultancy.co.uk
2013-12-25 delete email in..@oldhouseconsultancy.co.uk
2013-12-25 insert email ma..@oldhouseconsultancy.co.uk
2013-12-25 insert phone 07808 287 507
2013-11-06 update statutory_documents DIRECTOR APPOINTED MR NASSER ALANIZY
2013-10-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-10-07 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-10-07 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-09-23 update statutory_documents 07/07/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-07-31
2013-08-01 update accounts_next_due_date 2013-04-07 => 2014-04-30
2013-07-19 update description
2013-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-06-23 delete address 50 WENDOVER ROAD LONDON UNITED KINGDOM NW10 4RT
2013-06-23 insert address 51 READE COURT STANLEY ROAD LONDON W3 8FE
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 update registered_address
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date null => 2012-07-07
2013-06-23 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASSER ALANIZY
2013-03-13 delete source_ip 85.233.160.22
2013-03-13 delete source_ip 85.233.160.23
2013-03-13 delete source_ip 85.233.160.24
2013-03-13 insert source_ip 85.233.160.70
2012-11-16 update statutory_documents 07/07/12 FULL LIST
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 50 WENDOVER ROAD LONDON NW10 4RT UNITED KINGDOM
2011-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION