RIAZ PROPERTY MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-26 => 2022-11-25
2023-09-07 update accounts_next_due_date 2023-09-01 => 2024-08-25
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/11/22
2023-07-07 update account_ref_day 26 => 25
2023-07-07 update accounts_next_due_date 2023-08-26 => 2023-09-01
2023-06-01 update statutory_documents PREVSHO FROM 26/11/2022 TO 25/11/2022
2023-04-07 delete address 291 CRICKLEWOOD LANE LONDON ENGLAND NW2 2JL
2023-04-07 insert address 135 SALMON STREET LONDON ENGLAND NW9 8NG
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-26
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-08-26
2023-04-07 update registered_address
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM 291 CRICKLEWOOD LANE LONDON NW2 2JL ENGLAND
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/11/21
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-09-29 => 2022-11-26
2022-07-07 update account_ref_day 27 => 26
2022-07-07 update accounts_next_due_date 2022-08-27 => 2022-09-29
2022-06-29 update statutory_documents PREVSHO FROM 27/11/2021 TO 26/11/2021
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-27 => 2022-08-27
2021-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete address 295 CRICKLEWOOD LANE LONDON NW2 2JL
2021-02-08 insert address 291 CRICKLEWOOD LANE LONDON ENGLAND NW2 2JL
2021-02-08 update registered_address
2020-12-07 update account_ref_day 28 => 27
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-28 => 2021-08-27
2020-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 295 CRICKLEWOOD LANE LONDON NW2 2JL
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-23 update statutory_documents PREVSHO FROM 28/11/2019 TO 27/11/2019
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-11-28
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-07 update account_ref_day 29 => 28
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-08-28
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-29 update statutory_documents PREVSHO FROM 29/11/2018 TO 28/11/2018
2018-12-07 update account_category TOTAL EXEMPTION SMALL => null
2018-12-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-08-29
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-08-31 => 2018-11-30
2018-08-30 update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017
2017-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD RIAZ
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEB-UN-NISA BEGUM RIAZ
2017-11-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017
2017-11-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-12-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-13 update statutory_documents 28/09/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 295 CRICKLEWOOD LANE LONDON ENGLAND NW2 2JL
2014-11-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2014-11-07 insert address 295 CRICKLEWOOD LANE LONDON NW2 2JL
2014-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-27 update statutory_documents 28/09/14 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 263A CRICKLEWOOD LANE CHILDS HILL CRICKLEWOOD LONDON NW2 2JJ
2013-11-07 insert address 295 CRICKLEWOOD LANE LONDON ENGLAND NW2 2JL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 263A CRICKLEWOOD LANE CHILDS HILL CRICKLEWOOD LONDON NW2 2JJ
2013-10-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-10-07 update statutory_documents 28/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-10-15 update statutory_documents 28/09/12 FULL LIST
2012-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-24 update statutory_documents FIRST GAZETTE
2012-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-18 update statutory_documents SAIL ADDRESS CHANGED FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM
2012-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2012-01-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES
2012-01-18 update statutory_documents 28/09/11 FULL LIST
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AMJUD RIAZ / 18/01/2012
2011-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-26 update statutory_documents SAIL ADDRESS CREATED
2010-11-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-11-26 update statutory_documents 28/09/10 FULL LIST
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AMJUD RIAZ / 28/09/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD KHAN / 28/09/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RIAZ / 28/02/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA RIAZ / 28/09/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA WAJID RIAZ / 28/09/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZEB-UN-NISA BEGUM RIAZ / 28/09/2010
2010-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 263A CRICKLEWOOD LANE CLICK HILL LONDON NW2 2JJ
2009-09-29 update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-09-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-06 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 20 SIDMOUTH ROAD WILLESDEN LONODN NW2 5JX
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 5 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2008-02-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-19 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-06 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-17 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-07-18 update statutory_documents DIRECTOR RESIGNED
2005-07-18 update statutory_documents SECRETARY RESIGNED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12 update statutory_documents COMPANY NAME CHANGED LAWRENCE WARREN LIMITED CERTIFICATE ISSUED ON 12/07/05
2005-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2005-02-11 update statutory_documents NEW SECRETARY APPOINTED
2005-02-11 update statutory_documents SECRETARY RESIGNED
2005-02-11 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-28 update statutory_documents DIRECTOR RESIGNED
2003-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION