THE PROPERTY DEVELOPMENT PARTNERSHIP 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 2023-12-29 => 2024-12-29
2023-10-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2023
2023-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE YAW AGYEKUM / 01/01/2023
2023-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE YAW AGYEKUM / 01/01/2023
2023-08-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2023-08-07 update accounts_last_madeup_date 2019-03-31 => 2022-03-31
2023-08-07 update accounts_next_due_date 2021-03-31 => 2023-12-29
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-06-07 delete address 10-12 BARNES HIGH STREET BARNES LONDON ENGLAND SW13 9LW
2023-06-07 insert address GLOBAL HOUSE 303 BALLARDS LANE LONDON ENGLAND N12 8NP
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 10-12 BARNES HIGH STREET BARNES LONDON SW13 9LW ENGLAND
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE YAW AGYEKUM / 26/02/2023
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update num_mort_charges 15 => 16
2022-06-07 update num_mort_outstanding 12 => 13
2022-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590016
2022-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update num_mort_charges 12 => 15
2022-04-07 update num_mort_outstanding 10 => 12
2022-04-07 update num_mort_satisfied 2 => 3
2022-03-29 update statutory_documents CURRSHO FROM 30/03/2021 TO 29/03/2021
2022-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590012
2022-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590015
2022-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590013
2022-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590014
2022-01-07 update account_ref_day 31 => 30
2021-12-29 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-12 update statutory_documents FIRST GAZETTE
2021-09-07 delete address 118-120 LONDON ROAD MITCHAM LONDON CR4 3LB
2021-09-07 insert address 10-12 BARNES HIGH STREET BARNES LONDON ENGLAND SW13 9LW
2021-09-07 update registered_address
2021-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2021 FROM 118-120 LONDON ROAD MITCHAM LONDON CR4 3LB
2021-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE YAW AGYEKUM / 11/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE YAW AFRIYIE-AGYEKUM / 12/04/2021
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE AGYEKUM / 12/04/2019
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE YAW AGYEKUM / 12/04/2021
2020-10-30 update num_mort_charges 11 => 12
2020-10-30 update num_mort_outstanding 9 => 10
2020-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590012
2020-08-09 update num_mort_charges 10 => 11
2020-08-09 update num_mort_outstanding 8 => 9
2020-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590011
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AGYEKUM / 14/07/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-03-07 update num_mort_charges 9 => 10
2020-03-07 update num_mort_outstanding 7 => 8
2020-02-07 update num_mort_outstanding 8 => 7
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590010
2020-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590002
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
2020-01-07 update num_mort_charges 8 => 9
2020-01-07 update num_mort_outstanding 7 => 8
2019-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590009
2019-10-07 update num_mort_charges 7 => 8
2019-10-07 update num_mort_outstanding 6 => 7
2019-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590008
2019-08-07 update num_mort_charges 6 => 7
2019-08-07 update num_mort_outstanding 5 => 6
2019-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590007
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-03-18 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update num_mort_charges 4 => 6
2018-10-07 update num_mort_outstanding 3 => 5
2018-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590005
2018-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590006
2018-05-11 update num_mort_outstanding 4 => 3
2018-05-11 update num_mort_satisfied 0 => 1
2018-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590004
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 3 => 4
2017-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590004
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590003
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-09 update account_category TOTAL EXEMPTION SMALL => null
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-08 update num_mort_charges 0 => 2
2016-09-08 update num_mort_outstanding 0 => 2
2016-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590001
2016-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053769590002
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-28 update statutory_documents 26/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-07-09 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-06-17 update statutory_documents 26/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-06-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-05-10 update statutory_documents 26/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_ref_day 28 => 31
2013-06-22 update account_ref_month 2 => 3
2013-06-22 update accounts_next_due_date 2012-11-30 => 2012-12-31
2013-02-27 update statutory_documents 26/02/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-04-15 update statutory_documents 26/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 26/02/11 FULL LIST
2011-02-28 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2010-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA MICHAEL
2010-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-06 update statutory_documents FIRST GAZETTE
2010-03-31 update statutory_documents 26/02/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AGYEKUM / 02/01/2010
2009-07-14 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-07-13 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents FIRST GAZETTE
2008-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM C/O ROK INTERNATIONAL 1 WARWICK ROW LONDON SW1E 5ER
2008-08-18 update statutory_documents RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS; AMEND
2008-08-12 update statutory_documents RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS
2008-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 35 BRUTON STREET LONDON W1J 6QY
2006-05-26 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-04-21 update statutory_documents NEW SECRETARY APPOINTED
2005-04-21 update statutory_documents SECRETARY RESIGNED
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
2005-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents NEW SECRETARY APPOINTED
2005-03-09 update statutory_documents DIRECTOR RESIGNED
2005-03-09 update statutory_documents DIRECTOR RESIGNED
2005-03-09 update statutory_documents SECRETARY RESIGNED
2005-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION