TAF PROPERTIES LIMITED - 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 2023-05-31 => 2024-04-30
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-05-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2022-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063294060003
2022-09-08 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-08 update accounts_next_due_date 2022-05-31 => 2023-04-30
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-05-31
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_outstanding 0 => 1
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063294060002
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-05-11 delete address 4 HOLLYBUSH CLOSE WATFORD WD19 4RR
2018-05-11 insert address 38 ROTHESAY ROAD LUTON ENGLAND LU1 1QZ
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-11 update registered_address
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 4 HOLLYBUSH CLOSE WATFORD WD19 4RR
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-21 update statutory_documents 31/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 4 HOLLYBUSH CLOSE WATFORD UNITED KINGDOM WD19 4RR
2014-09-07 insert address 4 HOLLYBUSH CLOSE WATFORD WD19 4RR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-29 update statutory_documents 31/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 10 BROADFIELDS AVENUE EDGWARE MIDDLESEX HA8 8PG UNITED KINGDOM
2013-08-27 update statutory_documents 31/07/13 FULL LIST
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEDIJI ADU / 01/12/2012
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YEWANDE ADU / 01/12/2012
2013-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS YEWANDE ADU / 01/12/2012
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address 10 BROADFIELDS AVENUE EDGWARE MIDDLESEX UNITED KINGDOM HA8 8PG
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert address 4 HOLLYBUSH CLOSE WATFORD UNITED KINGDOM WD19 4RR
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 10 BROADFIELDS AVENUE EDGWARE MIDDLESEX HA8 8PG UNITED KINGDOM
2012-08-08 update statutory_documents 31/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 31/07/11 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2010-08-31 update statutory_documents 31/07/10 FULL LIST
2010-08-29 update statutory_documents SAIL ADDRESS CREATED
2010-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YEWANDE ADU / 02/10/2009
2010-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM VICTORIA HOUSE C/O ROSS KIT & CO 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2010-01-16 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-08-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE HA7 1BU
2009-08-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-17 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YEWANDE ADU / 21/02/2009
2009-02-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YEWANDE ADU / 21/02/2009
2009-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADEDIJI ADU / 21/02/2009
2008-08-04 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION