LONDON PROPERTIES ONLINE LTD - History of Changes


DateDescription
2024-04-07 delete address 4 NORTH CRESCENT COX HEATH MAIDSTONE ME17 4QA
2024-04-07 insert address SUITE A, 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2023-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CHARLES SPARKS
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-09-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-08-25 update statutory_documents 23/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address 4 NORTH CRESCENT COX HEATH MAIDSTONE UNITED KINGDOM ME17 4QA
2014-10-07 insert address 4 NORTH CRESCENT COX HEATH MAIDSTONE ME17 4QA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-11 update statutory_documents 23/08/14 FULL LIST
2014-09-07 delete address THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2014-09-07 insert address 4 NORTH CRESCENT COX HEATH MAIDSTONE UNITED KINGDOM ME17 4QA
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND
2014-08-20 update statutory_documents DIRECTOR APPOINTED MR GARY CHARLES SPARKS
2014-08-20 update statutory_documents SECRETARY APPOINTED MR GARY CHARLES SPARKS
2014-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2014-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-10-07 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2013-10-07 insert address THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2013-09-09 update statutory_documents 23/08/13 FULL LIST
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2012-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-05 update statutory_documents 23/08/12 FULL LIST
2011-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-08 update statutory_documents 23/08/11 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-08 update statutory_documents 23/08/10 FULL LIST
2010-09-08 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 23/08/2010
2010-09-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 23/08/2010
2009-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER VALAITIS / 12/09/2008
2009-09-04 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS
2008-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-04 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION