THIRD SECTOR PROPERTY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON UNITED KINGDOM W1W 6XH
2023-06-07 update registered_address
2023-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-01 update statutory_documents ADOPT ARTICLES 22/05/2023
2023-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / TSP LONDON LIMITED / 19/04/2023
2023-04-13 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOODMAN & FAMILY LIMITED / 13/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM FIRST FLOOR SOUTH 101 NEW CAVENDISH STREET LONDON W1W 6XH ENGLAND
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CORPORATE DIRECTOR APPOINTED GOODMAN & FAMILY LIMITED
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-04-05 => 2023-01-05
2022-03-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2022-01-05 => 2022-04-05
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YONNI ABRAMSON
2021-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YONNI ABRAMSON
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-07-08 update num_mort_charges 2 => 3
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-08 update num_mort_outstanding 1 => 0
2020-06-08 update num_mort_satisfied 1 => 2
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068072800003
2020-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068072800002
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-08-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 068072800002
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-19 update statutory_documents 02/02/16 FULL LIST
2016-02-12 update num_mort_charges 1 => 2
2016-02-12 update num_mort_outstanding 0 => 1
2016-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068072800002
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update num_mort_outstanding 1 => 0
2015-12-09 update num_mort_satisfied 0 => 1
2015-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-05
2015-04-08 update accounts_next_due_date 2015-03-12 => 2015-01-31
2015-04-08 update returns_last_madeup_date 2014-02-03 => 2015-02-02
2015-04-08 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-03-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents 02/02/15 FULL LIST
2015-01-07 update account_ref_day 6 => 5
2015-01-07 update accounts_next_due_date 2015-01-06 => 2015-03-12
2014-12-12 update statutory_documents PREVSHO FROM 06/04/2014 TO 05/04/2014
2014-07-07 update returns_last_madeup_date 2014-02-02 => 2014-02-03
2014-06-26 update statutory_documents 03/02/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 03/02/2014
2014-03-08 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2014-03-08 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-10 update statutory_documents 02/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2014-01-06 => 2015-01-06
2013-11-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address THIRD SECTOR PROPERTY NO.1 HARMOOD GROVE CAMDEN LONDON ENGLAND NW1 8DH
2013-11-07 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2013-11-07 update registered_address
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM THIRD SECTOR PROPERTY NO.1 HARMOOD GROVE CAMDEN LONDON NW1 8DH ENGLAND
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-06 => 2014-01-06
2013-06-12 update statutory_documents ADOPT ARTICLES 14/05/2013
2013-03-04 update statutory_documents 02/02/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-02-02 update statutory_documents 02/02/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 422-428 FULHAM ROAD LONDON SW6 1DU
2011-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 07/10/2011
2011-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-04 update statutory_documents 02/02/11 FULL LIST
2010-11-03 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAMSON
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 28/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 28/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY GOODMAN / 28/07/2010
2010-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 28/07/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 17/06/2010
2010-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR YONNI LESLIE SPIERO ABRAMSON / 17/06/2010
2010-04-16 update statutory_documents 02/02/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GOODMAN / 13/04/2010
2010-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED
2010-03-12 update statutory_documents COMPANY NAME CHANGED RENT RE-FORM COMMUNITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/10
2010-03-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR ZAC GOODMAN
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED
2009-03-06 update statutory_documents CURREXT FROM 28/02/2010 TO 06/04/2010
2009-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 271 REGENT STREET LONDON W1B 2AA
2009-03-06 update statutory_documents DIRECTOR APPOINTED DAVID SAMUEL PHILLIP ABRAMSON
2009-03-06 update statutory_documents DIRECTOR APPOINTED YONNI LESLIE SPIERO ABRAMSON
2009-03-06 update statutory_documents SECRETARY APPOINTED YONNI LESLIE SPIERO ABRAMSON
2009-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LIMOR GONEN
2009-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION