ARBROOK INVESTMENTS PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 delete address COBHAM HOUSE P O BOX 380 COBHAM SURREY KT11 9EE
2024-04-07 insert address COBHAM HOUSE 1 HIGH STREET COBHAM SURREY ENGLAND KT11 9EE
2024-04-07 update accounts_last_madeup_date 2022-02-27 => 2023-02-27
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2024-04-07 update registered_address
2023-10-27 update statutory_documents 27/02/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-27 => 2022-02-27
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2022-11-01 update statutory_documents 27/02/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents SECRETARY APPOINTED MS SUSAN SEERY
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA OLD BANK TRUST
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA OLD BANK TRUST
2022-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN SEERY / 23/09/2022
2022-09-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICTORIA OLD BANK TRUST / 23/09/2022
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-27 => 2021-02-27
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-11-25 update statutory_documents 27/02/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-27 => 2020-02-27
2021-04-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2021-02-25 update statutory_documents 27/02/20 TOTAL EXEMPTION FULL
2020-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-04-07 update accounts_last_madeup_date 2018-02-27 => 2019-02-27
2020-04-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-30 update statutory_documents 27/02/19 TOTAL EXEMPTION FULL
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-27
2019-07-07 update accounts_next_due_date 2019-02-27 => 2019-11-27
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-13 update statutory_documents 27/02/18 TOTAL EXEMPTION FULL
2019-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-30 update statutory_documents FIRST GAZETTE
2018-12-06 update account_ref_day 28 => 27
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-02-27
2018-11-27 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-03-07 update num_mort_outstanding 2 => 0
2018-03-07 update num_mort_satisfied 0 => 2
2018-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-13 update statutory_documents 17/06/16 FULL LIST
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-26 update statutory_documents 17/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address COBHAM HOUSE P O BOX 380 COBHAM SURREY UNITED KINGDOM KT11 9EE
2014-07-07 insert address COBHAM HOUSE P O BOX 380 COBHAM SURREY KT11 9EE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-17 update statutory_documents 17/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete address 46 PORTSMOUTH ROAD COBHAM SURREY UNITED KINGDOM KT11 1HY
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 insert address COBHAM HOUSE P O BOX 380 COBHAM SURREY UNITED KINGDOM KT11 9EE
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-17 update statutory_documents 17/06/13 FULL LIST
2013-02-19 update statutory_documents DIRECTOR APPOINTED MS SUSAN SEERY
2013-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 17/06/12 FULL LIST
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 46 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY UNITED KINGDOM
2012-06-15 update statutory_documents DIRECTOR APPOINTED RAMESH PATEL
2011-11-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 17/06/11 FULL LIST
2011-05-12 update statutory_documents CORPORATE DIRECTOR APPOINTED VICTORIA OLD BANK TRUST
2011-05-12 update statutory_documents CORPORATE SECRETARY APPOINTED VICTORIA OLD BANK TRUST
2011-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDERSON
2011-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN RANDERSON
2011-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-25 update statutory_documents PREVSHO FROM 30/06/2011 TO 28/02/2011
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O THE TRAVEL PROFESSIONALS 17A ANYARDS ROAD COBHAM SURREY KT11 2LW UNITED KINGDOM
2010-06-21 update statutory_documents 17/06/10 FULL LIST
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION