OCEAN SERVICED APARTMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-23 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-07 delete address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2023-09-07 insert address 5 BRAYFORD SQUARE LONDON ENGLAND E1 0SG
2023-09-07 update registered_address
2023-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2023 FROM OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM
2023-07-16 delete sales_emails re..@oceanservicedapts.com
2023-07-16 delete about_pages_linkeddomain staah.com
2023-07-16 delete contact_pages_linkeddomain staah.com
2023-07-16 delete email re..@oceanservicedapts.com
2023-07-16 delete index_pages_linkeddomain staah.com
2023-07-16 delete terms_pages_linkeddomain staah.com
2023-07-16 insert about_pages_linkeddomain staah.net
2023-07-16 insert contact_pages_linkeddomain staah.net
2023-07-16 insert index_pages_linkeddomain staah.net
2023-07-16 insert terms_pages_linkeddomain staah.net
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-17 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2022-08-07 insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2022-08-07 update registered_address
2022-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-09 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-28 delete about_pages_linkeddomain buywatches.is
2021-07-28 delete about_pages_linkeddomain perfectrichardmille.com
2021-07-28 delete about_pages_linkeddomain richardmille.to
2021-07-28 delete about_pages_linkeddomain wsexdoll.com
2021-07-28 delete contact_pages_linkeddomain buywatches.is
2021-07-28 delete contact_pages_linkeddomain perfectrichardmille.com
2021-07-28 delete contact_pages_linkeddomain richardmille.to
2021-07-28 delete contact_pages_linkeddomain wsexdoll.com
2021-07-28 delete index_pages_linkeddomain buywatches.is
2021-07-28 delete index_pages_linkeddomain perfectrichardmille.com
2021-07-28 delete index_pages_linkeddomain richardmille.to
2021-07-28 delete index_pages_linkeddomain wsexdoll.com
2021-07-28 delete terms_pages_linkeddomain buywatches.is
2021-07-28 delete terms_pages_linkeddomain perfectrichardmille.com
2021-07-28 delete terms_pages_linkeddomain richardmille.to
2021-07-28 delete terms_pages_linkeddomain wsexdoll.com
2021-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHARINA FOURIE
2021-04-09 insert about_pages_linkeddomain buywatches.is
2021-04-09 insert about_pages_linkeddomain perfectrichardmille.com
2021-04-09 insert about_pages_linkeddomain richardmille.to
2021-04-09 insert about_pages_linkeddomain staah.com
2021-04-09 insert about_pages_linkeddomain wsexdoll.com
2021-04-09 insert contact_pages_linkeddomain buywatches.is
2021-04-09 insert contact_pages_linkeddomain perfectrichardmille.com
2021-04-09 insert contact_pages_linkeddomain richardmille.to
2021-04-09 insert contact_pages_linkeddomain wsexdoll.com
2021-04-09 insert index_pages_linkeddomain buywatches.is
2021-04-09 insert index_pages_linkeddomain perfectrichardmille.com
2021-04-09 insert index_pages_linkeddomain richardmille.to
2021-04-09 insert index_pages_linkeddomain wsexdoll.com
2021-04-09 insert terms_pages_linkeddomain buywatches.is
2021-04-09 insert terms_pages_linkeddomain perfectrichardmille.com
2021-04-09 insert terms_pages_linkeddomain richardmille.to
2021-04-09 insert terms_pages_linkeddomain staah.com
2021-04-09 insert terms_pages_linkeddomain wsexdoll.com
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2021-02-15 delete about_pages_linkeddomain wellreplicas.to
2021-02-15 delete contact_pages_linkeddomain wellreplicas.to
2021-02-15 delete index_pages_linkeddomain wellreplicas.to
2021-02-15 delete terms_pages_linkeddomain wellreplicas.to
2021-01-15 insert about_pages_linkeddomain wellreplicas.to
2021-01-15 insert contact_pages_linkeddomain wellreplicas.to
2021-01-15 insert index_pages_linkeddomain wellreplicas.to
2021-01-15 insert terms_pages_linkeddomain wellreplicas.to
2020-09-21 update robots_txt_status oceanservicedapts.com: 0 => 200
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-31 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-08 delete registration_number 7114032
2020-05-08 insert registration_number 07114032
2020-05-08 insert vat 984 9395 45
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-09 delete person Easter SALE
2019-03-01 insert person Easter SALE
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-12-23 delete source_ip 78.137.118.103
2018-12-23 insert source_ip 160.153.234.253
2018-12-23 update robots_txt_status oceanservicedapts.com: 200 => 0
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-23 delete person Easter SALE
2018-04-01 insert person Easter SALE
2018-02-13 delete person David Myburgh
2018-02-13 delete person Lucy Strbova
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES
2017-12-31 delete person Marie Sharp
2017-12-31 insert person Lucy Strbova
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME FERGUSON
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANSEN
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-06 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-11 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-29 update statutory_documents 30/12/15 FULL LIST
2015-11-26 update website_status FlippedRobots => OK
2015-11-26 delete index_pages_linkeddomain i2creative.co.uk
2015-11-26 delete source_ip 195.26.90.15
2015-11-26 insert index_pages_linkeddomain staah.com
2015-11-26 insert source_ip 78.137.118.103
2015-10-22 update website_status FailedRobots => FlippedRobots
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-08 update website_status FlippedRobots => FailedRobots
2015-06-06 update website_status FailedRobots => FlippedRobots
2015-05-07 update website_status FlippedRobots => FailedRobots
2015-04-12 update website_status FailedRobots => FlippedRobots
2015-03-05 update website_status FlippedRobots => FailedRobots
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-02-04 update website_status OK => FlippedRobots
2015-01-22 update statutory_documents 30/12/14 FULL LIST
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THEODORE HANSEN / 01/09/2014
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLAIRE MYBURGH / 01/09/2014
2015-01-07 update website_status FlippedRobots => OK
2015-01-07 insert contact_pages_linkeddomain lothianbuses.com
2015-01-07 insert directions_pages_linkeddomain lothianbuses.com
2015-01-07 insert phone 0131 229 2468
2015-01-07 insert phone 0131 272 8020
2014-12-15 update website_status FailedRobots => FlippedRobots
2014-11-13 update website_status FlippedRobots => FailedRobots
2014-10-16 update website_status FailedRobots => FlippedRobots
2014-09-09 update website_status FlippedRobots => FailedRobots
2014-08-08 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2014-02-07 insert address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-27 update website_status FlippedRobots => OK
2014-01-21 update statutory_documents 30/12/13 FULL LIST
2013-12-24 update website_status OK => FlippedRobots
2013-11-12 insert about_pages_linkeddomain i2creative.co.uk
2013-11-12 insert contact_pages_linkeddomain i2creative.co.uk
2013-11-12 insert directions_pages_linkeddomain i2creative.co.uk
2013-11-12 insert index_pages_linkeddomain i2creative.co.uk
2013-11-12 insert terms_pages_linkeddomain i2creative.co.uk
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-15 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents 30/12/12 FULL LIST
2012-08-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 30/12/11 FULL LIST
2012-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINA CHRISTINE FOURIE / 01/01/2012
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-07-13 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents ADOPT ARTICLES 14/01/2011
2011-05-16 update statutory_documents 14/01/11 STATEMENT OF CAPITAL GBP 700
2011-01-11 update statutory_documents 30/12/10 FULL LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEPHEN MYBURGH / 10/09/2010
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THEODORE HANSEN / 01/09/2010
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLAIRE MYBURGH / 10/09/2010
2010-10-07 update statutory_documents CURREXT FROM 31/12/2010 TO 28/02/2011
2010-02-17 update statutory_documents DIRECTOR APPOINTED JAKUB MICHAL SWIDZINSKI
2010-02-10 update statutory_documents DIRECTOR APPOINTED CATHARINA CHRISTINE FOURIE
2010-02-10 update statutory_documents DIRECTOR APPOINTED GRAEME THOMAS FERGUSON
2010-02-10 update statutory_documents DIRECTOR APPOINTED MARC STEPHEN MYBURGH
2009-12-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION