PULSE PROPERTY MANAGEMENT - History of Changes


DateDescription
2023-11-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-09-10 update website_status IndexPageFetchError => OK
2023-08-09 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-11-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-09-07 update account_category DORMANT => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-12-07 update account_category null => DORMANT
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-20 delete address 6 Bedroom House Reserve for 2019 VICTORIA PARK
2020-01-18 insert address 6 Bedroom House Reserve for 2019 VICTORIA PARK
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-08-07 update account_category DORMANT => null
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-26 delete address 6 Bedroom House Reserve for 2019 VICTORIA PARK
2019-01-25 insert address 6 Bedroom House Reserve for 2019 VICTORIA PARK
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-03-07 delete address ROOM 3 LEVEL 4 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9EA
2018-03-07 insert address EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER ENGLAND M16 9EA
2018-03-07 update registered_address
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL AGGARWAL
2018-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ROOM 3 LEVEL 4 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9EA
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-06 update statutory_documents 05/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-04-15 delete about_pages_linkeddomain addthis.com
2015-04-15 delete contact_pages_linkeddomain addthis.com
2015-04-15 delete index_pages_linkeddomain addthis.com
2015-02-12 update website_status FlippedRobots => OK
2015-02-12 insert about_pages_linkeddomain addthis.com
2015-02-12 insert contact_pages_linkeddomain addthis.com
2015-02-12 insert index_pages_linkeddomain addthis.com
2015-01-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-01-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-12-08 update website_status OK => FlippedRobots
2014-12-02 update statutory_documents 05/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete address 2 Bedroom End Terrace 1 Range Street Openshaw M11 2JF
2014-05-29 update website_status OK => FlippedRobots
2014-04-22 insert address 2 Bedroom End Terrace 1 Range Street Openshaw M11 2JF
2014-02-07 delete address ROOM 3 LEVEL 4 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER ENGLAND M16 9EA
2014-02-07 insert address ROOM 3 LEVEL 4 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9EA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-02-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2014-01-24 update statutory_documents 05/11/13 FULL LIST
2013-11-02 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE TRACY AGGARWAL
2013-09-06 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-05-30 delete address Great Western Street Rusholme Manchester M14 4LP
2013-05-23 insert address Great Western Street Rusholme Manchester M14 4LP
2012-12-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents 05/11/12 FULL LIST
2012-10-25 delete address 6 Bedroom House Deramore Street Rusholme Manchester M14 4DU
2012-10-25 insert address 6 Bedroom House Deramore Street Rusholme Manchester M14 4DU
2012-10-25 delete address 6 Bedroom House Deramore Street Rusholme Manchester M14 4DU
2011-11-09 update statutory_documents 05/11/11 FULL LIST
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-02-04 update statutory_documents 05/11/10 FULL LIST
2010-08-17 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 320 GREAT WESTERN STREET RUSHOLME MANCHESTER M14 4LP
2009-12-17 update statutory_documents 05/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KUMAR AGGARWAL / 05/11/2009
2009-09-05 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY NAINA LOOMBA
2008-11-17 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION