PROPERTY FORTUNE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-05 update website_status IndexPageFetchError => OK
2022-08-02 update statutory_documents FIRST GAZETTE
2022-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-02-16 update website_status OK => IndexPageFetchError
2021-10-03 delete address of The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT
2021-10-03 insert address of 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-09 delete address THE COLMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM ENGLAND B4 6AT
2020-08-09 insert address 4TH FLOOR, SILVERSTREAM HOUSE 45 FITZROY STREET FITZROVIA LONDON ENGLAND W1T 6EB
2020-08-09 update registered_address
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM THE COLMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-06 update statutory_documents FIRST GAZETTE
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-22 delete phone 0844 809 4922
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-05-07 update statutory_documents FIRST GAZETTE
2019-04-23 delete address of Berkeley Square House, Berkeley Square, London, W1J 6BD
2019-04-23 insert address of The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT
2018-06-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2018-06-07 insert address THE COLMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM ENGLAND B4 6AT
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-07 update registered_address
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-05-08 update statutory_documents FIRST GAZETTE
2018-03-22 delete about_pages_linkeddomain twitter.com
2018-03-22 delete contact_pages_linkeddomain google.com
2018-03-22 delete contact_pages_linkeddomain twitter.com
2018-03-22 insert phone 0844 809 4922
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-18 delete alias The Property Fortune Ltd
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-06 insert address Berkeley Square House Berkeley Square Mayfair London W1J 6BD
2016-08-06 insert phone 0207 856 0442
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-04 update statutory_documents 17/02/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-02-28 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-04 update statutory_documents 17/02/15 FULL LIST
2015-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN SALHORTA / 01/01/2015
2015-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PEARLLYNDER PANESAR / 01/01/2015
2014-12-07 update account_ref_day 29 => 31
2014-12-07 update account_ref_month 2 => 8
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-05-31
2014-11-26 delete person Dylan Salhorta
2014-11-17 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-09-22 update robots_txt_status www.propertyfortune.co.uk: 404 => 200
2014-06-26 delete about_pages_linkeddomain darrenlangley.com
2014-06-26 delete contact_pages_linkeddomain darrenlangley.com
2014-06-26 delete index_pages_linkeddomain darrenlangley.com
2014-06-26 delete terms_pages_linkeddomain darrenlangley.com
2014-06-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-06-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-05-06 update statutory_documents 17/02/14 FULL LIST
2014-01-15 insert person Dylan Salhorta
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 41100 - Development of building projects
2013-06-25 insert sic_code 63120 - Web portals
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-17 => 2013-11-30
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DILLBINDER SALHORTA / 04/06/2013
2013-03-14 update statutory_documents 17/02/13 FULL LIST
2012-11-19 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 17/02/12 FULL LIST
2011-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 263 ABBEY RD BIRMINGHAM B67 5NQ UNITED KINGDOM
2011-03-29 update statutory_documents COMPANY NAME CHANGED CAPITAL 1 ESTATE AGENTS LTD CERTIFICATE ISSUED ON 29/03/11
2011-03-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION