PROPERTY RESCUE LIMITED - History of Changes


DateDescription
2024-04-07 delete address 7 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2024-04-07 insert address C/O NICHOLAS HALL 7 JOHNSTON ROAD WOODFORD GREEN ESSEX ENGLAND IG8 0XA
2024-04-07 update registered_address
2024-04-03 delete phone 0208 634 0223
2024-04-03 insert about_pages_linkeddomain gpp.uk.com
2024-04-03 insert index_pages_linkeddomain gpp.uk.com
2024-04-03 insert phone 020 8634 0224
2024-04-03 insert terms_pages_linkeddomain gpp.uk.com
2023-10-13 update robots_txt_status www.propertyrescue.co.uk: 520 => 200
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-06 delete index_pages_linkeddomain elementor.com
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-17 delete terms_pages_linkeddomain trustpilot.com
2023-06-17 insert about_pages_linkeddomain cookiedatabase.org
2023-06-17 insert associated_investor Asset Management Company
2023-06-17 insert index_pages_linkeddomain cookiedatabase.org
2023-06-17 insert index_pages_linkeddomain elementor.com
2023-06-17 insert phone 0808 273 6934
2023-06-17 insert terms_pages_linkeddomain cookiedatabase.org
2023-06-17 update robots_txt_status www.propertyrescue.co.uk: 200 => 520
2023-06-17 update website_status IndexPageFetchError => OK
2023-03-21 update website_status OK => IndexPageFetchError
2023-01-16 delete source_ip 109.228.45.153
2023-01-16 insert about_pages_linkeddomain trustpilot.com
2023-01-16 insert index_pages_linkeddomain trustpilot.com
2023-01-16 insert management_pages_linkeddomain trustpilot.com
2023-01-16 insert source_ip 172.67.74.195
2023-01-16 insert source_ip 104.26.12.99
2023-01-16 insert source_ip 104.26.13.99
2023-01-16 insert terms_pages_linkeddomain trustpilot.com
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-10-14 delete source_ip 172.67.74.195
2022-10-14 delete source_ip 104.26.12.99
2022-10-14 delete source_ip 104.26.13.99
2022-10-14 insert source_ip 109.228.45.153
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-13 delete phone 0808 250 7344
2022-07-13 delete phone 0808 273 6934
2022-07-13 insert phone 02086340223
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
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
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROPERTY RESCUE HOLDINGS LIMITED / 07/12/2020
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL SCOTT NIEBERG / 31/03/2018
2020-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY RESCUE HOLDINGS LIMITED
2020-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2020-11-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-19 insert source_ip 172.67.74.195
2020-04-19 delete source_ip 104.24.0.29
2020-04-19 delete source_ip 104.24.1.29
2020-04-19 insert source_ip 104.26.12.99
2020-04-19 insert source_ip 104.26.13.99
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-10-19 insert alias Property Rescue Holdings Ltd
2018-10-19 insert phone 0208 634 0220
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
2018-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-06-30 insert general_emails in..@propertyrescue.co.uk
2018-06-30 insert address 1 Delta Court WD6 1FJ Borehamwood Hertfordshire
2018-06-30 insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States
2018-06-30 insert email in..@propertyrescue.co.uk
2018-06-30 insert phone 0208 634 0227
2018-06-30 insert terms_pages_linkeddomain dg-datenschutz.de
2018-06-30 insert terms_pages_linkeddomain google.com
2018-06-30 insert terms_pages_linkeddomain remarketing.company
2018-06-30 insert terms_pages_linkeddomain wbs-law.de
2018-06-30 update primary_contact null => 1 Delta Court WD6 1FJ Borehamwood Hertfordshire
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS LANDERS / 01/12/2017
2018-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LOUIS LANDERS / 01/12/2017
2017-12-09 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-28 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL SCOTT NIEBERG / 24/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW DAVID DE'FRIEND / 24/11/2017
2017-10-16 delete source_ip 109.228.45.153
2017-10-16 insert source_ip 104.24.0.29
2017-10-16 insert source_ip 104.24.1.29
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DAVID DE'FRIEND / 05/10/2017
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DAVID DEFRIEND / 05/10/2017
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT NIEBERG / 05/10/2017
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL SCOTT NIEBERG / 05/10/2017
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW DAVID DE'FRIEND / 05/10/2017
2017-09-07 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-30 delete source_ip 109.228.8.47
2017-07-30 insert source_ip 109.228.45.153
2017-02-09 update num_mort_outstanding 1 => 0
2017-02-09 update num_mort_satisfied 0 => 1
2017-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056366160001
2016-12-22 delete source_ip 87.106.183.93
2016-12-22 insert phone 0808 250 7344
2016-12-22 insert source_ip 109.228.8.47
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-31 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-10-28 delete phone 0808 159 0472
2016-10-28 delete phone 0808 252 5236
2016-10-28 delete phone 0808 252 5902
2016-10-28 delete phone 0808 273 6027
2016-10-28 insert phone 0800 131 3999
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-30 delete phone 0808 115 5329
2016-09-30 delete phone 0808 163 5317
2016-09-30 delete phone 0808 250 1561
2016-09-30 insert phone 0808 115 5460
2016-09-30 insert phone 0808 159 0472
2016-09-30 insert phone 0808 252 5236
2016-09-30 insert phone 0808 252 5902
2016-09-30 insert phone 0808 273 6027
2016-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056366160001
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
2016-09-02 delete general_emails in..@propertyrescue.biz
2016-09-02 delete email in..@propertyrescue.biz
2016-09-02 delete phone 0808 115 3260
2016-09-02 delete phone 0808 115 5460
2016-09-02 delete phone 0808 115 8176
2016-09-02 delete phone 0808 250 1108
2016-09-02 delete phone 0808 252 5902
2016-09-02 insert phone 0808 115 5329
2016-09-02 insert phone 0808 163 5317
2016-09-02 insert phone 0808 250 1561
2016-09-02 insert phone 0808 250 7344
2016-09-02 insert phone 08082736934
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-21 delete phone 0808 250 7144
2016-07-21 delete phone 0808 250 7344
2016-07-21 delete phone 0808 256 5213
2016-07-21 delete phone 0808 278 0245
2016-07-21 insert address Totteridge Lane London N20 9QL
2016-07-21 insert phone 0808 115 3260
2016-07-21 insert phone 0808 115 8176
2016-07-21 insert phone 0808 250 1108
2016-07-21 insert phone 0808 252 5902
2016-06-23 delete phone 0808 115 5329
2016-06-23 delete phone 0808 273 6934
2016-06-23 delete phone 0808 274 5898
2016-06-23 insert phone 0808 250 7144
2016-06-23 insert phone 0808 250 7344
2016-06-23 insert phone 0808 278 0245
2016-04-15 delete phone 0808 252 0361
2016-04-15 delete phone 0808 252 5236
2016-04-15 delete phone 0808 278 0245
2016-04-15 delete phone 0808 278 0737
2016-04-15 insert phone 0808 256 5213
2016-04-15 insert phone 0808 273 6934
2016-04-15 insert phone 0808 274 5898
2016-02-28 delete phone 0808 149 8400
2016-02-28 delete phone 0808 252 5902
2016-02-28 delete phone 0808 274 5898
2016-02-28 insert phone 0808 252 0361
2016-02-28 insert phone 0808 252 5236
2016-01-31 delete phone 0808 115 5329
2016-01-31 delete phone 0808 159 4579
2016-01-31 delete phone 0808 250 1561
2016-01-31 delete phone 0808 252 0361
2016-01-31 insert phone 0808 149 8400
2016-01-31 insert phone 0808 252 5902
2016-01-31 insert phone 0808 274 5898
2016-01-31 insert phone 0808 278 0245
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-02 delete phone 0808 163 1831
2016-01-02 delete phone 0808 256 1266
2016-01-02 delete phone 0808 278 8156
2016-01-02 delete phone 0808 278 8392
2016-01-02 insert phone 0808 115 5329
2016-01-02 insert phone 0808 115 5460
2016-01-02 insert phone 0808 159 4579
2016-01-02 insert phone 0808 250 1561
2016-01-02 insert phone 0808 252 0361
2015-12-07 update statutory_documents 25/11/15 FULL LIST
2015-11-04 delete phone 0808 250 7144
2015-11-04 delete phone 0808 250 8443
2015-11-04 delete phone 0808 252 5383
2015-11-04 delete phone 0808 278 0737
2015-11-04 insert phone 0808 163 1831
2015-11-04 insert phone 0808 278 8156
2015-11-04 insert phone 0808 278 8392
2015-10-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW LOUIS LANDERS
2015-10-07 delete phone 0800 131 3999
2015-10-07 insert phone 0808 250 7144
2015-10-07 insert phone 0808 250 8443
2015-10-07 insert phone 0808 252 5383
2015-10-07 insert phone 0808 278 0737
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-23 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-05 update website_status FlippedRobots => OK
2015-03-17 update website_status OK => FlippedRobots
2014-12-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13
2014-12-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2014-12-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-11-26 update statutory_documents 25/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-30 update robots_txt_status www.propertyrescue.co.uk: 404 => 200
2014-04-08 update statutory_documents SECOND FILING WITH MUD 25/11/13 FOR FORM AR01
2013-12-20 delete source_ip 217.160.95.203
2013-12-20 insert source_ip 87.106.183.93
2013-12-07 delete address 7 JOHNSTON ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 0XA
2013-12-07 insert address 7 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-25 update statutory_documents 25/11/13 FULL LIST
2013-10-25 insert general_emails in..@rent-back-experts.com
2013-10-25 delete person Andrew Williams
2013-10-25 delete person Kay Lakhen
2013-10-25 delete person Tracy Newman
2013-10-25 insert contact_pages_linkeddomain google.co.uk
2013-10-25 insert email in..@rent-back-experts.com
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN DEFRIEND
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 30/11/12 TOTAL EXEMPTION SMALL
2013-07-08 update website_status DNSError => OK
2013-06-23 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-23 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-26 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert general_emails in..@golivesolutions.co.uk
2013-04-14 delete email na..@goliveuk.com
2013-04-14 insert email in..@golivesolutions.co.uk
2012-11-26 update statutory_documents 25/11/12 FULL LIST
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DAVID DEFRIEND / 26/11/2012
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT NIEBERG / 26/11/2012
2012-10-24 delete email na..@goliveuk.com
2012-10-24 insert email na..@goliveuk.com
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, 8 FOXGROVE, LONDON, N14 7EA, UNITED KINGDOM
2012-01-13 update statutory_documents 25/11/11 FULL LIST
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, 7 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG8 0XA
2010-11-26 update statutory_documents 25/11/10 FULL LIST
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOTT NIEBERG / 01/11/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW DAVID DEFRIEND / 01/11/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN MAXWELL JOSEPH DEFRIEND / 01/11/2010
2010-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL SCOTT NIEBERG / 01/11/2010
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 25/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN MAXWELL JOSEPH DEFRIEND / 01/10/2009
2009-08-14 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents GBP NC 1000/1001000 28/11/08
2008-11-26 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-27 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW SECRETARY APPOINTED
2006-01-05 update statutory_documents DIRECTOR RESIGNED
2006-01-05 update statutory_documents SECRETARY RESIGNED
2005-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION