QUEENSBRAY - History of Changes


DateDescription
2024-05-27 delete address 1 Bedroom 1 Bathroom 1 Reception 2 Gatton Road, SW17 0EZ
2024-05-27 insert address 1 Bedroom 1 Bathroom 1 Reception LONDON, SW2 2TJ
2024-05-27 insert address 12 Knights Hill, SE27 0HX
2024-05-27 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 delete address 12 Knights Hill, SE27 0HX
2024-03-20 insert address 1 Bedroom 1 Bathroom 1 Reception 2 Gatton Road, SW17 0EZ
2023-09-03 delete source_ip 185.77.64.162
2023-09-03 insert address 12 Knights Hill, SE27 0HX
2023-09-03 insert source_ip 178.62.4.155
2023-08-01 delete address 1 Bedroom 1 Bathroom 1 Reception 2 Gatton Road, SW17 0EZ
2023-08-01 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-08-01 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 7ST
2023-08-01 delete address 5 Bedrooms 2 Bathrooms 1 Reception LONDON, SE5 0EE
2023-08-01 delete address PureGym Greenwich- Goldsmith's University More Details 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-06-30 insert address 1 Bedroom 1 Bathroom 1 Reception 2 Gatton Road, SW17 0EZ
2023-06-30 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-06-30 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 7ST
2023-06-30 insert address 5 Bedrooms 2 Bathrooms 1 Reception LONDON, SE5 0EE
2023-06-30 insert address PureGym Greenwich- Goldsmith's University More Details 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-12 delete address 1 Bedroom 1 Bathroom 1 Reception 12 Knights Hill, SE27 0HX
2023-04-12 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-04-12 delete address 86 Knights Hill, SE27 0JD
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-12 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-03-12 insert address 1 Bedroom 1 Bathroom 1 Reception 12 Knights Hill, SE27 0HX
2023-03-12 insert address 86 Knights Hill, SE27 0JD
2023-02-08 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA TRIKAMBHAI PATEL / 12/01/2023
2023-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BHUPENDRA PATEL
2022-12-21 update statutory_documents DIRECTOR APPOINTED DR JEET BHUPENDRA PATEL
2022-10-05 delete address 02 Academy Brixton More Details LONDON, SE14 6TJ
2022-10-05 update robots_txt_status www.queensbray.co.uk: 404 => 200
2022-08-05 delete address 12 Knights Hill, SE27 0HX
2022-08-05 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2022-08-05 insert address 02 Academy Brixton More Details LONDON, SE14 6TJ
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-06 delete address 2 Bedrooms 1 Bathroom 1 Reception 12 Knights Hill, SE27 0HX
2022-07-06 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom LONDON, SE14 6TJ
2022-07-06 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2022-07-06 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2022-06-05 insert address 2 Bedrooms 1 Bathroom 1 Reception 12 Knights Hill, SE27 0HX
2022-06-05 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom LONDON, SE14 6TJ
2022-06-05 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2022-05-06 delete address More Details LONDON, SW2 1AH
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-06 update robots_txt_status www.queensbray.co.uk: 200 => 404
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-06 delete address PureGym Greenwich- Goldsmith's University More Details LONDON, SW2 1AH
2021-12-07 insert address PureGym Greenwich- Goldsmith's University More Details LONDON, SW2 1AH
2021-09-08 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-09-08 delete address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW2 2TJ
2021-09-08 delete address 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-09-08 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-09-08 delete address Kings College Hospital More Details 3 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-08-08 delete address 1 Bedroom 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-08-08 delete address 2 Bedrooms 1 Bathroom 1 Reception 190 Tulse Hill, SW2 3BU
2021-08-08 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-08-08 insert address Kings College Hospital More Details 3 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-07-09 delete address 1 Bedroom 1 Bathroom 1 Reception 190 Tulse Hill, SW2 3BU
2021-07-09 delete address 1 Bedroom 1 Bathroom 1 Reception LONDON, SW2 2TJ
2021-07-09 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom LONDON, SE5 0EE
2021-07-09 delete address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-07-09 insert address 1 Bedroom 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-07-09 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-07-09 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW2 2TJ
2021-07-09 insert address 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete address 4 Bedrooms 1 Bathroom 1 Reception 65 Tower Bridge Road, SE1 4TL
2021-06-07 delete address 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-06-07 delete address PureGym Greenwich- Goldsmith's University More Details 1 Bedroom 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-06-07 insert address 1 Bedroom 1 Bathroom 1 Reception 190 Tulse Hill, SW2 3BU
2021-06-07 insert address 1 Bedroom 1 Bathroom 1 Reception LONDON, SW2 2TJ
2021-06-07 insert address 2 Bedrooms 1 Bathroom 1 Reception 190 Tulse Hill, SW2 3BU
2021-06-07 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-06-07 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom LONDON, SE5 0EE
2021-06-07 insert address Kings College Hospital More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-04-14 delete address PureGym Greenwich- Goldsmith's University More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-04-14 insert address PureGym Greenwich- Goldsmith's University More Details 1 Bedroom 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-02-19 delete address PureGym Greenwich- Goldsmith's University More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-02-19 insert address PureGym Greenwich- Goldsmith's University More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-01-19 delete address 1 Bedroom 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-01-19 delete address 2 Bedrooms 1 Bathroom 1 Reception 88 Knights Hill, SE27 0JD
2021-01-19 delete address Kings College Hospital More Details 3 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2021-01-19 delete address PureGym Greenwich- Goldsmith's University More Details 1 Bedroom 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-01-19 insert address 2 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2021-01-19 insert address 4 Bedrooms 1 Bathroom 1 Reception 65 Tower Bridge Road, SE1 4TL
2021-01-19 insert address PureGym Greenwich- Goldsmith's University More Details 2 Bedrooms 1 Bathroom 1 Reception LONDON, SW9 6AQ
2021-01-19 insert contact_pages_linkeddomain leafletjs.com
2020-10-01 delete address 86 Knights Hill, SE27 0JD
2020-10-01 delete address Kings College Hospital More Details LONDON, SE14 6TJ
2020-10-01 insert address 1 Bedroom 1 Bathroom 1 Reception LONDON, SW9 6AQ
2020-10-01 insert address 2 Bedrooms 1 Bathroom 1 Reception 88 Knights Hill, SE27 0JD
2020-10-01 insert address 4 Bedrooms 1 Bathroom 1 Reception LONDON, SE14 6TJ
2020-10-01 insert address Kings College Hospital More Details 3 Bedrooms 1 Bathroom 1 Reception LONDON, SE5 0EE
2020-10-01 insert address PureGym Greenwich- Goldsmith's University More Details 1 Bedroom 1 Bathroom 1 Reception LONDON, SE14 6TJ
2020-07-24 delete address 12 Knights Hill, SE27 0HX
2020-07-24 insert address 86 Knights Hill, SE27 0JD
2020-07-24 insert address 88 Knights Hill, SE27 0JD
2020-07-24 insert address Kings College Hospital More Details LONDON, SE14 6TJ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-06-23 insert address 12 Knights Hill, SE27 0HX
2020-06-23 insert address More Details LONDON, SE14 6TJ
2020-04-23 delete source_ip 160.153.162.130
2020-04-23 insert source_ip 185.77.64.162
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-28 delete person Sadiq Khan
2019-02-04 insert person Sadiq Khan
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-05-26 delete person Alison Carnwath
2018-05-26 delete person Geraint Griffiths
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-04 delete person Dominic Raab
2018-03-04 insert person Alison Carnwath
2018-03-04 insert person Geraint Griffiths
2018-01-21 insert person Dominic Raab
2017-08-10 delete person Dalian Wanda
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHA SURESH PATEL
2017-07-13 insert person Dalian Wanda
2017-06-03 update website_status Unavailable => OK
2017-06-03 insert about_pages_linkeddomain realwire.com
2017-06-03 insert contact_pages_linkeddomain realwire.com
2017-06-03 insert index_pages_linkeddomain realwire.com
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-12 update website_status OK => Unavailable
2017-01-26 delete associated_investor General Atlantic
2016-12-21 delete person Barratt London
2016-12-21 delete person Lee Cashell
2016-12-21 insert associated_investor General Atlantic
2016-10-24 insert person Barratt London
2016-10-24 insert person Lee Cashell
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-13 update statutory_documents 28/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-09-08 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-08-14 update statutory_documents 28/06/15 FULL LIST
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARESHKUMAR PATEL
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR DILESH PATEL
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-20 update statutory_documents DIRECTOR APPOINTED MR NARESHKUMAR TRIKAMBHAI PATEL
2015-04-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURESH PATEL
2014-08-07 delete address 136 GROUND FLOOR OFFICE CAMBERWELL ROAD CAMBERWELL LONDON UNITED KINGDOM SE5 0EE
2014-08-07 insert address 136 GROUND FLOOR OFFICE CAMBERWELL ROAD CAMBERWELL LONDON SE5 0EE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-21 update statutory_documents 28/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-25 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 28/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 28/06/11 FULL LIST
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA TRIKAMBHAI PATEL / 15/02/2011
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents DIRECTOR APPOINTED MR BHUPENDRA TRIKAMBHAI PATEL
2010-07-27 update statutory_documents 28/06/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 190 TULSE HILL TULSE HILL LONDON SW2 3BU
2009-09-11 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 21 KINGSHILL DRIVE HARROW MIDDLESEX HA3 8TD
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-25 update statutory_documents NEW SECRETARY APPOINTED
2007-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-07-11 update statutory_documents DIRECTOR RESIGNED
2007-07-11 update statutory_documents SECRETARY RESIGNED
2007-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION