Date | Description |
2024-08-25 |
delete source_ip 212.113.198.222 |
2024-08-25 |
insert source_ip 212.113.198.200 |
2024-07-23 |
insert alias Hamilton Chase Estates Ltd |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES |
2023-10-19 |
update statutory_documents DIRECTOR APPOINTED MR JADEN SUAVI |
2023-07-22 |
insert contact_pages_linkeddomain propertymark.co.uk |
2023-07-22 |
insert index_pages_linkeddomain propertymark.co.uk |
2023-07-22 |
insert partner_pages_linkeddomain propertymark.co.uk |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET SUAVI / 22/02/2022 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2020-07-17 |
delete address 21 Station Road New Barnet, Barnet |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-17 |
insert address 21 Station Road New Barnet, Barnet |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-02-16 |
delete person Joshua Webb |
2020-02-16 |
insert person Daniel Baum |
2019-07-14 |
delete address Fairlight House 32 Bycullah Road, Enfield |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-10 |
delete person Keiran Johnson |
2019-06-10 |
insert address Fairlight House 32 Bycullah Road, Enfield |
2019-06-10 |
insert person Joshua Webb |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
2017-09-04 |
update statutory_documents CESSATION OF SONAY SUAVI AS A PSC |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONAY SUAVI |
2017-08-08 |
insert person Keiran Johnson |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-27 |
update website_status FlippedRobots => OK |
2017-05-27 |
delete index_pages_linkeddomain webdadi.com |
2017-05-27 |
delete index_pages_linkeddomain webdadi.net |
2017-05-27 |
delete source_ip 217.171.110.98 |
2017-05-27 |
insert alias Hamilton Chase Estate Agents |
2017-05-27 |
insert index_pages_linkeddomain expertagent.co.uk |
2017-05-27 |
insert registration_number 05228842 |
2017-05-27 |
insert source_ip 212.113.198.222 |
2017-05-27 |
insert vat 848 5260 03 |
2017-05-04 |
update website_status OK => FlippedRobots |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-01-19 |
delete email so..@hamiltonchase.co.uk |
2017-01-19 |
delete person Soraya Suavi |
2017-01-19 |
delete phone 020 8441 112 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-22 |
insert about_pages_linkeddomain vimeo.com |
2016-06-22 |
insert about_pages_linkeddomain webdadi.net |
2016-06-22 |
insert contact_pages_linkeddomain webdadi.net |
2016-06-22 |
insert index_pages_linkeddomain webdadi.net |
2016-06-22 |
insert service_pages_linkeddomain webdadi.net |
2016-06-22 |
insert terms_pages_linkeddomain webdadi.net |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-12 |
insert otherexecutives Ben Alcock |
2016-04-12 |
insert email be..@hamiltonchase.co.uk |
2016-04-12 |
insert person Ben Alcock |
2016-03-21 |
update statutory_documents 18/03/16 FULL LIST |
2015-08-03 |
insert vpsales Chris Dedman |
2015-08-03 |
insert email ch..@hamiltonchase.co.uk |
2015-08-03 |
insert email ti..@hamiltonchase.co.uk |
2015-08-03 |
insert person Chris Dedman |
2015-08-03 |
insert person Tijen Suavi |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address Hamilton Chase Estates 141 High Street, Barnet, Hertfordshire, EN5 5UZ |
2015-06-08 |
delete alias Hamilton Chase Estates |
2015-06-08 |
delete index_pages_linkeddomain technicweb.com |
2015-06-08 |
delete index_pages_linkeddomain whatarecookies.com |
2015-06-08 |
delete phone 020 8441 2012 |
2015-06-08 |
delete source_ip 89.234.59.244 |
2015-06-08 |
insert index_pages_linkeddomain webdadi.com |
2015-06-08 |
insert source_ip 217.171.110.98 |
2015-05-09 |
delete vpsales Simon Wilson |
2015-05-09 |
delete email si..@hamiltonchase.co.uk |
2015-05-09 |
delete person Simon Wilson |
2015-05-09 |
insert email ti..@hamiltonchase.co.uk |
2015-05-09 |
insert person Tijen Suavi |
2015-05-09 |
update person_title Julie Osborn: Sales Negotiator / Progressor => Sales |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-07 |
delete address REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTS ENGLAND EN5 1AH |
2015-04-07 |
insert address REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTS EN5 1AH |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-20 |
update statutory_documents 18/03/15 FULL LIST |
2015-03-11 |
insert vpsales Simon Wilson |
2015-03-11 |
delete email ma..@hamiltonchase.co.uk |
2015-03-11 |
delete index_pages_linkeddomain loveyourdoorstep.co.uk |
2015-03-11 |
delete person Mario Hernandez |
2015-03-11 |
insert email si..@hamiltonchase.co.uk |
2015-03-11 |
insert email so..@hamiltonchase.co.uk |
2015-03-11 |
insert person Simon Wilson |
2015-01-04 |
update person_description Sonay Suavi => Sonay Suavi |
2015-01-04 |
update person_title Jaden Suavi: Block Management Assistant => Block Manager |
2015-01-04 |
update person_title Julie Osborn: Senior Sales Negotiator => Sales Negotiator / Progressor |
2015-01-04 |
update person_title Louise Manaley: Lettings Administrator => Block Administrator |
2015-01-04 |
update person_title Mario Hernandez: Senior Sales Negotiator => Sales Manager |
2015-01-04 |
update person_title Soraya Suavi: Trainee Negotiator => Negotiator |
2014-11-07 |
insert index_pages_linkeddomain loveyourdoorstep.co.uk |
2014-10-09 |
insert otherexecutives Sonay Suavi |
2014-10-09 |
insert person Soraya Suavi |
2014-10-09 |
update person_description Sonay Suavi => Sonay Suavi |
2014-10-09 |
update person_title Sonay Suavi: Director / Head of Block Management => Director |
2014-10-07 |
delete address CONNECT ACCOUTING 3 SOMERSET ROAD BARNET HERTS EN5 1RP |
2014-10-07 |
insert address REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTS ENGLAND EN5 1AH |
2014-10-07 |
update reg_address_care_of null => CONNECT ACCOUNTING |
2014-10-07 |
update registered_address |
2014-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
CONNECT ACCOUTING
3 SOMERSET ROAD
BARNET
HERTS
EN5 1RP |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-11 |
update robots_txt_status cip.hamiltonchase.co.uk: 404 => 0 |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-23 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-05 |
delete email ti..@hamiltonchase.co.uk |
2014-03-05 |
delete person Tijen Suavi |
2013-12-05 |
insert email ja..@hamiltonchase.co.uk |
2013-12-05 |
insert person Jaden Suavi |
2013-10-11 |
delete email vi..@hamiltonchase.co.uk |
2013-10-11 |
delete person Vinny Edirimanasinghe |
2013-08-29 |
insert email vi..@hamiltonchase.co.uk |
2013-08-29 |
insert person Vinny Edirimanasinghe |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-09-13 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-10-11 => 2014-04-15 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-16 |
delete email mi..@hamiltonchase.co.uk |
2013-05-16 |
delete person Michelle Ginno |
2013-03-20 |
update statutory_documents 18/03/13 FULL LIST |
2013-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update person_title Tijen Suavi |
2012-09-17 |
update statutory_documents 13/09/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 13/09/11 FULL LIST |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 13/09/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONAY SUAVI / 13/09/2010 |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents SECRETARY RESIGNED |
2004-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |