HAMILTON CHASE - History of Changes


DateDescription
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