INTEGRA PROPERTY SERVICES - History of Changes


DateDescription
2024-07-19 delete source_ip 212.84.168.97
2024-07-19 insert email em..@integra-ps.com
2024-07-19 insert source_ip 141.193.213.21
2024-06-15 delete address 124 King Street Hammersmith London W6 0QU
2024-06-15 insert about_pages_linkeddomain propertymark-trust.co.uk
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-02 insert address 124 King Street Hammersmith London W6 0QU
2024-03-19 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-09 delete about_pages_linkeddomain allaboutcookies.org
2023-10-09 delete contact_pages_linkeddomain allaboutcookies.org
2023-10-09 delete index_pages_linkeddomain allaboutcookies.org
2023-10-09 delete terms_pages_linkeddomain allaboutcookies.org
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-05 insert about_pages_linkeddomain onthemarket.com
2022-09-30 insert about_pages_linkeddomain qedacademytrust.org.uk
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 0 => 1
2022-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-27 insert about_pages_linkeddomain coadjute.com
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 insert about_pages_linkeddomain agentstogether.co.uk
2020-06-17 insert about_pages_linkeddomain teclet.com
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-16 insert about_pages_linkeddomain propertyindustryeye.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-06-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-19 update statutory_documents 16/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-07-05 update website_status FlippedRobots => OK
2015-07-05 delete about_pages_linkeddomain bbc.co.uk
2015-07-05 delete about_pages_linkeddomain civicuk.com
2015-07-05 delete index_pages_linkeddomain bbc.co.uk
2015-07-05 delete index_pages_linkeddomain civicuk.com
2015-07-05 delete source_ip 94.136.44.115
2015-07-05 insert about_pages_linkeddomain allaboutcookies.org
2015-07-05 insert index_pages_linkeddomain allaboutcookies.org
2015-07-05 insert source_ip 212.84.168.97
2015-07-05 update robots_txt_status www.integra-ps.com: 404 => 200
2015-06-13 update website_status OK => FlippedRobots
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-25 update statutory_documents 16/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-06-07 delete address 38 ASHLEA ROAD CHALFONT ST PETER GERRARDS CROSS BUCKS ENGLAND SL9 8NY
2014-06-07 insert address 38 ASHLEA ROAD CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 8NY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-17 update statutory_documents 16/05/14 FULL LIST
2013-10-15 delete address G20 to agree tax avoidance fight New UK
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 insert address G20 to agree tax avoidance fight New UK
2013-08-30 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update statutory_documents 16/05/13 FULL LIST
2013-04-18 insert about_pages_linkeddomain bbc.co.uk
2013-04-18 insert about_pages_linkeddomain civicuk.com
2013-04-18 insert contact_pages_linkeddomain bbc.co.uk
2013-04-18 insert contact_pages_linkeddomain civicuk.com
2013-04-18 insert index_pages_linkeddomain bbc.co.uk
2013-04-18 insert index_pages_linkeddomain civicuk.com
2013-04-18 insert terms_pages_linkeddomain bbc.co.uk
2013-04-18 insert terms_pages_linkeddomain civicuk.com
2012-11-01 delete person Volvo Cars
2012-10-25 delete address Integra House, 17B Lower Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NY
2012-10-25 delete address Integra House, 17B Lower Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9AL
2012-10-25 delete phone 01753 483430
2012-10-25 insert person Volvo Cars
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-05-18 update statutory_documents 16/05/12 FULL LIST
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2012-01-12 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/12/2011
2011-05-16 update statutory_documents 16/05/11 FULL LIST
2011-02-23 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-17 update statutory_documents 16/05/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN DAY / 16/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAUREEN MAY DAY / 16/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-18 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM INTEGRA HOUSE 17B LOWER ROAD CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9AL
2008-05-16 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-04 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-05 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-02 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-28 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 38 ASHLEA ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 8NY
2003-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION