Date | Description |
2025-04-17 |
delete about_pages_linkeddomain propertymark.co.uk |
2025-01-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-30 |
2024-03-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-20 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2023-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ANGELI / 01/12/2016 |
2023-10-12 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-04 |
insert about_pages_linkeddomain propertymark.co.uk |
2019-12-04 |
insert alias Andrew Stevens Ltd |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-09-04 |
update website_status IndexPageFetchError => OK |
2019-08-04 |
update website_status OK => IndexPageFetchError |
2019-01-20 |
delete source_ip 83.223.125.9 |
2019-01-20 |
insert source_ip 83.223.113.127 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-08-07 |
delete address 62-64 BOUNCES ROAD EDMONTON LONDON N9 8JS |
2017-08-07 |
insert address CENTRAL HOUSE, 127 ST. MARKS ROAD ENFIELD ENGLAND EN1 1BJ |
2017-08-07 |
update registered_address |
2017-07-27 |
delete phone 020 8887 0777 |
2017-07-27 |
insert address Central House, 127 St Marks Road, EN1 1BJ |
2017-07-27 |
insert phone 020 8363 8888 |
2017-07-27 |
update primary_contact null => Central House, 127 St Marks Road, EN1 1BJ |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
62-64 BOUNCES ROAD
EDMONTON
LONDON
N9 8JS |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-14 |
update statutory_documents 09/12/15 FULL LIST |
2015-10-26 |
delete address Gordon Road, Edmonton, N9
£319,995 Sold
3 Bedroom House |
2015-10-26 |
delete alias Andrew Stevens Ltd |
2015-10-26 |
delete source_ip 82.136.14.24 |
2015-10-26 |
insert index_pages_linkeddomain nowdesign.co.uk |
2015-10-26 |
insert phone 020 8887 0777 |
2015-10-26 |
insert registration_number 05309104 |
2015-10-26 |
insert source_ip 83.223.125.9 |
2015-10-26 |
update robots_txt_status www.andrew-stevens.co.uk: 200 => 404 |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053091040001 |
2015-04-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-04-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2015-04-05 |
delete address Walpole Road, Tottenham, N17
£459,995 Available
4 Bedroom House |
2015-04-05 |
insert address Gordon Road, Edmonton, N9
£319,995 Sold
3 Bedroom House |
2015-03-02 |
update statutory_documents 09/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete address Walpole Road, Tottenham, N17
£474,995 Available
4 Bedroom House |
2014-07-11 |
insert address Walpole Road, Tottenham, N17
£459,995 Available
4 Bedroom House |
2014-05-29 |
delete address Gordon Road, Edmonton, N9
£319,995 Available
3 Bedroom House |
2014-05-29 |
insert address Walpole Road, Tottenham, N17
£474,995 Available
4 Bedroom House |
2014-02-13 |
insert address Gordon Road, Edmonton, N9
£319,995 Available
3 Bedroom House |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents 09/12/13 FULL LIST |
2013-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ANGELI / 12/11/2013 |
2013-12-02 |
delete address Charlton Road, Edmonton...£249,950
3 Bedroom House |
2013-10-03 |
insert address Charlton Road, Edmonton...£249,950
3 Bedroom House |
2013-08-25 |
insert address 62-64 Bounces Road, London N9 8JS |
2013-08-25 |
insert alias Andrew Stevens Ltd |
2013-08-25 |
update founded_year null => 1979 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-01-29 |
update statutory_documents 09/12/12 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 35 Bounces Road
London
N9 8JD |
2012-10-24 |
insert address 62-64 Bounces Road
London
N9 8JD |
2012-05-14 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2011-12-28 |
update statutory_documents 09/12/11 FULL LIST |
2011-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ANGELI / 05/07/2011 |
2011-01-31 |
update statutory_documents 09/12/10 FULL LIST |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ANGELI |
2010-10-27 |
update statutory_documents COMPANY NAME CHANGED ANDREW STEVENS DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 27/10/10 |
2010-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-22 |
update statutory_documents 09/12/09 FULL LIST |
2009-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
2005-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-20 |
update statutory_documents SECRETARY RESIGNED |
2004-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |