Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-20 |
insert phone 07866 418 838 |
2022-04-18 |
delete source_ip 217.174.241.226 |
2022-04-18 |
insert source_ip 51.195.204.211 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-25 |
insert about_pages_linkeddomain propertymark.co.uk |
2021-07-25 |
insert contact_pages_linkeddomain propertymark.co.uk |
2021-07-25 |
insert index_pages_linkeddomain propertymark.co.uk |
2021-07-25 |
insert management_pages_linkeddomain propertymark.co.uk |
2021-07-25 |
insert terms_pages_linkeddomain propertymark.co.uk |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
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 |
2019-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-01 |
insert about_pages_linkeddomain estatesit.uk |
2019-11-01 |
insert contact_pages_linkeddomain estatesit.uk |
2019-11-01 |
insert terms_pages_linkeddomain estatesit.uk |
2019-07-03 |
insert about_pages_linkeddomain estatesit.com |
2019-07-03 |
insert contact_pages_linkeddomain estatesit.com |
2019-07-03 |
insert management_pages_linkeddomain estatesit.com |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2019-03-07 |
delete address 88 BELSIZE LANE HAMPSTEAD LONDON NW3 5BE |
2019-03-07 |
insert address 88C BELSIZE LANE HAMPSTEAD LONDON UNITED KINGDOM NW3 5BE |
2019-03-07 |
update registered_address |
2019-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN AMANDA KOVARI / 12/02/2019 |
2019-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN AMANDA KOVARI- KEELING / 12/02/2019 |
2019-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN AMANDA KOVARI / 06/04/2016 |
2019-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN AMANDA KOVARI- KEELING / 06/04/2016 |
2019-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MICHELLE PARRY / 12/02/2019 |
2019-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE MICHELLE PARRY / 12/02/2019 |
2019-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM
88 BELSIZE LANE
HAMPSTEAD
LONDON
NW3 5BE |
2019-01-07 |
delete about_pages_linkeddomain silktide.com |
2019-01-07 |
delete contact_pages_linkeddomain silktide.com |
2019-01-07 |
delete index_pages_linkeddomain silktide.com |
2019-01-07 |
delete management_pages_linkeddomain silktide.com |
2019-01-07 |
delete terms_pages_linkeddomain silktide.com |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2018-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-28 |
insert about_pages_linkeddomain silktide.com |
2018-11-28 |
insert contact_pages_linkeddomain silktide.com |
2018-11-28 |
insert management_pages_linkeddomain silktide.com |
2018-11-28 |
insert terms_pages_linkeddomain silktide.com |
2018-09-12 |
delete about_pages_linkeddomain silktide.com |
2018-09-12 |
delete contact_pages_linkeddomain silktide.com |
2018-09-12 |
delete management_pages_linkeddomain silktide.com |
2018-09-12 |
delete terms_pages_linkeddomain silktide.com |
2018-07-26 |
insert about_pages_linkeddomain silktide.com |
2018-07-26 |
insert contact_pages_linkeddomain silktide.com |
2018-07-26 |
insert management_pages_linkeddomain silktide.com |
2018-07-26 |
insert terms_pages_linkeddomain silktide.com |
2018-05-21 |
delete about_pages_linkeddomain silktide.com |
2018-05-21 |
delete address 88 Belsize Lane, London, NW3 5BE |
2018-05-21 |
delete contact_pages_linkeddomain silktide.com |
2018-05-21 |
delete management_pages_linkeddomain silktide.com |
2018-05-21 |
delete terms_pages_linkeddomain silktide.com |
2018-05-21 |
insert terms_pages_linkeddomain ico.org.uk |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, 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 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-20 |
insert address 88 Belsize Lane, London, NW3 5BE |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-09 |
delete source_ip 37.220.106.72 |
2016-05-09 |
insert index_pages_linkeddomain estatesit.com |
2016-05-09 |
insert index_pages_linkeddomain silktide.com |
2016-05-09 |
insert person Primrose Hill |
2016-05-09 |
insert phone 020 7431 1133 |
2016-05-09 |
insert source_ip 217.174.241.226 |
2016-05-09 |
update founded_year null => 1996 |
2016-05-09 |
update robots_txt_status www.admiral-property.co.uk: 404 => 200 |
2016-03-07 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-07 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-16 |
update statutory_documents 11/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-27 |
update statutory_documents 11/02/15 FULL LIST |
2015-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN AMANDA KOVARI / 01/01/2015 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete alias Estates IT Limited |
2014-04-22 |
delete source_ip 88.208.201.84 |
2014-04-22 |
insert alias Admiral Property |
2014-04-22 |
insert email ap..@admiral-property.co.uk |
2014-04-22 |
insert source_ip 37.220.106.72 |
2014-04-22 |
update name Estates IT => Admiral Property |
2014-03-23 |
delete alias Admiral Property |
2014-03-23 |
delete email ap..@admiral-property.co.uk |
2014-03-23 |
delete source_ip 37.220.106.72 |
2014-03-23 |
insert alias Estates IT Limited |
2014-03-23 |
insert source_ip 88.208.201.84 |
2014-03-23 |
update name Admiral Property => Estates IT |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-19 |
update statutory_documents 11/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update website_status ServerDown => OK |
2013-06-22 |
delete source_ip 94.229.167.99 |
2013-06-22 |
insert source_ip 37.220.106.72 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-12 |
update statutory_documents 11/02/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 11/02/12 FULL LIST |
2011-11-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-02-22 |
update statutory_documents 11/02/11 FULL LIST |
2010-11-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-01 |
update statutory_documents 11/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MICHELLE PARRY / 01/01/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN AMANDA KOVARI / 01/01/2010 |
2009-10-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-05-26 |
update statutory_documents DIRECTOR APPOINTED DIANE PARRY |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/03 FROM:
891 FINCHLEY ROAD
GOLDERS GREEN
LONDON
NW11 8RR |
2003-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-12-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2002-01-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-01-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/01/01 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-12-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/10/99 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
1998-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-24 |
update statutory_documents SECRETARY RESIGNED |
1998-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |