Date | Description |
2024-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024 |
2024-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY BRAYSHAW / 25/07/2024 |
2024-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024 |
2024-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024 |
2024-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY BRAYSHAW / 25/07/2024 |
2024-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES |
2024-05-23 |
delete address Price: £ 925 pcm Type: Town House Status: Let Agreed
52 Midsummer Road |
2024-05-23 |
delete source_ip 77.72.4.226 |
2024-05-23 |
insert source_ip 185.199.220.64 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-28 |
delete address Price: £ 300,000 OIEO Type: Town House Status: Available
19 Fort Pitt Street |
2023-08-28 |
delete address Price: £ 925 pcm Type: Town House Status: Available
52 Midsummer Road |
2023-08-28 |
insert address 1 Forstal Road, Aylesford, Kent ME20 7AU |
2023-08-28 |
insert address Price: £ 925 pcm Type: Town House Status: Let Agreed
52 Midsummer Road |
2023-08-28 |
insert registration_number 03266984 |
2023-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES |
2023-05-04 |
delete address Price: £ 300,000 OIEO Type: Town House Status: For Sale
19 Fort Pitt Street |
2023-05-04 |
insert address Price: £ 300,000 OIEO Type: Town House Status: Available
19 Fort Pitt Street |
2023-05-04 |
insert address Price: £ 925 pcm Type: Town House Status: Available
52 Midsummer Road |
2022-12-11 |
insert address Price: £ 300,000 OIEO Type: Town House Status: For Sale
19 Fort Pitt Street |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES |
2022-07-02 |
delete address 12 Rosebery Road, Gillingham
End Of Terrace |
2022-05-30 |
delete address Price: £ 260,000 Type: End Of Terrace Status: Sell Agreed
42B Luton Road |
2022-05-30 |
delete address Price: £ 350,000 OIEO Type: End Of Terrace Status: SSTC
69 Milton Road, Gillingham |
2022-05-30 |
insert address 12 Rosebery Road, Gillingham
End Of Terrace |
2022-02-10 |
delete address 72 London Road, Teynham
Linked Detached House |
2021-12-02 |
delete address 49 Sturla Road, Chatham
End Of Terrace |
2021-12-02 |
delete address Price: £ 1,100 pcm Type: Mid Terrace Status: Let Agreed
1 Coronation Road |
2021-12-02 |
delete address Price: £ 475,000 Type: Town House Status: SSTC
106 Lower Rainham Road |
2021-12-02 |
insert address 72 London Road, Teynham
Linked Detached House |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-06 |
delete address 20 Park Avenue
End Of Terrace |
2021-08-06 |
delete address 40 Darland Avenue
End Of Terrace |
2021-08-06 |
insert address 49 Sturla Road, Chatham
End Of Terrace |
2021-08-06 |
insert address Price: £ 1,100 pcm Type: Mid Terrace Status: Let Agreed
1 Coronation Road |
2021-08-06 |
insert address Price: £ 260,000 Type: End Of Terrace Status: Sell Agreed
42B Luton Road |
2021-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES |
2021-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
insert address 20 Park Avenue
End Of Terrace |
2021-05-17 |
insert address 40 Darland Avenue
End Of Terrace |
2021-05-17 |
insert address Price: £ 350,000 OIEO Type: End Of Terrace Status: SSTC
69 Milton Road, Gillingham |
2021-05-17 |
insert address Price: £ 475,000 Type: Town House Status: SSTC
106 Lower Rainham Road |
2021-02-04 |
delete address 137 Glebelands Close, Finchley, London |
2020-10-12 |
insert address 137 Glebelands Close, Finchley, London |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
delete address 2 Bedroom First Floor Flat in |
2019-12-24 |
insert address 2 Bedroom First Floor Flat in |
2019-11-20 |
delete address 498 Lower Rainham Road
End Of Terrace |
2019-10-20 |
insert address 498 Lower Rainham Road
End Of Terrace |
2019-09-19 |
delete address 149 Weston Road
End Of Terrace |
2019-08-20 |
insert address 149 Weston Road
End Of Terrace |
2019-08-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2019-08-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-08-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2019-07-21 |
delete address 28 Roberts Road
End Of Terrace |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-21 |
delete address 23A Queenborough Road
End Of Terrace |
2019-06-21 |
delete address 30 Weeds Wood Road
Medway / Chatham |
2019-06-21 |
delete address 50 Holcombe Road
Town House |
2019-06-21 |
insert address 28 Roberts Road
End Of Terrace |
2019-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-28 |
insert address 23A Queenborough Road
End Of Terrace |
2019-04-28 |
insert address 50 Holcombe Road
Town House |
2019-03-28 |
insert address 30 Weeds Wood Road
Medway / Chatham |
2019-01-22 |
delete source_ip 54.76.40.173 |
2019-01-22 |
insert source_ip 77.72.4.226 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-14 |
update founded_year null => 2000 |
2017-11-14 |
insert general_emails in..@phoenixpropertyservices.co.uk |
2017-11-14 |
insert email in..@phoenixpropertyservices.co.uk |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
2017-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY BRAYSHAW |
2017-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 30/04/2017 |
2017-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 23/02/2017 |
2017-09-06 |
update statutory_documents CESSATION OF GEORGE FREEMAN AS A PSC |
2017-07-28 |
delete source_ip 212.84.172.10 |
2017-07-28 |
insert source_ip 54.76.40.173 |
2017-06-30 |
delete source_ip 54.76.40.173 |
2017-06-30 |
insert source_ip 212.84.172.10 |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-22 |
update statutory_documents SECRETARY APPOINTED MR AMIR MASSOUD SARRAFAN |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FREEMAN |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE FREEMAN |
2017-05-13 |
delete source_ip 212.84.172.10 |
2017-05-13 |
insert source_ip 54.76.40.173 |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR LEE ANTHONY BRAYSHAW |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-07-11 |
update description |
2016-05-11 |
update description |
2016-01-27 |
update description |
2015-10-27 |
update description |
2015-10-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-10-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-09-28 |
update statutory_documents 28/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-24 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE FREEMAN |
2015-03-11 |
update description |
2014-12-30 |
update description |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-29 |
update statutory_documents 28/09/14 FULL LIST |
2014-09-25 |
update description |
2014-08-17 |
update description |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-27 |
update description |
2014-02-15 |
update description |
2014-01-17 |
update description |
2013-12-18 |
update description |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-09 |
update description |
2013-10-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-10-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-09-30 |
update statutory_documents 28/09/13 FULL LIST |
2013-09-19 |
update description |
2013-07-07 |
update description |
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 2011-09-28 => 2012-09-28 |
2013-06-22 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-11 |
update description |
2012-11-11 |
update founded_year 1800 |
2012-09-28 |
update statutory_documents 28/09/12 FULL LIST |
2012-07-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 28/09/11 FULL LIST |
2010-09-28 |
update statutory_documents 28/09/10 FULL LIST |
2010-09-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents S366A DISP HOLDING AGM 28/03/02 |
2002-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-07 |
update statutory_documents SECRETARY RESIGNED |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM:
15 HIGH STREET
AYLESFORD
KENT ME20 7AX |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-11-11 |
update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
1998-11-05 |
update statutory_documents £ NC 1000/50000
01/10/ |
1998-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-11-10 |
update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
1996-12-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 |
1996-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/96 FROM:
1ST FLOOR OFFICES
8/10 STAMFORD HILL
LONDON
N16 6XZ |
1996-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-10 |
update statutory_documents SECRETARY RESIGNED |
1996-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |