THEORI - History of Changes


DateDescription
2024-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-09-02 delete source_ip 185.116.214.66
2024-09-02 insert source_ip 93.127.221.236
2024-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THMS HOLDINGS LIMITED
2024-03-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2024
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-10 insert address Olive Tree Centre 472a Larkshall Road, London, England, E4 9HH
2022-04-10 insert registration_number 04048450
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-12-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-19 update statutory_documents CESSATION OF ANTONIS DEMETRI AS A PSC
2020-10-19 update statutory_documents CESSATION OF ANTONIS THEORI AS A PSC
2020-10-19 update statutory_documents CESSATION OF MANDEEP SINGH BINNING AS A PSC
2020-10-19 update statutory_documents CESSATION OF THEORIS THEORI AS A PSC
2020-10-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/10/2019
2020-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 10/06/2020
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 10/06/2020
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-10-16 delete registration_number 04048450
2019-09-16 delete source_ip 77.92.84.46
2019-09-16 insert source_ip 185.116.214.66
2019-09-16 update website_status IndexPageFetchError => OK
2019-09-07 update num_mort_outstanding 5 => 4
2019-09-07 update num_mort_satisfied 8 => 9
2019-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-08-16 update website_status OK => IndexPageFetchError
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-07-31 update statutory_documents FIRST GAZETTE
2018-06-06 delete address 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE
2018-02-26 delete about_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete about_pages_linkeddomain tatarbros.com
2018-02-26 delete alias Theori Housing Management Ltd
2018-02-26 delete career_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete career_pages_linkeddomain tatarbros.com
2018-02-26 delete contact_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete contact_pages_linkeddomain tatarbros.com
2018-02-26 delete index_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete index_pages_linkeddomain tatarbros.com
2018-02-26 delete partner_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete partner_pages_linkeddomain tatarbros.com
2018-02-26 delete service_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete service_pages_linkeddomain tatarbros.com
2018-02-26 delete terms_pages_linkeddomain belgraviadesign.co.uk
2018-02-26 delete terms_pages_linkeddomain tatarbros.com
2017-11-08 delete source_ip 192.186.244.168
2017-11-08 insert source_ip 77.92.84.46
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 18/10/2017
2017-10-07 delete address 840A - 842A HIGH ROAD LEYTON LONDON E10 6AE
2017-10-07 insert address OLIVE TREE CENTRE 472A LARKSHALL ROAD LONDON ENGLAND E4 9HH
2017-10-07 update registered_address
2017-10-05 insert address Olive Tree Centre 472A Larkshall Road, Higham's Park London E4 9HH
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 18/09/2017
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 18/09/2017
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 18/09/2017
2017-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 18/09/2017
2017-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 472A LARKSHALL ROAD HIGHAM'S PARK LONDON E4 9HH ENGLAND
2017-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 840A - 842A HIGH ROAD LEYTON LONDON E10 6AE
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 23/01/2017
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 24/01/2017
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 24/01/2017
2017-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINDER SINGH BINNING / 18/10/2015
2016-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-08-07 update num_mort_charges 12 => 13
2016-08-07 update num_mort_outstanding 4 => 5
2016-07-07 delete source_ip 79.170.44.81
2016-07-07 insert source_ip 192.186.244.168
2016-07-07 update robots_txt_status www.theori.co.uk: 404 => 200
2016-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040484500013
2015-12-09 insert company_previous_name THEORI INVESTMENTS LIMITED
2015-12-09 update name THEORI INVESTMENTS LIMITED => THEORI HOUSING MANAGEMENT SERVICES LIMITED
2015-12-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-17 update statutory_documents COMPANY NAME CHANGED THEORI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/11/15
2015-11-13 update statutory_documents 18/10/15 FULL LIST
2015-11-07 delete address 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE
2015-11-07 delete alias Theori Investments Limited
2015-11-07 delete index_pages_linkeddomain belgraviadesign.co.uk
2015-11-07 delete registration_number 04048450
2015-11-07 update primary_contact 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE => null
2015-10-09 update account_category FULL => GROUP
2015-10-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-10-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-07 update num_mort_outstanding 6 => 4
2015-01-07 update num_mort_satisfied 6 => 8
2014-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-30 update statutory_documents 18/10/14 FULL LIST
2014-09-07 update num_mort_charges 11 => 12
2014-09-07 update num_mort_outstanding 5 => 6
2014-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040484500012
2014-06-07 update account_category SMALL => FULL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-01-07 update num_mort_charges 10 => 11
2014-01-07 update num_mort_outstanding 4 => 5
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040484500011
2013-11-04 update statutory_documents 18/10/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS DEMETRI / 23/10/2012
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 23/10/2013
2013-07-11 insert general_emails in..@theori.co.uk
2013-07-11 delete email ch..@theori.co.uk
2013-07-11 delete phone 07949 811 955
2013-07-11 insert address 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE
2013-07-11 insert alias Theori Investments Limited
2013-07-11 insert email in..@theori.co.uk
2013-07-11 insert index_pages_linkeddomain belgraviadesign.co.uk
2013-07-11 insert registration_number 04048450
2013-07-11 update primary_contact null => 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-02 update num_mort_charges 9 => 10
2013-07-02 update num_mort_outstanding 3 => 4
2013-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040484500010
2013-06-24 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-24 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-22 update num_mort_outstanding 4 => 2
2013-06-22 update num_mort_satisfied 4 => 6
2013-06-22 update num_mort_charges 8 => 9
2013-06-22 update num_mort_outstanding 2 => 3
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update num_mort_outstanding 8 => 4
2013-06-21 update num_mort_satisfied 0 => 4
2013-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-07 update statutory_documents SECOND FILING WITH MUD 18/10/12 FOR FORM AR01
2013-01-31 delete general_emails in..@theori.co.uk
2013-01-31 delete address 840A - 842A HIGH ROAD LEYTON, LONDON, E10 6AE
2013-01-31 delete alias Theori Investments Limited
2013-01-31 delete email in..@theori.co.uk
2013-01-31 delete registration_number 04048450
2013-01-31 insert email ch..@theori.co.uk
2013-01-31 insert phone 07949 811 955
2013-01-16 update statutory_documents DIRECTOR APPOINTED MR MANDEEP SINGH BINNING
2012-12-12 update statutory_documents 18/10/12 FULL LIST
2012-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 01/10/2012
2012-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 01/10/2012
2012-09-06 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-18 update statutory_documents 18/10/11 FULL LIST
2011-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-18 update statutory_documents 18/10/10 FULL LIST
2010-09-22 update statutory_documents 07/08/10 FULL LIST
2010-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-05-24 update statutory_documents 20/05/10 STATEMENT OF CAPITAL GBP 120
2009-09-24 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-09-08 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 653 HIGH ROAD LEYTON LONDON E10 6RA
2007-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-31 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-14 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-24 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-05-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-09 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 19 THE RISINGS LONDON E17 3PH
2003-12-24 update statutory_documents NEW SECRETARY APPOINTED
2003-12-24 update statutory_documents SECRETARY RESIGNED
2003-08-12 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-21 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-17 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-11 update statutory_documents NEW SECRETARY APPOINTED
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-08-11 update statutory_documents SECRETARY RESIGNED
2000-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION