IKOS PROPERTY INVESTMENTS - History of Changes


DateDescription
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-07 delete sic_code 55900 - Other accommodation
2022-03-07 insert sic_code 68100 - Buying and selling of own real estate
2022-03-07 insert sic_code 68310 - Real estate agencies
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-07 delete alias Ikos Investments Ltd
2021-02-07 delete index_pages_linkeddomain statcounter.com
2021-02-07 delete source_ip 79.170.44.88
2021-02-07 insert alias Ikos Property Investments
2021-02-07 insert source_ip 88.208.252.234
2021-02-07 update robots_txt_status www.ikos-investments.com: 404 => 200
2020-08-02 update website_status OK => DomainNotFound
2020-05-30 update person_title Matt Tipping: Deal Sourcing Director => Deal Sourcing
2020-04-28 delete person Nick Bailey
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-10-25 insert general_emails in..@ikos-investments.com
2019-10-25 delete address 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom
2019-10-25 delete fax +44 121 275 6209
2019-10-25 delete phone +44 (0) 1628 242 997
2019-10-25 insert email in..@ikos-investments.com
2019-10-25 insert person Des Daly
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-20 insert person Matt Tipping
2019-05-20 update person_title Nick Bailey: null => Quantity Surveyor
2019-03-07 insert sic_code 55900 - Other accommodation
2019-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-09 delete registration_number 04281398
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-13 delete person Steve Ford
2017-03-13 insert address 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom
2017-03-13 insert person Nick Bailey
2017-03-13 insert phone +44 (0) 1628 242 997
2017-01-19 delete person MANJIT SAMRA
2017-01-19 delete secretary MANJIT SAMRA
2017-01-19 update number_of_registered_officers 2 => 1
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANJIT SAMRA
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_day 31 => 30
2016-08-07 update account_ref_month 8 => 9
2016-08-07 update accounts_last_madeup_date 2015-08-31 => 2015-09-30
2016-08-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2016-07-16 delete person Andy Duncombe
2016-07-16 insert person Steve Ford
2016-07-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-06 update statutory_documents PREVSHO FROM 31/08/2016 TO 30/09/2015
2016-01-13 delete industry_tag property broker, investment and property management
2015-12-06 delete person Johnny Catalin
2015-11-08 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-11-08 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-10-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 DEBLEN DRIVE BIRMINGHAM WEST MIDLANDS B16 9QY
2015-10-15 update statutory_documents 04/09/15 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-10-07 update account_ref_day 30 => 31
2015-10-07 update account_ref_month 9 => 8
2015-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-06-30 => 2017-05-31
2015-10-07 update num_mort_outstanding 1 => 0
2015-10-07 update num_mort_satisfied 1 => 2
2015-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-15 update statutory_documents PREVSHO FROM 30/09/2015 TO 31/08/2015
2015-09-15 update statutory_documents SAIL ADDRESS CREATED
2015-09-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-09-15 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-22 delete person Patrick Kolankiewicz
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-27 insert person Andy Duncombe
2014-10-27 insert person Johnny Catalin
2014-10-27 insert person Patrick Kolankiewicz
2014-10-27 insert person Rex Ford
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-10 update statutory_documents 04/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-17 update statutory_documents 04/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-23 update returns_next_due_date 2012-10-02 => 2013-10-02
2012-10-08 update statutory_documents 04/09/12 FULL LIST
2012-01-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 04/09/11 FULL LIST
2011-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MANJIT SAMRA / 01/07/2011
2011-05-23 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARJINDER SINGH RAIYE / 13/01/2010
2010-09-28 update statutory_documents 04/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARJINDER SINGH RAIYE / 04/09/2010
2010-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANJIT SAMRA / 04/09/2010
2010-06-23 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER JOHN SINGH RAIYE / 26/10/2009
2009-10-07 update statutory_documents 04/09/09 FULL LIST
2009-06-09 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-03-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-29 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER RAIYE / 01/03/2008
2008-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-25 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-16 update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM: C/O VAGHELA & CO (SERVICES) LTD, STUDIO 10 CLARK'S COURTYARD, 145 GRANVILLE STREET, BIRMINGHAM WEST MIDLANDS B1 1SB
2007-02-15 update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents NEW SECRETARY APPOINTED
2007-02-05 update statutory_documents SECRETARY RESIGNED
2007-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 140 WEXTER LOFTS, 100 CARVER STREET, BIRMINGHAM, WEST MIDLANDS B1 3AS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-12-22 update statutory_documents NEW SECRETARY APPOINTED
2005-12-22 update statutory_documents SECRETARY RESIGNED
2005-09-19 update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents COMPANY NAME CHANGED AST MANAGEMENT LTD CERTIFICATE ISSUED ON 28/04/05
2005-01-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 37 ELLERSLIE COURT, UPPER PARK ROAD, VICTORIA PARK, MANCHESTER M14 5RH
2004-09-13 update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2004-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/04 FROM: FLAT 22 WARWICK HOUSE, TEMPLE ROAD, SALE, CHESHIRE M33 2FP
2004-03-04 update statutory_documents NEW SECRETARY APPOINTED
2004-03-04 update statutory_documents SECRETARY RESIGNED
2003-09-11 update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-18 update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION