PORTLAND RESIDENTIAL - History of Changes


DateDescription
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 => 2024-12-31
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR NASIR RASHID
2021-12-07 insert company_previous_name PORTLAND RESIDENTIAL LIMITED
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update name PORTLAND RESIDENTIAL LIMITED => R REAL ESTATE LIMITED
2021-12-02 insert about_pages_linkeddomain 10ninety.co.uk
2021-12-02 insert contact_pages_linkeddomain 10ninety.co.uk
2021-12-02 insert terms_pages_linkeddomain 10ninety.co.uk
2021-11-01 update statutory_documents COMPANY NAME CHANGED PORTLAND RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 01/11/21
2021-06-07 delete address 7-19 MOSLEY STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1YE
2021-06-07 insert address 17 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 4HE
2021-06-07 update registered_address
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 7-19 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1YE UNITED KINGDOM
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-13 delete source_ip 109.108.146.246
2021-01-13 insert source_ip 185.52.24.134
2021-01-13 update robots_txt_status www.portlandresidential.co.uk: 200 => 404
2020-12-07 delete address 17 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
2020-12-07 insert address 7-19 MOSLEY STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1YE
2020-12-07 update registered_address
2020-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 17 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
2020-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAYEED AHMED / 06/11/2020
2020-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASIR RASHID
2020-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NASIR RASHID
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-10-30 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-08-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-03 update statutory_documents FIRST GAZETTE
2020-02-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-07 update accounts_last_madeup_date 2017-04-05 => 2018-03-31
2019-05-07 update accounts_next_due_date 2019-04-03 => 2019-12-31
2019-04-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-02-17 insert contact_pages_linkeddomain google.co.uk
2019-02-07 update account_ref_day 5 => 31
2019-02-07 update account_ref_month 4 => 3
2019-02-07 update accounts_next_due_date 2019-01-05 => 2019-04-03
2019-01-03 update statutory_documents PREVSHO FROM 05/04/2018 TO 31/03/2018
2018-11-28 delete contact_pages_linkeddomain google.co.uk
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-04-05
2018-11-07 update accounts_next_due_date 2018-10-27 => 2019-01-05
2018-11-07 update num_mort_charges 5 => 7
2018-11-07 update num_mort_satisfied 3 => 5
2018-10-25 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-10-07 update account_ref_day 31 => 5
2018-10-07 update account_ref_month 10 => 4
2018-10-07 update accounts_next_due_date 2018-07-31 => 2018-10-27
2018-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036544890006
2018-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036544890007
2018-08-01 update statutory_documents CURRSHO FROM 31/10/2017 TO 05/04/2017
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-03-07 update num_mort_outstanding 5 => 2
2018-03-07 update num_mort_satisfied 0 => 3
2018-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-09 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-12-09 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-09 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NASIR RASHID / 05/10/2017
2017-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-03 update statutory_documents FIRST GAZETTE
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-20 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-05-13 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-03-24 update statutory_documents 25/01/16 NO CHANGES
2015-10-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-10-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-05-08 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-04-26 update statutory_documents 25/01/15 FULL LIST
2014-10-29 delete source_ip 83.170.72.225
2014-10-29 insert source_ip 109.108.146.246
2014-10-29 update robots_txt_status www.portlandresidential.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-05-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-04-09 update statutory_documents 25/01/14 NO CHANGES
2013-09-06 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-27 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-09 update statutory_documents DIRECTOR APPOINTED MR NASIR RASHID
2013-02-19 update statutory_documents 25/01/13 NO CHANGES
2012-11-15 delete address 77 Beak street Soho W1F 9DB
2012-11-15 delete phone 0870 446 0303
2012-11-15 insert address Portland Residential 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE
2012-11-15 insert alias Portland Residential
2012-11-15 insert email co..@portlandresidential.co.uk
2012-11-15 insert phone 01912812525
2012-11-04 delete address 17 Windsor Terrace, Newcastle, NE2 4HE
2012-11-04 delete alias Portland Residential
2012-11-04 delete email co..@portlandresidential.co.uk
2012-11-04 delete phone 0191 281 2525
2012-11-04 insert alias My Company Property
2012-11-04 insert email in..@gnomen.co.uk
2012-11-04 insert phone 0870 446 0303
2012-11-04 update description
2012-11-04 update name My Company Property
2012-10-31 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-10-30 update statutory_documents FIRST GAZETTE
2012-04-20 update statutory_documents 25/01/12 FULL LIST
2011-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2011-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-31 update statutory_documents 25/01/10 FULL LIST
2011-01-31 update statutory_documents 25/01/11 NO CHANGES
2011-01-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-14 update statutory_documents FIRST GAZETTE
2010-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2010-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-22 update statutory_documents 25/01/09 NO CHANGES
2009-12-29 update statutory_documents FIRST GAZETTE
2009-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-02-27 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-06-06 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-01-25 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-16 update statutory_documents FIRST GAZETTE
2005-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-29 update statutory_documents NC INC ALREADY ADJUSTED 20/05/05
2005-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2005-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-27 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-05-24 update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-01-20 update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1998-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-05 update statutory_documents NEW SECRETARY APPOINTED
1998-11-05 update statutory_documents DIRECTOR RESIGNED
1998-11-05 update statutory_documents SECRETARY RESIGNED
1998-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION