OAKWOOD ESTATE AGENTS - 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
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-17 delete phone 17887357103678242
2022-08-14 insert phone 17887357103678242
2022-07-15 delete source_ip 185.151.28.151
2022-07-15 insert source_ip 217.199.160.46
2022-07-15 update website_status Disallowed => OK
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-15 update website_status FlippedRobots => Disallowed
2022-04-25 update website_status Disallowed => FlippedRobots
2022-02-23 update website_status FlippedRobots => Disallowed
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
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-04 update website_status OK => FlippedRobots
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CLAYTON / 07/10/2021
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WRIGHT / 07/10/2021
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 update website_status FlippedRobots => OK
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-10-09 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 update website_status FlippedRobots => Disallowed
2020-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CLAYTON
2020-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WRIGHT
2020-05-23 update website_status Disallowed => FlippedRobots
2020-04-07 delete address 47 THE RIDGEWAY FRIERN BARNET LONDON ENGLAND N11 3LG
2020-04-07 insert address 48 STOKE NEWINGTON CHURCH STREET LONDON ENGLAND N16 0NB
2020-04-07 update registered_address
2020-03-23 update website_status FlippedRobots => Disallowed
2020-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 47 THE RIDGEWAY FRIERN BARNET LONDON N11 3LG ENGLAND
2020-02-13 update website_status Disallowed => FlippedRobots
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
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-28 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN CLAYTON
2019-10-28 update statutory_documents DIRECTOR APPOINTED MR PHILIP WRIGHT
2019-10-28 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-10-28 update statutory_documents CESSATION OF ERKAN ISMAIL AS A PSC
2019-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERKAN ISMAIL
2019-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOS RODOSTHENOUS
2019-10-05 update website_status FlippedRobots => Disallowed
2019-09-12 update website_status Disallowed => FlippedRobots
2019-07-02 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status OK => FlippedRobots
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05 delete address For Rent St Johns Road N15 6QJ
2018-03-05 delete address For Sale Manor Road N16 5AY
2018-03-05 delete address For Sale West Bank N16 5DF
2018-03-05 insert address For Rent Green Lanes N16 9DD
2018-03-05 insert address For Rent Newington Green Road N1 4QU
2018-03-05 insert address For Rent Northwold Road N16 7HL
2018-03-05 insert address For Rent Richmond Road N15 6QA
2018-01-20 insert address For Rent St Johns Road N15 6QJ
2018-01-20 insert address For Sale Manor Road N16 5AY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-12-01 delete address For Sale Filey Avenue N16 6JL
2017-12-01 insert address For Sale West Bank N16 5DF
2017-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS LONERGAN
2017-10-13 delete address For Rent West Bank N16 5DG
2017-10-13 delete address For Sale Fleetwood Apartments , Northwold Road N16 7HG
2017-10-13 delete address For Sale Manor Road N16 5BN
2017-10-13 delete address For Sale Manor Road N16 5NZ
2017-10-13 delete address For Sale Stamford Hill N16 6RS
2017-10-13 insert address For Sale Filey Avenue N16 6JL
2017-09-01 delete address For Sale Beeston Close E8 2HG
2017-09-01 delete address For Sale Brighton Road N16 8EQ
2017-09-01 delete address For Sale Seven Sisters Road N15 6RD
2017-09-01 delete address For Sale West Bank N16 5DG
2017-09-01 insert address For Rent West Bank N16 5DG
2017-09-01 insert address For Sale Fleetwood Apartments , Northwold Road N16 7HG
2017-09-01 insert address For Sale Manor Road N16 5BN
2017-09-01 insert address For Sale Manor Road N16 5NZ
2017-09-01 insert address For Sale Stamford Hill N16 6RS
2017-07-23 delete source_ip 77.92.83.100
2017-07-23 insert address For Sale Beeston Close E8 2HG
2017-07-23 insert address For Sale Brighton Road N16 8EQ
2017-07-23 insert address For Sale Seven Sisters Road N15 6RD
2017-07-23 insert address For Sale West Bank N16 5DG
2017-07-23 insert source_ip 185.151.28.151
2017-06-20 delete address For Sale Manor Road N16 5SG
2017-05-04 delete address For Rent Highbury Grove N5 2AG
2017-05-04 delete address For Rent Richmond Road N15 6QA
2017-05-04 delete address For Sale Milton Grove N16 8QX
2017-05-04 delete address For Sale Stamford Hill N16 6QR
2017-05-04 delete address Lordship Terrace N16 0JD
2017-05-04 insert address For Sale Manor Road N16 5SG
2017-02-16 delete address For Sale Manchester Road N15 6HP
2017-02-16 delete address For Sale Salcombe Road N16 8AU
2017-02-16 insert address For Rent Highbury Grove N5 2AG
2017-02-16 insert address For Rent Richmond Road N15 6QA
2017-02-16 insert address For Sale Milton Grove N16 8QX
2017-02-16 insert address For Sale Stamford Hill N16 6QR
2017-02-16 insert address Lordship Terrace N16 0JD
2017-01-19 delete address For Sale Portland Rise N4 2PP
2017-01-19 insert address For Sale Manchester Road N15 6HP
2017-01-19 insert address For Sale Salcombe Road N16 8AU
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-26 delete address For Rent Crowland Road N15 6UU
2016-11-26 delete address For Rent Newington Green Road N1 4QU
2016-11-26 delete address For Rent Oldfield Road N16 0RS
2016-11-26 delete address For Sale Highbury New Park N5 2LH
2016-11-26 insert address For Sale Portland Rise N4 2PP
2016-10-17 delete address Abney Park Court N16 7HF
2016-10-17 insert address For Rent Crowland Road N15 6UU
2016-10-17 insert address For Rent Newington Green Road N1 4QU
2016-10-17 insert address For Rent Oldfield Road N16 0RS
2016-09-19 delete address For Sale Denver Road N16 5JH
2016-09-19 delete address For Sale Northwold Road E5 8RL
2016-09-19 insert address Abney Park Court N16 7HF
2016-09-19 insert address For Sale Highbury New Park N5 2LH
2016-08-22 delete address For Sale Manchester Road N15 6HP
2016-08-22 insert address For Sale Northwold Road E5 8RL
2016-07-23 delete address For Rent Gordon Lodge N16 5UY
2016-07-23 delete address For Rent Newington Green Road N1 4QU
2016-07-23 delete address For Rent Stoke Newington Common N16 7ER
2016-07-23 delete address For Sale Manor Road N16 5BQ
2016-07-23 delete source_ip 77.92.83.111
2016-07-23 insert address For Sale Denver Road N16 5JH
2016-07-23 insert address For Sale Manchester Road N15 6HP
2016-07-23 insert source_ip 77.92.83.100
2016-06-12 delete source_ip 77.92.83.145
2016-06-12 insert source_ip 77.92.83.111
2016-06-08 delete address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP
2016-06-08 insert address 47 THE RIDGEWAY FRIERN BARNET LONDON ENGLAND N11 3LG
2016-06-08 update registered_address
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-02-11 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-01-19 update statutory_documents 28/11/15 FULL LIST
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOS RODOSTHENOUS / 19/01/2016
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERKAN ISMAIL / 10/06/2013
2016-01-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-14 delete source_ip 77.92.83.83
2015-06-14 insert source_ip 77.92.83.145
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-02-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-01-13 update statutory_documents 28/11/14 FULL LIST
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON UNITED KINGDOM N10 2DP
2014-02-07 insert address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-02-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-01-24 update statutory_documents 28/11/13 FULL LIST
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-04-08 update website_status OK
2013-04-08 delete address Oakwood Estate Agents 48 Stoke Newington Church Street, London N16 0NB
2013-04-08 delete source_ip 212.124.193.18
2013-04-08 insert address 48 Stoke Newington Church St London N16 0NB
2013-04-08 insert source_ip 77.92.83.83
2013-03-01 update website_status Unavailable
2013-02-19 update website_status FlippedRobotsTxt
2012-11-28 update statutory_documents 28/11/12 FULL LIST
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 28/11/11 FULL LIST
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CORNEL ASSOCIATES 1 FREDERICK PLACE CROUCH HALL ROAD LONDON N8 8AF UNITED KINGDOM
2011-01-18 update statutory_documents 28/11/10 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CORNEL ASSOCIATES 117 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP
2009-12-08 update statutory_documents 28/11/09 FULL LIST
2009-11-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-09 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-12-05 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-04 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/02 FROM: CORNEL ASSOCIATES 1 PORTLAND PLACE LONDON W1N 3AA
2002-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-04 update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-01-25 update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-07 update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-30 update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 1 PORTLAND PLACE LONDON W1N 3AA
1998-04-09 update statutory_documents NEW SECRETARY APPOINTED
1998-04-09 update statutory_documents SECRETARY RESIGNED
1998-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 3 ISLINGTON HOUSE 313/314 UPPER STREET LONDON N1 2XQ
1997-11-26 update statutory_documents RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-02-02 update statutory_documents RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 6 PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON GREEN LONDON N1 0NT
1996-01-31 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/01/96
1995-11-30 update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-07-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-12-02 update statutory_documents SECRETARY RESIGNED
1994-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION