WATERSHIP PROPERTY - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-15 delete source_ip 88.208.252.135
2022-02-15 insert source_ip 77.68.64.8
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-06 delete address 17, Hanover Square, Mayfair, London W1S 1HT
2018-05-06 delete email ro..@watershipproperty.com
2018-05-06 delete email zo..@watershipproperty.com
2018-05-06 delete person Rosanna Patrick
2018-05-06 delete phone +44 7767 445224
2018-05-06 delete phone +44 7841729143
2018-05-06 delete phone 01256 31475
2018-05-06 insert address 16, Hanover Square, Mayfair, London W1S 1HT
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-09 delete contact_pages_linkeddomain t.co
2017-08-09 delete index_pages_linkeddomain t.co
2017-08-09 delete service_pages_linkeddomain t.co
2017-08-09 insert phone 01256 31475
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-01 delete address 16, Hanover Square, Mayfair, London W1S 1HT
2016-12-01 insert address 17, Hanover Square, Mayfair, London W1S 1HT
2016-03-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-23 update statutory_documents 30/01/16 FULL LIST
2016-01-08 delete email ta..@watershipproperty.com
2016-01-08 delete phone +44 7977 585716
2016-01-08 insert email zo..@watershipproperty.com
2016-01-08 insert phone +44 7841 729143
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-14 insert contact_pages_linkeddomain t.co
2015-08-14 insert index_pages_linkeddomain t.co
2015-08-14 insert service_pages_linkeddomain t.co
2015-08-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address SPRINGHURST HOUSE SYDMONTON ECCHINSWELL NEWBURY BERKSHIRE ENGLAND RG20 4UR
2015-03-07 insert address SPRINGHURST HOUSE SYDMONTON ECCHINSWELL NEWBURY BERKSHIRE RG20 4UR
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-09 update statutory_documents 30/01/15 FULL LIST
2014-12-15 insert email ta..@watershipproperty.com
2014-12-15 insert index_pages_linkeddomain stu-artdesign.co.uk
2014-12-15 insert index_pages_linkeddomain twitter.com
2014-12-15 insert phone +44 7977 585716
2014-12-15 update robots_txt_status www.watershipproperty.com: 404 => 200
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 16 HANOVER SQUARE LONDON W1S 1HT
2014-10-07 insert address SPRINGHURST HOUSE SYDMONTON ECCHINSWELL NEWBURY BERKSHIRE ENGLAND RG20 4UR
2014-10-07 update registered_address
2014-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 16 HANOVER SQUARE LONDON W1S 1HT
2014-03-08 delete address 16 HANOVER SQUARE LONDON ENGLAND W1S 1HT
2014-03-08 insert address 16 HANOVER SQUARE LONDON W1S 1HT
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-08 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-25 update statutory_documents 30/01/14 FULL LIST
2013-07-02 delete address SPRINGHURST HOUSE ECCHINSWELL NEWBURY BERKSHIRE ENGLAND RG20 4UR
2013-07-02 insert address 16 HANOVER SQUARE LONDON ENGLAND W1S 1HT
2013-07-02 update registered_address
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM SPRINGHURST HOUSE ECCHINSWELL NEWBURY BERKSHIRE RG20 4UR ENGLAND
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-28 update statutory_documents 30/01/13 FULL LIST
2013-01-06 insert email ro..@watershipproperty.com
2013-01-06 insert phone +44 7767 445224
2013-01-06 insert phone +44 7979 851584
2012-10-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 30/01/12 FULL LIST
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WHEELER
2011-10-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 30/01/11 FULL LIST
2010-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION