LONGSTAR ESTATES - History of Changes


DateDescription
2023-08-07 delete address 82 UXBRIDGE ROAD HANWELL LONDON W7 3SU
2023-08-07 insert address 158 UXBRIDGE ROAD UXBRIDGE ROAD SEVINGTON STREET LONDON GREATER LONDON UNITED KINGDOM W7 3TB
2023-08-07 update registered_address
2023-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM 82 UXBRIDGE ROAD HANWELL LONDON W7 3SU
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-01 insert address 12 Ealing Road Northolt UB5 5HT
2017-04-20 update statutory_documents SAIL ADDRESS CREATED
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-21 delete source_ip 205.134.224.208
2016-12-21 insert source_ip 192.249.124.184
2016-07-28 update website_status FailedRobots => FlippedRobots
2016-06-29 update website_status OK => FailedRobots
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-11 update statutory_documents 04/04/16 FULL LIST
2015-10-23 update website_status OK => InternalTimeout
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-07-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-06-02 update statutory_documents 04/04/15 FULL LIST
2014-11-07 delete address Pinkwell Avenue Hayes, Middlesex, UB3 1NQ
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-17 update statutory_documents 04/04/14 FULL LIST
2014-04-16 delete address Bath Road Hounslow TW4 7 Beds 4 Baths
2014-04-16 delete address North Road Southall, Middlesex, UB1 2JW
2014-04-16 insert address Greenford Road Greenford, Middlesex, UB6 9AT
2014-04-16 insert address Melbury Avenue Southall, Middlesex, UB2 4HS
2014-04-16 insert address Pinkwell Avenue Hayes, Middlesex, UB3 1NQ
2014-04-16 insert address Rochfords Gardens Slough, Berks, SL3 8UT
2014-04-16 insert address The Crescent Southall, Middlesex, UB1 1RE
2014-04-16 insert address Torridge Road Slough, Berks, SL3 8UT
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-13 insert address Bath Road Hounslow TW4 7 Beds 4 Baths
2013-12-13 insert address North Road Southall, Middlesex, UB1 2JW
2013-12-13 insert contact_pages_linkeddomain zoopla.co.uk
2013-12-13 insert fax 020 8566 3460
2013-12-13 insert index_pages_linkeddomain zoopla.co.uk
2013-12-13 update description
2013-11-26 update website_status FlippedRobots => OK
2013-11-26 insert general_emails in..@longstarestates.co.uk
2013-11-26 delete email no..@progressionstudios.com
2013-11-26 delete index_pages_linkeddomain progressionstudios.com
2013-11-26 delete index_pages_linkeddomain wordpress.org
2013-11-26 delete phone (800) 536-3532
2013-11-26 insert address 82 Uxbridge Rd, London W7 3SU
2013-11-26 insert email in..@longstarestates.co.uk
2013-11-26 insert index_pages_linkeddomain aroravisuals.com
2013-11-26 insert phone 020 8566 3210
2013-11-26 update description
2013-11-26 update primary_contact null => 82 Uxbridge Rd, London W7 3SU
2013-11-26 update robots_txt_status longstarestates.co.uk: 404 => 200
2013-11-26 update robots_txt_status www.longstarestates.co.uk: 404 => 200
2013-11-19 update website_status OK => FlippedRobots
2013-10-18 update statutory_documents SECRETARY APPOINTED MR GULJIT SINGH WALIA
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARAMJIT BANSAL
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GULJIT WALIA
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-03 update statutory_documents 04/04/13 FULL LIST
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 020 8566 3210
2012-04-10 update statutory_documents 04/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents SAIL ADDRESS CREATED
2011-04-04 update statutory_documents 04/04/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 04/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BANSAL / 02/10/2009
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-01 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-23 update statutory_documents DIRECTOR RESIGNED
2004-05-24 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 16 SEVINGTON STREET MAIDA HILL LONDON W9 2QN
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents NEW SECRETARY APPOINTED
2003-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-06-05 update statutory_documents DIRECTOR RESIGNED
2003-06-05 update statutory_documents SECRETARY RESIGNED
2003-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION