OSBOURNE STEWART - History of Changes


DateDescription
2024-04-07 update account_category SMALL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2021-12-07 delete company_previous_name WOTHORPE PROPERTIES LIMITED
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAFIQ MALIK
2021-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 21/09/2021
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 1 => 2
2019-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 01/07/2017
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENLEY HOMES PLC
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2016-10-19 delete source_ip 213.175.215.74
2016-10-19 insert source_ip 109.203.126.86
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-12 update statutory_documents 14/06/16 FULL LIST
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 15/06/2015
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 15/06/2015
2016-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 15/06/2015
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 22/03/2016
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11 delete address 103 UNION STREET LONDON SE1 0LA
2015-08-11 insert address 50 HAVELOCK TERRACE LONDON SW8 4AL
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-11 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 103 UNION STREET LONDON SE1 0LA
2015-07-27 update statutory_documents 14/06/15 FULL LIST
2015-07-12 delete email ka..@osbourne-stewart.com
2015-07-12 insert address 50 Havelock Terrace, London SW8 4AL
2015-07-12 insert email ma..@osbourne-stewart.com
2015-07-12 update primary_contact null => 50 Havelock Terrace, London SW8 4AL
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-29 update statutory_documents 14/06/14 FULL LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF ZAMIR USMANI / 13/06/2014
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ZAMIR USMANI / 13/06/2014
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 13/06/2014
2014-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAFIQ MALIK / 13/06/2014
2014-07-19 update website_status IndexPageFetchError => OK
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11 update website_status OK => IndexPageFetchError
2014-04-08 update website_status IndexPageFetchError => FlippedRobots
2014-03-26 update website_status OK => IndexPageFetchError
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-26 delete general_emails in..@osbourne-stewart.com
2013-08-26 delete email in..@osbourne-stewart.com
2013-08-26 delete phone 0207 922 1113
2013-08-26 update description
2013-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-11 update statutory_documents 14/06/13 FULL LIST
2013-07-09 insert general_emails in..@osbourne-stewart.com
2013-07-09 insert email in..@osbourne-stewart.com
2013-07-09 insert phone 0207 922 1113
2013-07-09 update description
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-04-16 update website_status FailedRobotsTxt => OK
2013-02-23 update website_status FailedRobotsTxt
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24 update website_status FlippedRobotsTxt
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11 update statutory_documents 14/06/12 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08 update statutory_documents 14/06/11 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13 update statutory_documents AUDITOR'S RESIGNATION
2010-06-17 update statutory_documents 14/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBOURNE STEWART / 14/06/2010
2010-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-05-09 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents FIRST GAZETTE
2009-01-23 update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-09 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-26 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-07 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-15 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-16 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-11-09 update statutory_documents COMPANY NAME CHANGED WOTHORPE PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2001-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-28 update statutory_documents NEW SECRETARY APPOINTED
2001-10-28 update statutory_documents DIRECTOR RESIGNED
2001-10-28 update statutory_documents SECRETARY RESIGNED
2001-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION