Date | Description |
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 |