ARAX PROPERTIES - History of Changes


DateDescription
2024-04-07 update account_category SMALL => GROUP
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES
2023-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FABRICE VAROQUI / 14/04/2021
2022-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FABRICE VAROQUI / 06/04/2016
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-10-07 update account_category GROUP => SMALL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FABRICE VAROQUI / 14/07/2021
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => GROUP
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
2021-02-05 insert office_emails be..@araxproperties.com
2021-02-05 delete fax +352 22 05 23 20
2021-02-05 delete index_pages_linkeddomain goo.gl
2021-02-05 delete index_pages_linkeddomain google.com
2021-02-05 insert email be..@araxproperties.com
2021-02-05 insert index_pages_linkeddomain linkedin.com
2021-02-05 insert terms_pages_linkeddomain linkedin.com
2021-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FABRICE VAROQUI / 08/03/2019
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2020-01-29 delete address Arax Properties S.à r.l. 26 Boulevard Grande-Duchesse Charlotte L-1330 Luxembourg
2020-01-29 delete phone +352 24 69 90 41
2020-01-29 insert address Arax Properties S.à r.l. 1, rue Louvigny L-1946 Luxembourg
2020-01-29 insert fax +352 22 05 23 20
2020-01-29 insert phone +352 22 05 23 10
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
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABRICE VAROQUI
2019-02-21 update statutory_documents DIRECTOR APPOINTED MISS CIEDIC CHAN
2019-02-21 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PERL
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CIEDIC CHAN / 19/02/2019
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-12-18 delete address Derbyshire House St Chad's Street (corner of Belgrove St.) London WC1H 8AG
2018-12-18 delete address Kurfürstendamm 30 107 19 Berlin
2018-12-18 delete industry_tag property investment
2018-12-18 insert address 104 boulevard de Sébastopol 75003 Paris
2018-12-18 insert address Arax Properties S.à r.l. 26 Boulevard Grande-Duchesse Charlotte L-1330 Luxembourg
2018-12-18 insert address Carrington House 126-130 Regent Street London W1B 5SE
2018-12-18 insert address Knesebeckstraße 68/69 106 23 Berlin
2018-12-18 insert alias Arax Properties Limited
2018-12-18 insert alias Arax Properties SASU
2018-12-18 insert index_pages_linkeddomain goo.gl
2018-12-18 insert index_pages_linkeddomain google.com
2018-12-18 insert phone +33 (0) 1 70 81 20 86
2018-12-18 insert phone +352 24 69 90 41
2018-12-18 insert phone +49 (0)30 92 10 703 60
2018-12-18 update primary_contact Derbyshire House St Chad's Street (corner of Belgrove St.) London WC1H 8AG => Knesebeckstraße 68/69 106 23 Berlin
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-18 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-10-07 delete address DERBYSHIRE HOUSE ST. CHAD'S STREET LONDON WC1H 8AG
2018-10-07 insert address CARRINGTON HOUSE 126-130 REGENT STREET LONDON ENGLAND W1B 5SE
2018-10-07 update registered_address
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM DERBYSHIRE HOUSE ST. CHAD'S STREET LONDON WC1H 8AG
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-10-09 delete source_ip 88.208.252.173
2017-10-09 insert source_ip 77.68.64.2
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-19 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-07 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-29 update statutory_documents 25/01/16 FULL LIST
2015-12-07 insert otherexecutives Neil Chisholm
2015-12-07 delete person Jacques Cabaurey
2015-12-07 insert person Neil Chisholm
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-18 delete source_ip 213.171.219.2
2015-05-18 insert source_ip 88.208.252.173
2015-05-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-04-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-03-22 delete coo Sara Bernstein
2015-03-22 delete otherexecutives Sara Bernstein
2015-03-22 delete person Sara Bernstein
2015-03-22 update person_title Kevin Van den Daelen: Associate => Principal
2015-03-09 update statutory_documents 25/01/15 FULL LIST
2015-02-14 delete address Derbyshire House St Chad's Street, London, WC1H 8AG
2015-02-14 insert address Derbyshire House St Chad's Street (between Argyle Street and Belgrove Street), London, WC1H 8AG
2015-02-14 insert person Domenico Giusti
2015-02-14 insert person Jonathan Perl
2015-02-14 insert person Shirley Gilks Oosthuysen
2015-02-14 update primary_contact Derbyshire House St Chad's Street, London, WC1H 8AG => Derbyshire House St Chad's Street (between Argyle Street and Belgrove Street), London, WC1H 8AG
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address DERBYSHIRE HOUSE ST. CHAD'S STREET LONDON ENGLAND WC1H 8AG
2014-04-07 insert address DERBYSHIRE HOUSE ST. CHAD'S STREET LONDON WC1H 8AG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-04-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-03-13 update statutory_documents 25/01/14 FULL LIST
2013-11-24 delete address 34 South Molton Street London W1K 5RG United Kingdom
2013-11-24 delete phone +44 (0)20 7409 5236
2013-11-24 insert address Derbyshire House St Chad's Street London, WC1H 8AG
2013-11-24 insert phone +44 (0)20 3141 8650
2013-11-24 update primary_contact 34 South Molton Street London W1K 5RG United Kingdom => Derbyshire House St Chad's Street London, WC1H 8AG
2013-10-07 delete address 34 SOUTH MOLTON STREET LONDON ENGLAND W1K 5RG
2013-10-07 insert address DERBYSHIRE HOUSE ST. CHAD'S STREET LONDON ENGLAND WC1H 8AG
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 34 SOUTH MOLTON STREET LONDON W1K 5RG ENGLAND
2013-08-02 delete address 65 New Bond Street Mayfair London W1S 1RN United Kingdom
2013-08-02 delete phone +44 (0)20 7493 7077
2013-08-02 insert address 34 South Molton Street London W1K 5RG United Kingdom
2013-08-02 insert phone +44 (0)20 7409 5236
2013-08-02 update primary_contact 65 New Bond Street Mayfair London W1S 1RN United Kingdom => 34 South Molton Street London W1K 5RG United Kingdom
2013-08-01 delete address 65 NEW BOND STREET LONDON W1S 1SN
2013-08-01 insert address 34 SOUTH MOLTON STREET LONDON ENGLAND W1K 5RG
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 65 NEW BOND STREET LONDON W1S 1SN
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-09 delete person Mary Craddock
2013-05-09 insert person Jacques Cabaurey
2013-02-19 update statutory_documents 25/01/13 FULL LIST
2012-12-15 delete alias ARAX
2012-12-15 delete alias Arax Properties Ltd.
2012-12-15 update founded_year
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIEDIC CHAN
2012-06-25 update statutory_documents DIRECTOR APPOINTED MR FABRICE ALEXIS VAROQUI
2012-03-26 update statutory_documents 25/01/12 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABRICE VAROQUI
2011-04-08 update statutory_documents DIRECTOR APPOINTED FABRICE ALEXIS VAROQUI
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIEDIC CHAN / 08/04/2011
2011-03-15 update statutory_documents 25/01/11 FULL LIST
2010-05-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 25/01/10 FULL LIST
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 4TH FLOOR 65 NEW BOND STREET LONDON W1S 1SN
2009-02-27 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KANJI NIZAR / 28/03/2008
2008-03-11 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-06 update statutory_documents DIRECTOR RESIGNED
2007-10-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-10 update statutory_documents NEW SECRETARY APPOINTED
2006-02-03 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION