BLACK HORSE ESTATES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-03-16 insert alias BlackHorse Estates Ltd.
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category DORMANT => null
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
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 delete address 30 HOLCOMBE ROAD ILFORD ESSEX ENGLAND IG1 4XE
2020-01-07 insert address 22 KIRKDALE ROAD LONDON ENGLAND E11 1HP
2020-01-07 update registered_address
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 22 KIRKDALE ROAD LONDON E11 1HP ENGLAND
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 30 HOLCOMBE ROAD ILFORD ESSEX IG1 4XE ENGLAND
2019-12-17 update statutory_documents DIRECTOR APPOINTED MR RAEES HUSSAIN PATEL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEES HUSSAIN PATEL
2019-12-17 update statutory_documents CESSATION OF NAHED HUSSAIN PATEL AS A PSC
2019-12-17 update statutory_documents CESSATION OF SALMA AKOO AS A PSC
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAHED PATEL
2019-11-07 delete address 22 KIRKDALE ROAD LONDON ENGLAND E11 1HP
2019-11-07 insert address 30 HOLCOMBE ROAD ILFORD ESSEX ENGLAND IG1 4XE
2019-11-07 update registered_address
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 22 KIRKDALE ROAD LONDON E11 1HP ENGLAND
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-14 delete source_ip 192.40.113.39
2019-07-14 insert source_ip 78.157.194.66
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
2018-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
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 OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07 delete address 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF
2017-08-07 insert address 22 KIRKDALE ROAD LONDON ENGLAND E11 1HP
2017-08-07 update registered_address
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF
2017-07-14 update statutory_documents DIRECTOR APPOINTED MR NAHEED HUSSAIN PATEL
2017-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAHEED HUSSAIN PATEL / 01/07/2017
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHEED HUSSAIN PATEL
2017-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NAHEED HUSSAIN PATEL / 01/07/2017
2017-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALMA AKOO
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, 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
2016-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30 update website_status InvalidContent => OK
2016-03-30 delete alias Black Horse Estates LTD
2016-03-30 delete source_ip 208.91.199.233
2016-03-30 insert index_pages_linkeddomain propertywebdesignpro.com
2016-03-30 insert source_ip 192.40.113.39
2016-03-30 update founded_year null => 2005
2016-01-07 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-07 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-21 update statutory_documents 17/12/15 FULL LIST
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
2015-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-19 update statutory_documents 17/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-17 => 2015-09-30
2014-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12 update website_status OK => InvalidContent
2014-02-07 delete address 572-574 ROMFORD ROAD MANOR PARK LONDON UNITED KINGDOM E12 5AF
2014-02-07 insert address 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF
2014-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-28 update statutory_documents 17/12/13 FULL LIST
2013-02-19 delete source_ip 209.62.85.141
2013-02-19 insert source_ip 208.91.199.233
2012-12-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION