GLOBAL ESTATE AGENCY - History of Changes


DateDescription
2024-03-21 insert management_pages_linkeddomain barbadosexpathomes.com
2024-03-21 insert management_pages_linkeddomain facebook.com
2024-03-21 insert management_pages_linkeddomain instagram.com
2024-03-21 insert management_pages_linkeddomain linkedin.com
2024-03-21 insert management_pages_linkeddomain twitter.com
2024-03-21 insert management_pages_linkeddomain youtube.com
2024-03-21 insert person Giselle Barker
2023-10-08 delete source_ip 64.73.217.65
2023-10-08 insert source_ip 5.57.213.186
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-10-15 delete address Mahogany Court Apt 1 Mahogany Court Apt 1
2019-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-15 delete address Cave Wood Road Unit 1 Cave Wood Road Unit 1 - Price Reduced Townhouse - Cave Wood Road, St. Michael
2019-07-14 insert address Crystal Court Apt No. 103 St. James
2019-05-11 delete email br..@globalestateagency.net
2019-05-11 insert address Cave Wood Road Unit 1 Cave Wood Road Unit 1 - Price Reduced Townhouse - Cave Wood Road, St. Michael
2019-03-10 delete address Mahogany Court Apt 1 Mahogany Court Apt 1 - Rented
2019-03-10 delete source_ip 216.15.222.151
2019-03-10 insert source_ip 64.73.217.65
2019-03-07 delete address OFFICE 14 10-12 BACHES STREET LONDON N1 6DL
2019-03-07 insert address UNIT 3, 1ST FLOOR, 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNS GOVENDER / 26/02/2019
2019-02-04 insert address Mahogany Court Apt 1 Mahogany Court Apt 1 - Rented
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2018-04-18 delete about_pages_linkeddomain barbadosrealestateblog.com
2018-04-18 delete about_pages_linkeddomain pinterest.com
2018-04-18 delete contact_pages_linkeddomain barbadosrealestateblog.com
2018-04-18 delete contact_pages_linkeddomain pinterest.com
2018-04-18 delete index_pages_linkeddomain barbadosrealestateblog.com
2018-04-18 delete index_pages_linkeddomain pinterest.com
2018-04-18 delete terms_pages_linkeddomain barbadosrealestateblog.com
2018-04-18 delete terms_pages_linkeddomain pinterest.com
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNS GOVENDER / 23/02/2018
2017-11-10 update statutory_documents CESSATION OF ANNS GOVENDER AS A PSC
2017-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-10-15 delete source_ip 162.253.127.1
2017-10-15 insert source_ip 216.15.222.151
2017-10-15 update robots_txt_status www.globalestateagency.net: 404 => 200
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-03 delete address Box 10W, Worthing, Barbados, W.I
2017-07-29 delete address Ocean Reef 203 - Worthing ID
2017-07-29 insert phone 1-246-426-9469
2017-07-01 delete source_ip 162.253.126.152
2017-07-01 insert address Ocean Reef 203 - Worthing ID
2017-07-01 insert source_ip 162.253.127.1
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-10-07 delete address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2015-10-07 insert address OFFICE 14 10-12 BACHES STREET LONDON N1 6DL
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-09-02 update statutory_documents 02/09/15 FULL LIST
2015-07-07 delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2015-07-07 insert address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2015-07-07 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NL
2014-10-07 insert address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents 02/09/14 FULL LIST
2014-04-10 delete source_ip 199.85.212.15
2014-04-10 insert source_ip 162.253.126.152
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2013-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-13 update statutory_documents DIRECTOR APPOINTED MISS ANNS GOVENDER
2013-09-13 update statutory_documents 02/09/13 FULL LIST
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMESH RAMANAH
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2012-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-12 update statutory_documents 02/09/12 FULL LIST
2012-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-07 update statutory_documents 02/09/11 FULL LIST
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT UNITED KINGDOM
2011-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-28 update statutory_documents 02/09/10 FULL LIST
2010-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-14 update statutory_documents 02/09/09 FULL LIST
2008-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION