UNION LETTING AND SALES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-10-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-09-20 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2020-08-04 delete source_ip 77.111.240.42
2020-08-04 insert source_ip 77.111.240.45
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-11 delete general_emails in..@unionlettingandsales.com
2020-04-11 delete email in..@unionlettingandsales.com
2020-04-11 insert alias Union Letting and Sales
2020-04-11 insert index_pages_linkeddomain facebook.com
2020-04-11 insert index_pages_linkeddomain themeisle.com
2020-04-11 insert index_pages_linkeddomain wordpress.org
2020-04-11 insert industry_tag estate
2020-04-11 update robots_txt_status www.unionlettingandsales.com: 404 => 200
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-11-30
2019-12-07 update accounts_next_due_date 2019-11-30 => 2019-12-31
2019-11-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 delete alias Union Letting and Sales Limited
2019-04-25 delete phone +44 (0)20 8769 8839
2019-04-25 delete registration_number 05368267
2019-04-25 delete source_ip 46.30.213.244
2019-04-25 insert source_ip 77.111.240.42
2019-04-25 update founded_year null => 1996
2019-04-25 update robots_txt_status www.unionlettingandsales.com: 200 => 404
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-17 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-24 update website_status FailedRobots => FlippedRobots
2018-05-20 update website_status FlippedRobots => FailedRobots
2018-03-28 update website_status OK => FlippedRobots
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMAN LUTHRA
2018-01-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-11-30
2016-12-21 update accounts_next_due_date 2016-11-30 => 2016-12-31
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-26 delete source_ip 46.30.212.170
2016-11-26 insert source_ip 46.30.213.244
2016-05-14 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-14 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-15 update statutory_documents 17/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-05 insert sales_emails sa..@unionlettingandsales.com
2015-10-05 delete fax 020 8769 8443
2015-10-05 delete phone 020 8769 8839
2015-10-05 insert address 5 Shrubbery Road Streatham London, SW16 2AS United Kingdom
2015-10-05 insert alias Union Letting and Sales Limited
2015-10-05 insert email le..@unionlettingandsales.com
2015-10-05 insert email pr..@unionlettingandsales.com
2015-10-05 insert email sa..@unionlettingandsales.com
2015-10-05 insert phone +44 (0)20 8769 8839
2015-10-05 insert registration_number 05368267
2015-10-05 update robots_txt_status search.unionlettingandsales.com: 404 => 400
2015-05-08 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-28 delete alias Union Letting and Sales
2015-04-28 delete alias Union Letting and Sales Limited
2015-04-08 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-28 update statutory_documents 17/02/15 FULL LIST
2015-01-04 delete address Stockwell Garden Estate, Stockwell, SW9 A 2 bedroom, 1 bathroom ground floor flat… Know More
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-11 delete address 5 Shrubbery Road Streatham London SW16 2AT
2014-08-11 delete address 525 SqFt approx 1 Bedroom 1 Bathroom Shrubbery Road, SW16
2014-08-11 insert address 5 Shrubbery Road Streatham London SW16 2AS
2014-08-11 insert address Stockwell Garden Estate, Stockwell, SW9 A 2 bedroom, 1 bathroom ground floor flat… Know More
2014-08-11 update description
2014-08-11 update primary_contact 5 Shrubbery Road Streatham London SW16 2AT => 5 Shrubbery Road Streatham London SW16 2AS
2014-06-06 delete general_emails co..@unionlettingandsales.com
2014-06-06 insert general_emails in..@unionlettingandsales.com
2014-06-06 delete address 1199 Pacific Hwy #110 San Diego, CA 92101
2014-06-06 delete address 1200 State St #112 San Diego, CA 92101
2014-06-06 delete address 1262 Kettner Blvd San Diego, CA 92101
2014-06-06 delete address 5 Shrubbery Road Streatham, London, SW16 2AS
2014-06-06 delete address 700 W E St #2605 San Diego, CA 92101
2014-06-06 delete address Streatham High Road, London, SW16 London, Streatham SW9 9TL
2014-06-06 delete email co..@unionlettingandsales.com
2014-06-06 delete phone 020 8769 8443
2014-06-06 insert address 5 Shrubbery Road Streatham London SW16 2AT
2014-06-06 insert address 525 SqFt approx 1 Bedroom 1 Bathroom Shrubbery Road, SW16
2014-06-06 insert alias Union Letting and Sales Limited
2014-06-06 insert email in..@unionlettingandsales.com
2014-06-06 update description
2014-06-06 update primary_contact 5 Shrubbery Road Streatham, London, SW16 2AS => 5 Shrubbery Road Streatham London SW16 2AT
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-09 update statutory_documents 17/02/14 FULL LIST
2014-02-18 update website_status FlippedRobots => OK
2014-02-18 delete alias Union Letting and Sales
2014-02-18 delete alias Union Letting and Sales Ltd
2014-02-18 delete index_pages_linkeddomain 10ninety.co.uk
2014-02-18 delete source_ip 46.30.211.59
2014-02-18 insert address 1199 Pacific Hwy #110 San Diego, CA 92101
2014-02-18 insert address 1200 State St #112 San Diego, CA 92101
2014-02-18 insert address 1262 Kettner Blvd San Diego, CA 92101
2014-02-18 insert address 700 W E St #2605 San Diego, CA 92101
2014-02-18 insert address Streatham High Road, London, SW16 London, Streatham SW9 9TL
2014-02-18 insert source_ip 46.30.212.170
2014-02-18 update founded_year 1996 => null
2014-02-18 update robots_txt_status www.unionlettingandsales.com: 404 => 200
2014-01-07 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-11-30
2013-12-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 17/02/13 FULL LIST
2012-11-16 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 17/02/12 FULL LIST
2011-11-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 17/02/11 FULL LIST
2010-11-16 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY POOJA LUTHRA
2010-05-10 update statutory_documents 17/02/10 FULL LIST
2010-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUMAN LUTHRA / 31/10/2009
2010-02-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-06-06 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents SECRETARY APPOINTED MISS POOJA LUTHRA
2009-03-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROOPA LUTHRA
2009-03-06 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-05-14 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-13 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents NEW SECRETARY APPOINTED
2005-04-26 update statutory_documents DIRECTOR RESIGNED
2005-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 5 SHRUBBERY ROAD LONDON SW16 2AS
2005-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents DIRECTOR RESIGNED
2005-02-25 update statutory_documents SECRETARY RESIGNED
2005-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION