BOX PROPERTY SOLUTIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete sic_code 64999 - Financial intermediation not elsewhere classified
2023-04-07 insert sic_code 96090 - Other service activities n.e.c.
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-03 delete address Newlands House One Inspire Bradford Buissness Park Newlands Way Bradford, BD10 0JE
2021-02-03 insert address Newlands House One Inspire Bradford Business Park Newlands Way Bradford, BD10 0JE
2021-02-03 update primary_contact Newlands House One Inspire Bradford Buissness Park Newlands Way Bradford, BD10 0JE => Newlands House One Inspire Bradford Business Park Newlands Way Bradford, BD10 0JE
2020-10-16 insert address 20 College Way Coldharbour Lane Haynes Middlesex, UB3 3BB
2020-10-16 insert email ta..@boxpropertysolutions.com
2020-10-16 insert index_pages_linkeddomain communities.gov.uk
2020-10-16 insert phone 020 8720 7201
2020-10-16 insert phone 07968 217 569
2020-08-05 delete index_pages_linkeddomain wufoo.com
2020-08-05 insert index_pages_linkeddomain flickr.com
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 18/02/2019
2019-06-20 update website_status FlippedRobots => OK
2019-05-27 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-08 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-08 update statutory_documents 08/02/16 FULL LIST
2015-12-07 delete address Inspire Bradford Business Park - Newlands House - One Newlands Way - Bradford - BD10 0JE
2015-12-07 insert address Newlands House One - Inspire Bradford Business Park - Newlands Way - Bradford - BD10 0JE
2015-12-07 update primary_contact Inspire Bradford Business Park - Newlands House - One Newlands Way - Bradford - BD10 0JE => Newlands House One - Inspire Bradford Business Park - Newlands Way - Bradford - BD10 0JE
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-10 update statutory_documents 08/02/15 FULL LIST
2014-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROWLAND
2014-07-21 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW ROWLAND
2014-05-18 insert contact_pages_linkeddomain wufoo.com
2014-05-18 insert index_pages_linkeddomain wufoo.com
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 0JE
2014-03-07 insert address NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY BRADFORD WEST YORKSHIRE BD10 0JE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-11 update statutory_documents 08/02/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-22 delete address ROOM 10 THE HOLYBROOK CENTRE REDCAR ROAD BRADFORD WEST YORKSHIRE BD10 0DP
2013-06-22 insert address NEWLANDS HOUSE ONE INSPIRE BRADFORD BUSINESS PARK NEWLANDS WAY BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 0JE
2013-06-22 update registered_address
2013-02-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents 08/02/13 FULL LIST
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 07/02/2013
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM ROOM 10 THE HOLYBROOK CENTRE REDCAR ROAD BRADFORD WEST YORKSHIRE BD10 0DP
2012-03-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 08/02/12 FULL LIST
2011-03-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 08/02/11 FULL LIST
2010-04-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 08/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 01/10/2009
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 8 TRANFIELD CLOSE LEEDS WEST YORKSHIRE LS20 8LT
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVISON
2009-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-03-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH KAMPEL
2009-03-04 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 4 CORSAIR AVENUE BRADFORD WEST YORKSHIRE BD10 8DD
2008-09-10 update statutory_documents DIRECTOR APPOINTED ANDREW DAVISON
2008-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION