ROLITEX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-23 delete about_pages_linkeddomain amazonaws.com
2024-03-23 delete contact_pages_linkeddomain amazonaws.com
2024-03-23 delete index_pages_linkeddomain amazonaws.com
2024-03-23 delete terms_pages_linkeddomain amazonaws.com
2024-03-23 insert about_pages_linkeddomain gnbproperty.com
2024-03-23 insert contact_pages_linkeddomain gnbproperty.com
2024-03-23 insert index_pages_linkeddomain gnbproperty.com
2024-03-23 insert terms_pages_linkeddomain gnbproperty.com
2023-08-06 delete source_ip 185.77.64.162
2023-08-06 insert source_ip 178.62.4.155
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-10 insert address 3 Bedroom Semi Detached House- Perivale London
2022-10-10 insert address 8 Bedroom House HMO Property For Sale London, TW3
2022-10-10 update robots_txt_status www.rolitex.co.uk: 404 => 200
2022-09-08 insert address 3 Bedroom Terraced House- Northolt UB5 4RH
2022-08-09 delete address 3 Bedroom Terraced House- Northolt UB5 4RH
2022-08-09 insert address flat to rent Greenford, UB6 8PH
2022-07-09 delete address 8 Bedroom House HMO Property For Sale London, TW3
2022-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-07-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-06-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-06-08 delete address 2 Bedroom Flat Copenhagen Street, N1
2022-06-08 delete address 3 Bedroom House- Greenford Perivale, UB6
2022-05-09 delete address 3 Bedroom House- Southall London
2022-05-09 insert address 2 Bedroom Flat Copenhagen Street, N1
2022-05-09 insert address 3 Bedroom House- Greenford Perivale, UB6
2022-05-09 update robots_txt_status www.rolitex.co.uk: 200 => 404
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-03-09 delete address 3 Bedroom Terraced House - Greenford UB6 0JS
2022-03-09 delete address 4 Bedroom Townhouse - Brondesbury Park NW6 7AZ
2022-03-09 insert address 3 Bedroom House- Southall London
2022-03-09 insert address 8 Bedroom House HMO Property For Sale London, TW3
2021-12-09 delete address 5 Bedroom Detached House - Mill Hill Mill Hill, NW7
2021-12-09 insert address 2 Bedroom Flat for Sale - Acton London
2021-12-09 insert address 3 Bedroom Terraced House - Greenford UB6 0JS
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-09-14 delete address 2 Bedroom Flat- Greenford Barbican Road, UB6
2021-09-14 delete address Studio Flat - Greenford UB6 9LB
2021-09-14 insert address 4 Bedroom Townhouse - Brondesbury Park NW6 7AZ
2021-08-11 insert address 2 Bedroom Flat- Greenford Barbican Road, UB6
2021-08-11 insert address 5 Bedroom Detached House - Mill Hill Mill Hill, NW7
2021-08-11 insert address Studio Flat - Greenford UB6 9LB
2021-07-11 delete address 2 Bedroom Flat for Sale - Acton London
2021-07-11 delete address 2 Bedroom Maisonette- Greenford UB6 8ET, London
2021-06-10 delete address 2 Bedroom Flat- Southall London
2021-06-10 delete address 3 Bedroom Detached House- Northolt - Development Opportunity UB5 5LY
2021-06-10 delete address 3 Bedroom Terraced House- Shepherd's Bush London
2021-06-10 insert address 2 Bedroom Flat for Sale - Acton London
2021-06-10 insert address 2 Bedroom Maisonette- Greenford UB6 8ET, London
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-15 delete address 2 Bedroom Flat for Sale - Acton London
2021-04-15 delete address 3 Bedroom Townhouse- Greenford London
2021-04-15 insert address 2 Bedroom Flat- Southall London
2021-04-15 insert address 3 Bedroom Detached House- Northolt - Development Opportunity UB5 5LY
2021-04-15 insert address 3 Bedroom Terraced House- Shepherd's Bush London
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-20 insert address 2 Bedroom Flat for Sale - Acton London
2021-02-20 insert address 3 Bedroom Townhouse- Greenford London
2021-01-20 delete address 1 Bedroom Flat- Ealing W5 3RR
2021-01-20 delete address 5 Bedroom Terraced House- Greenford Greenford, UB6
2021-01-20 insert about_pages_linkeddomain leafletjs.com
2021-01-20 insert contact_pages_linkeddomain leafletjs.com
2021-01-20 insert index_pages_linkeddomain leafletjs.com
2021-01-20 insert terms_pages_linkeddomain leafletjs.com
2020-10-02 delete address 3 Bedroom Terrace House - Sudbury Hill Sudbury Hill, HA0
2020-10-02 delete address 3 Bedroom Terraced House Northolt, UB5
2020-10-02 insert address 1 Bedroom Flat- Ealing W5 3RR
2020-10-02 insert address 5 Bedroom Terraced House- Greenford Greenford, UB6
2020-07-26 delete address 3 Bedroom Semi Detached House- Northolt Northolt , UB5
2020-07-26 delete address Studio Flat- Northolt Northolt, UB5 6FQ
2020-07-26 insert address 3 Bedroom Terrace House - Sudbury Hill Sudbury Hill, HA0
2020-07-26 insert address 3 Bedroom Terraced House Northolt, UB5
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-25 insert address 3 Bedroom Semi Detached House- Northolt Northolt , UB5
2020-06-25 insert address Studio Flat- Northolt Northolt, UB5 6FQ
2020-05-25 delete address 4 Bedroom House- Ickenham Ickenham, UB10
2020-04-25 delete about_pages_linkeddomain gnbproperty.com
2020-04-25 delete address 2 Bedroom House- Hayes Hayes, UB4
2020-04-25 delete address 3 Bedroom House - Northolt Northolt UB5 4QR
2020-04-25 delete contact_pages_linkeddomain gnbproperty.com
2020-04-25 delete index_pages_linkeddomain gnbproperty.com
2020-04-25 delete terms_pages_linkeddomain gnbproperty.com
2020-03-25 delete address 3 Bedroom Semi Detached House Perivale, UB6
2020-03-25 insert address 2 Bedroom House- Hayes Hayes, UB4
2020-03-25 insert address 3 Bedroom House - Northolt Northolt UB5 4QR
2020-03-25 insert address 4 Bedroom House- Ickenham Ickenham, UB10
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-02-23 insert address 3 Bedroom Semi Detached House Perivale, UB6
2020-01-23 delete address 4 Bedroom Detached House - Ickenham, Uxbridge Ickenham , UB10
2019-12-23 delete address 3 Bedroom Semi-detached House Hayes, ub4
2019-12-23 insert address 4 Bedroom Detached House - Ickenham, Uxbridge Ickenham , UB10
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-22 delete address 3 Bedroom Terraced House Hayes, UB3
2019-11-22 delete address 3 Bedroom Terraced House- Greenford UB6 8HG
2019-11-22 delete address 3 Bedroom Terraced House- Perivale Perivale, UB6
2019-11-22 delete address 5 Bedroom Semi- Detached House - Hayes Hayes, UB3
2019-11-22 insert address 3 Bedroom Semi-detached House Hayes, ub4
2019-10-23 insert address 3 Bedroom Terraced House Hayes, UB3
2019-09-23 delete address 2 BEDROOM FLAT- GREENFORD UB6 8PU
2019-09-23 delete address 2 Bedroom House- Greenford Greenford, UB6
2019-09-23 insert address 3 Bedroom Terraced House- Greenford UB6 8HG
2019-09-23 insert address 3 Bedroom Terraced House- Perivale Perivale, UB6
2019-09-23 insert address 5 Bedroom Semi- Detached House - Hayes Hayes, UB3
2019-08-23 delete address One bedroom flat- Greenford Greenford, UB6 8RF
2019-08-23 insert address 2 BEDROOM FLAT- GREENFORD UB6 8PU
2019-08-23 insert address 2 Bedroom House- Greenford Greenford, UB6
2019-07-24 delete source_ip 83.223.106.14
2019-07-24 insert source_ip 185.77.64.162
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-03-12 delete source_ip 83.223.106.11
2019-03-12 insert source_ip 83.223.106.14
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-02 update robots_txt_status www.rolitex.co.uk: 404 => 200
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-23 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-11 update statutory_documents 17/02/16 FULL LIST
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND NWANZE / 11/03/2016
2016-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SONIA WEEKES / 11/03/2016
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-10 update statutory_documents 17/02/15 FULL LIST
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
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
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
2014-03-04 update statutory_documents 17/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
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_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-02 update statutory_documents 17/02/13 FULL LIST
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 17/02/12 FULL LIST
2011-12-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 17/02/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-03-20 update statutory_documents 17/02/10 FULL LIST
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND NWANZE / 01/10/2009
2009-04-22 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-22 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-27 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-02-24 update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-02 update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-03-01 update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-03-01 update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00
2001-02-23 update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
2000-04-27 update statutory_documents RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1999-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-26 update statutory_documents RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1998-04-20 update statutory_documents RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-07-04 update statutory_documents RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1997-02-28 update statutory_documents DIRECTOR RESIGNED
1997-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 5 ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA
1996-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96
1996-06-22 update statutory_documents SECRETARY RESIGNED
1996-03-20 update statutory_documents NEW SECRETARY APPOINTED
1996-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-03-20 update statutory_documents RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1995-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION