Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-10 |
delete address Keybridge Tower, 1 Exchange Gardens, London, SW8 |
2024-03-10 |
insert address Hornbeam House, 22 Quebec Way |
2024-03-10 |
insert address Sitka House, 20 Quebec Way, London, SE16 |
2024-03-10 |
insert contact_pages_linkeddomain archdaily.com |
2024-03-10 |
insert contact_pages_linkeddomain architecturecompetitions.com |
2024-03-10 |
insert contact_pages_linkeddomain bramptonmanor.org |
2024-03-10 |
insert contact_pages_linkeddomain britain-visitor.com |
2024-03-10 |
insert contact_pages_linkeddomain calverton.newham.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain charlottesharman.co.uk |
2024-03-10 |
insert contact_pages_linkeddomain columbiaroad.info |
2024-03-10 |
insert contact_pages_linkeddomain cumberlandcst.org |
2024-03-10 |
insert contact_pages_linkeddomain drew.newham.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain environment-analyst.com |
2024-03-10 |
insert contact_pages_linkeddomain friarsprimaryschool.com |
2024-03-10 |
insert contact_pages_linkeddomain hackney.gov.uk |
2024-03-10 |
insert contact_pages_linkeddomain hallsville.newham.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain keirhardie.newham.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain london.gov.uk |
2024-03-10 |
insert contact_pages_linkeddomain museumoflondon.org.uk |
2024-03-10 |
insert contact_pages_linkeddomain museumofthehome.org.uk |
2024-03-10 |
insert contact_pages_linkeddomain nationaltheatre.org.uk |
2024-03-10 |
insert contact_pages_linkeddomain nationaltrust.org.uk |
2024-03-10 |
insert contact_pages_linkeddomain notredame.southwark.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain oasisacademyjohanna.org |
2024-03-10 |
insert contact_pages_linkeddomain oasisacademysouthbank.org |
2024-03-10 |
insert contact_pages_linkeddomain oldvictheatre.com |
2024-03-10 |
insert contact_pages_linkeddomain queenelizabetholympicpark.co.uk |
2024-03-10 |
insert contact_pages_linkeddomain rgs.org |
2024-03-10 |
insert contact_pages_linkeddomain rightmove.co.uk |
2024-03-10 |
insert contact_pages_linkeddomain shakespearesglobe.com |
2024-03-10 |
insert contact_pages_linkeddomain southwarkplayhouse.co.uk |
2024-03-10 |
insert contact_pages_linkeddomain spitalfieldscityfarm.org |
2024-03-10 |
insert contact_pages_linkeddomain splds.org.uk |
2024-03-10 |
insert contact_pages_linkeddomain stgcs.southwark.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain vicarage.newham.sch.uk |
2024-03-10 |
insert contact_pages_linkeddomain visitlondon.com |
2024-03-10 |
insert contact_pages_linkeddomain walks.com |
2024-03-10 |
insert contact_pages_linkeddomain www.gov.uk |
2023-09-19 |
insert contact_pages_linkeddomain allevents.in |
2023-09-19 |
insert contact_pages_linkeddomain atlondonbridge.com |
2023-09-19 |
insert contact_pages_linkeddomain britainexpress.com |
2023-09-19 |
insert contact_pages_linkeddomain charlesdickens.southwark.sch.uk |
2023-09-19 |
insert contact_pages_linkeddomain cityoflondonschool.org.uk |
2023-09-19 |
insert contact_pages_linkeddomain clink.co.uk |
2023-09-19 |
insert contact_pages_linkeddomain coinstreet.org |
2023-09-19 |
insert contact_pages_linkeddomain commonplace.is |
2023-09-19 |
insert contact_pages_linkeddomain docklandsettlements.org.uk |
2023-09-19 |
insert contact_pages_linkeddomain eastlondonadvertiser.co.uk |
2023-09-19 |
insert contact_pages_linkeddomain eastlondoncares.org.uk |
2023-09-19 |
insert contact_pages_linkeddomain eventbrite.com |
2023-09-19 |
insert contact_pages_linkeddomain futureoflondon.org.uk |
2023-09-19 |
insert contact_pages_linkeddomain goconstruct.org |
2023-09-19 |
insert contact_pages_linkeddomain londonbridgecity.co.uk |
2023-09-19 |
insert contact_pages_linkeddomain londonchristianschool.com |
2023-09-19 |
insert contact_pages_linkeddomain lsbu.ac.uk |
2023-09-19 |
insert contact_pages_linkeddomain meetup.com |
2023-09-19 |
insert contact_pages_linkeddomain qmul.ac.uk |
2023-09-19 |
insert contact_pages_linkeddomain royaldocks.london |
2023-09-19 |
insert contact_pages_linkeddomain schoolopinion.co.uk |
2023-09-19 |
insert contact_pages_linkeddomain spcslondon.com |
2023-09-19 |
insert contact_pages_linkeddomain stjohnswaterloo.org |
2023-09-19 |
insert contact_pages_linkeddomain teamlondonbridge.co.uk |
2023-09-19 |
insert contact_pages_linkeddomain thameslinkrailway.com |
2023-09-19 |
insert contact_pages_linkeddomain thebridgesfederation.org.uk |
2023-09-19 |
insert contact_pages_linkeddomain thelondonbridgeexperience.com |
2023-09-19 |
insert contact_pages_linkeddomain wikipedia.org |
2023-08-17 |
delete address Dryden Building, 37 Commercial Road |
2023-08-17 |
update person_description Thomas Backlog => Thomas Backlog MNAEA |
2023-08-17 |
update person_title Thomas Backlog MNAEA: Branch Manager, London Bridge; Local Expert => Director Residential Operations; Local Expert |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-07-14 |
delete person Bobby Perfect |
2023-07-14 |
insert address Dryden Building, 37 Commercial Road |
2023-07-14 |
insert person Andrew Clements |
2023-04-26 |
delete address St Dunstans House, 133-137 Fetter Lane |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-25 |
delete address Canvas, SE5
Elephant Park, SE17
St Dunstan's House, EC4A
Fitzroy Place, W1 |
2023-03-25 |
delete address Dryden Building, 37 Commercial Road |
2023-03-25 |
insert address Fresco House, SE5
Elephant Park, SE17
St Dunstan's House, EC4A
Fitzroy Place, W1 |
2023-03-25 |
insert address Saskia House, 79-85 Hackney Road |
2023-02-22 |
delete address Chancellor House, 395 Rotherhithe New Road |
2023-02-22 |
delete address Two Fifty One, SE1
Elephant Park, SE17
St Dunstan's House, EC4A
Fitzroy Place, W1
Aurelia |
2023-02-22 |
insert address Canvas, SE5
Elephant Park, SE17
St Dunstan's House, EC4A
Fitzroy Place, W1 |
2023-01-21 |
delete address Sitka House, 20 Quebec Way |
2022-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-20 |
delete address Dryden Building, 37 Commercial Road |
2022-12-20 |
delete address Fresco House, 162 Southampton Way,,
Pearson Square, London |
2022-12-20 |
delete address Two Fifty One, SE1
Elephant Park, SE17
Quebec Quarter, SE16 |
2022-12-20 |
insert address Sitka House, 20 Quebec Way |
2022-12-20 |
insert address Two Fifty One, SE1
Elephant Park, SE17
St Dunstan's House, EC4A
Fitzroy Place, W1
Aurelia |
2022-11-18 |
insert address Chancellor House, 395 Rotherhithe New Road |
2022-11-18 |
insert address Dryden Building, 37 Commercial Road |
2022-10-18 |
delete phone +65 6829 7242 |
2022-10-18 |
insert phone +65 6829 7235 |
2022-09-16 |
delete address L 26th Floor, Menara Maxis, Kuala Lumpur City Centre, 50088 Kuala Lumpur |
2022-09-16 |
delete phone +603 2615 2776 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-07-15 |
delete address St Dunstans House, 133-137 Fetter Lane |
2022-07-15 |
delete person Luke Hewens |
2022-07-15 |
delete phone +44(0)020 7378 9000 |
2022-06-15 |
delete address Fresco House, 162 Southampton Way,,
Pearson Square, Mortimer Street, Lo |
2022-06-15 |
insert address Fresco House, 162 Southampton Way,,
Pearson Square, London |
2022-06-15 |
insert address St Dunstans House, 133-137 Fetter Lane |
2022-04-14 |
delete address Asking price £1,200,000 Balmoral House SE1774 Sq Ft
Tarling House, 3 Walworth Road |
2022-03-14 |
delete address Altitude Point, 71 Alie Street |
2022-03-14 |
delete address Crawford Building, 112 Whitechapel High Street |
2022-03-14 |
delete address Napier House, Bromyard Avenue
£360,000 ResidentialFlat
Bezier Apartments, 91 City Road |
2022-03-14 |
insert address Asking price £1,200,000 Balmoral House SE1774 Sq Ft
Tarling House, 3 Walworth Road |
2022-03-14 |
insert address Fresco House, 162 Southampton Way,,
Pearson Square, Mortimer Street, Lo |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-10-02 |
insert address St Dunstans House, 133-137 Fetter Lane |
2021-07-31 |
delete address Hornbeam House, 22 Quebec WayLondon |
2021-07-31 |
delete address Reverence House, Colindale Gardens
£375,000 New HomeFlat
Strata, 8 Walworth Road |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-06-30 |
delete address Sitka House, 20 Quebec WayLondon |
2021-06-30 |
insert address Hornbeam House, 22 Quebec WayLondon |
2021-05-29 |
delete address Riverwalk House, 161 Millbank |
2021-05-29 |
insert address Sitka House, 20 Quebec WayLondon |
2021-04-13 |
insert address Riverwalk House, 161 Millbank |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-02-18 |
delete address St Dunstans House, 133-137 Fetter Lane |
2021-01-18 |
delete address Shoreditch Exchange, 97-137 Hackney Road |
2021-01-18 |
delete address Sitka House, 20 Quebec WayLondon |
2021-01-18 |
insert address Reverence House, Colindale Gardens
£375,000 New HomeFlat
Strata, 8 Walworth Road |
2021-01-18 |
insert address St Dunstans House, 133-137 Fetter Lane |
2020-10-02 |
delete address 825,000 3 bedroom ResidentialEnd Terrace (Town House)
3 Merchant Square East, London |
2020-10-02 |
insert address Shoreditch Exchange, 97-137 Hackney Road |
2020-10-02 |
insert address Sitka House, 20 Quebec WayLondon |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-26 |
insert address 825,000 3 bedroom ResidentialEnd Terrace (Town House)
3 Merchant Square East, London |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
delete address Fresco House, Canvas, 162 Southampton Way |
2020-04-25 |
delete source_ip 134.213.233.185 |
2020-04-25 |
insert source_ip 68.183.253.222 |
2020-03-25 |
insert person Luke Hewens |
2020-03-25 |
insert phone +44(0)020 7378 9000 |
2020-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS NOURANI / 06/01/2020 |
2020-01-24 |
delete address Riverwalk House, 161 Millbank |
2020-01-24 |
delete address Sitka House, 20 Quebec Way |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
delete person Stephan Daniel |
2019-12-23 |
insert address Napier House, Bromyard Avenue
£449,950 ResidentialFlat
Bezier Apartments, 91 City Road |
2019-12-23 |
insert address Riverwalk House, 161 Millbank |
2019-12-23 |
insert address Sitka House, 20 Quebec Way |
2019-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-22 |
insert person Kay Kendall |
2019-11-22 |
update person_title Olivia Duvenhage: Member of the Property Management Team; Renewals Clerk => Member of the Property Management Team |
2019-10-23 |
delete address Two Fifty One, Southwark Bridge Road
£489,950 New HomeFlat
Canaletto, 257 City Road |
2019-10-23 |
delete address Windlass House, 21 Schooner Road |
2019-10-23 |
insert address Fresco House, Canvas, 162 Southampton Way |
2019-09-22 |
delete address Principal Tower, 2 Principal Place
£985,000 New HomeFlat
Neo Bankside, 70 Holland Street |
2019-08-23 |
insert address Principal Tower, 2 Principal Place
£985,000 New HomeFlat
Neo Bankside, 70 Holland Street |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2019-05-20 |
delete address Hornbeam House, 22 Quebec WayLondon |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-26 |
insert address Altitude Point, 71 Alie Street |
2018-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-11-06 |
insert address St Dunstan's House, EC4A
Fitzroy Place, W1
Aurelia |
2018-11-06 |
insert contact_pages_linkeddomain creativecommons.org |
2018-11-06 |
insert contact_pages_linkeddomain flickr.com |
2018-10-03 |
delete address Hornbeam House, 22 Quebec Way |
2018-08-31 |
delete address Two Fifty One, SE1
Elephant Park, SE17
New Pier Wharf, SE16
Quebec Quarter, SE16 |
2018-08-31 |
insert address Hornbeam House, 22 Quebec Way |
2018-08-31 |
insert address Two Fifty One, SE1
Elephant Park, SE17
Quebec Quarter, SE16 |
2018-08-31 |
insert address Two Fifty One, Southwark Bridge Road
£489,950 New HomeFlat
Canaletto, 257 City Road |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-07-17 |
delete address Elephant Park, SE17
Two Fifty One, SE1 |
2018-07-17 |
delete address Fitzroy Place, W1
St Dunstan's House, EC4A
Blackfriars Circus, SE1
Quebec Quarter, SE16 |
2018-07-17 |
insert address St Dunstan's House, EC4A
Fitzroy Place, W1 |
2018-07-17 |
insert address Two Fifty One, SE1
Elephant Park, SE17
New Pier Wharf, SE16
Quebec Quarter, SE16 |
2018-06-03 |
insert address Elephant Park, SE17
Two Fifty One, SE1 |
2018-06-03 |
insert address Fitzroy Place, W1
St Dunstan's House, EC4A
Blackfriars Circus, SE1
Quebec Quarter, SE16 |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-03-22 => 2018-12-31 |
2018-02-28 |
delete address St Dunstans House, 133-137 Fetter Lane |
2018-01-17 |
update website_status FlippedRobots => OK |
2018-01-17 |
delete office_emails as..@hastingsinternational.com |
2018-01-17 |
delete office_emails lo..@hastingsinternational.com |
2018-01-17 |
delete contact_pages_linkeddomain thamesclippers.com |
2018-01-17 |
delete email as..@hastingsinternational.com |
2018-01-17 |
delete email bo..@hastingsint.com |
2018-01-17 |
delete email hk@hastingsinternational.com |
2018-01-17 |
delete email kl@hastingsinternational.com |
2018-01-17 |
delete email lo..@hastingsinternational.com |
2018-01-17 |
delete email sg@hastingsinternational.com |
2018-01-17 |
delete email sh..@hastingsint.com |
2018-01-17 |
delete email sh..@hastingsinternational.com |
2018-01-17 |
delete email ti..@hastingsinternational.com |
2018-01-17 |
delete email tr@hastingsinternational.com |
2018-01-17 |
delete fax +44 20 7237 5522 |
2018-01-17 |
delete fax +44 20 7403 8888 |
2018-01-17 |
delete fax +44 20 7407 4000 |
2018-01-17 |
delete fax +852 2588 3499 |
2018-01-17 |
delete phone +44 20 7231 1066 |
2018-01-17 |
delete phone +44 20 7378 9000 |
2018-01-17 |
delete phone +44 20 7407 1066 |
2018-01-17 |
delete source_ip 23.102.31.233 |
2018-01-17 |
insert about_pages_linkeddomain fixflo.com |
2018-01-17 |
insert address Grantham House, 46 Botanic Square |
2018-01-17 |
insert address St Dunstans House, 133-137 Fetter Lane |
2018-01-17 |
insert contact_pages_linkeddomain fixflo.com |
2018-01-17 |
insert index_pages_linkeddomain fixflo.com |
2018-01-17 |
insert person Bobby Perfect |
2018-01-17 |
insert phone +44(0)20 7231 1066 |
2018-01-17 |
insert phone +44(0)20 7378 9000 |
2018-01-17 |
insert phone +44(0)20 7407 1066 |
2018-01-17 |
insert source_ip 134.213.233.185 |
2018-01-17 |
insert terms_pages_linkeddomain fixflo.com |
2018-01-17 |
update person_description Thomas Backlog => Thomas Backlog |
2018-01-17 |
update person_title Thomas Backlog: Manager Borough => Branch Manager, London Bridge; Member of the Property Management Team; Local Expert |
2018-01-07 |
update account_ref_month 7 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2018-03-22 |
2018-01-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-25 |
update website_status OK => FlippedRobots |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 31/03/2017 |
2017-10-24 |
delete address 162 Southampton Way
305 Rotherhithe Street
4 New Drum Street
86 Wapping Lane
Aldgate Place
Barking |
2017-09-14 |
delete address 162 Southampton Way
4 New Drum Street
Aldgate Place |
2017-09-14 |
insert address 162 Southampton Way
305 Rotherhithe Street
4 New Drum Street
86 Wapping Lane
Aldgate Place
Barking |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-07-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2017-03-20 |
delete email bo..@hastingsinternational.com |
2016-09-07 |
insert address 162 Southampton Way
4 New Drum Street
Aldgate Place |
2016-08-10 |
delete source_ip 89.234.59.244 |
2016-08-10 |
insert source_ip 23.102.31.233 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-07-13 |
insert address 162 Southampton Way
Bartholomew Close
Battersea Power Station |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-03-08 |
insert contact_pages_linkeddomain thamesclippers.com |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-03 |
update statutory_documents 28/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete address 350 Queenstown Road
Albert Embankment
Barrier Point Road |
2014-10-28 |
delete address 350 Queenstown Road
Albert Embankment
Barking
Barrier Point Road |
2014-10-28 |
insert address 350 Queenstown Road
Albert Embankment
Barrier Point Road |
2014-09-23 |
delete address 350 Queenstown Road
Barking
Barrier Point Road |
2014-09-23 |
delete person Sienna Alto |
2014-09-23 |
insert address 350 Queenstown Road
Albert Embankment
Barking
Barrier Point Road |
2014-08-07 |
delete address SAFFRON WHARF 18 - 20 SHAD THAMES LONDON UNITED KINGDOM SE1 2YQ |
2014-08-07 |
insert address SAFFRON WHARF 18 - 20 SHAD THAMES LONDON SE1 2YQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-07-29 |
update statutory_documents 28/07/14 FULL LIST |
2014-07-12 |
insert address 350 Queenstown Road
Barking
Barrier Point Road |
2014-07-12 |
insert email ti..@hastingsinternational.com |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-29 |
delete office_emails si..@hastingsint.com |
2014-05-29 |
delete email si..@hastingsint.com |
2014-05-29 |
insert email hk@hastingsinternational.com |
2014-05-29 |
insert email kl@hastingsinternational.com |
2014-05-29 |
insert email sg@hastingsinternational.com |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
insert email tr@hastingsinternational.com |
2014-03-24 |
delete general_emails ma..@hastingsinternational.com |
2014-03-24 |
insert office_emails si..@hastingsint.com |
2014-03-24 |
delete email ma..@hastingsinternational.com |
2014-03-24 |
insert address L 26th Floor, Menara Maxis, Kuala Lumpur City Centre 50088 Kuala Lumpur |
2014-03-24 |
insert email bo..@hastingsint.com |
2014-03-24 |
insert email si..@hastingsint.com |
2014-03-24 |
insert fax +44 20 7237 5522 |
2014-03-24 |
insert fax +44 20 7403 8888 |
2014-03-24 |
insert fax +44 20 7407 4000 |
2014-03-24 |
insert phone +44 20 7231 1066 |
2014-03-24 |
insert phone +44 20 7378 9000 |
2014-03-24 |
insert phone +44 20 7407 1066 |
2014-03-24 |
insert phone +603 2615 2776 |
2014-01-11 |
delete address 350 Queenstown Road
Battersea
Chelsea Creek
Goodman's Field
Juniper Drive
Leman Street |
2013-11-20 |
insert address 350 Queenstown Road
Battersea
Chelsea Creek
Goodman's Field
Juniper Drive
Leman Street |
2013-11-20 |
insert address The Hawker Building , 350 Queenstown Road |
2013-10-29 |
delete address The Hawker Building , 350 Queenstown Road |
2013-10-22 |
insert address 37th Floor
50 Raffles Place
Singapore 048623 |
2013-10-22 |
insert phone + 65 6829 7242 |
2013-10-07 |
delete about_pages_linkeddomain technicweb.com |
2013-10-07 |
delete contact_pages_linkeddomain technicweb.com |
2013-10-07 |
delete email bo..@hastingsint.com |
2013-10-07 |
delete index_pages_linkeddomain technicweb.com |
2013-10-07 |
delete terms_pages_linkeddomain technicweb.com |
2013-10-07 |
insert address The Hawker Building , 350 Queenstown Road |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-29 |
insert fax (852) 2588 3499 |
2013-08-19 |
insert general_emails ma..@hastingsinternational.com |
2013-08-19 |
insert office_emails lo..@hastingsinternational.com |
2013-08-19 |
delete address Borough, 42 Borough High Street, London SE1 1XW |
2013-08-19 |
delete address London Bridge Estate Agent - 020 7378 9000
Shad Thames Estate Agent - 020 7407 1066 |
2013-08-19 |
delete email ka..@hastingsint.com |
2013-08-19 |
delete source_ip 92.52.73.234 |
2013-08-19 |
insert address Rotherhithe Estate Agents
167b Rotherhithe Street
London SE16 5QW |
2013-08-19 |
insert address Shad Thames Estate Agents
Saffron Wharf, 18-20 Shad Thames
London SE1 2YQ |
2013-08-19 |
insert email lo..@hastingsinternational.com |
2013-08-19 |
insert email ma..@hastingsinternational.com |
2013-08-19 |
insert email sh..@hastingsinternational.com |
2013-08-19 |
insert index_pages_linkeddomain technicweb.com |
2013-08-19 |
insert index_pages_linkeddomain twebstaging.co.uk |
2013-08-19 |
insert source_ip 89.234.59.244 |
2013-08-15 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 64991 - Security dealing on own account |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-02 |
update statutory_documents 28/07/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-19 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-02 |
update statutory_documents FIRST GAZETTE |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
11 NICHOLAS STREET
BURNLEY
BB11 2AL |
2010-08-10 |
update statutory_documents 28/07/10 FULL LIST |
2010-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-11-04 |
update statutory_documents 28/07/09 FULL LIST |
2008-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |