ON LINE PROPERTY - History of Changes


DateDescription
2025-04-30 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-09-11 delete address 1 Bedroom House - West Drayton UB7 7RY
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, NO UPDATES
2024-04-09 delete address 1 Bedroom House - West Drayton UB7 8AU
2024-04-09 delete source_ip 46.32.240.35
2024-04-09 insert address 1 Bedroom House - West Drayton UB7 7RY
2024-04-09 insert source_ip 92.205.89.255
2024-04-07 delete address 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ
2024-04-07 insert address 2ND FLOOR 43-45 HIGH ROAD BUSHEY HEATH ENGLAND WD23 1EE
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update registered_address
2024-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ
2023-07-23 insert address 1 Bedroom House - West Drayton UB7 8AU
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-22 delete address 1 Bedroom House - Yeading UB4 1Bedroom
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-23 insert address 1 Bedroom House - Yeading UB4 1Bedroom
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-01 delete address 2 Bedroom 2nd Floor Flat - UXBRIDGE UB8 1XB
2022-02-13 insert address 2 Bedroom 2nd Floor Flat - UXBRIDGE UB8 1XB
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 delete fax +44 1895 814 156
2021-07-04 delete fax 01895 814 156
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-30 delete address 2 Bedroom Flat - Uxbridge Keith Park Road, Uxbridge 2Bedroom(s) 2Bathroom
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-31 delete address 1 Bedroom Flat - Hayes 382 Uxbridge Road, UB4 1Bedroom
2018-12-31 insert address Nijinsky House, Chiltern View Road UB8 2QH
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-23 delete address Uxbridge Road Hayes, Middlesex UB4 0SE
2017-09-23 insert address 1 Bedroom Flat - Hayes 382 Uxbridge Road, UB4 1Bedroom
2017-08-02 delete address New Road Uxbridge, UB8 3DX
2017-08-02 insert address Uxbridge Road Hayes, Middlesex UB4 0SE
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA JANE EVANS / 07/07/2016
2017-07-03 insert address New Road Uxbridge, UB8 3DX
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-12 delete phone +44 1896 813 462
2017-03-12 insert phone +44 1895 813 462
2017-03-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-27 delete source_ip 94.136.40.66
2016-06-27 insert fax 01895 814 156
2016-06-27 insert phone 01895 813 462
2016-06-27 insert source_ip 46.32.240.35
2016-06-27 update robots_txt_status www.on-line-property.com: 404 => 200
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
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-11 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-21 update statutory_documents 06/07/15 FULL LIST
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EVANS / 30/06/2015
2015-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EVANS / 30/06/2015
2015-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-16 update statutory_documents 06/07/14 FULL LIST
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-10-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2013-10-07 delete sic_code 94990 - Activities of other membership organizations n.e.c.
2013-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-10-07 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-10-07 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-09-19 update statutory_documents 06/07/13 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
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-21 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-04-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 06/07/12 FULL LIST
2012-05-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 06/07/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 06/07/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EVANS / 06/07/2010
2010-03-30 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE EVANS / 12/11/2009
2009-07-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL EVANS / 07/07/2009
2009-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA EVANS / 07/07/2009
2009-07-16 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-08-15 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-08-29 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-12 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-08-06 update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents SECRETARY RESIGNED
2003-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION