SEARS MORGAN PROPERTY MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-10 update robots_txt_status www.searsmorganpm.co.uk: 404 => 200
2024-03-10 update website_status MaintenancePage => OK
2023-09-10 update website_status OK => MaintenancePage
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 delete address SUITE A2, KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTFORDSHIRE ENGLAND WD19 5EF
2023-04-07 insert address SUITE A5 KEBBELL HOUSE, DELTA GAIN CARPENDERS PARK WATFORD HERTS ENGLAND WD19 5EF
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM SUITE A2, KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF ENGLAND
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-07 delete source_ip 92.205.1.205
2022-03-07 insert source_ip 92.205.2.7
2021-09-18 delete source_ip 185.119.173.112
2021-09-18 insert source_ip 92.205.1.205
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-25 delete source_ip 185.119.173.54
2018-03-25 insert source_ip 185.119.173.112
2018-03-25 update robots_txt_status www.searsmorganpm.co.uk: 200 => 404
2018-03-25 update website_status MaintenancePage => OK
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-10 delete address SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTS ENGLAND WD19 5EF
2017-12-10 insert address SUITE A2, KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTFORDSHIRE ENGLAND WD19 5EF
2017-12-10 update registered_address
2017-11-16 update website_status OK => MaintenancePage
2017-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTS WD19 5EF ENGLAND
2017-08-10 update website_status FlippedRobots => OK
2017-07-08 update website_status OK => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-27 delete source_ip 185.96.94.210
2016-09-27 insert source_ip 185.119.173.54
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-24 update statutory_documents 16/05/16 FULL LIST
2016-03-12 delete address ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2016-03-12 insert address SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTS ENGLAND WD19 5EF
2016-03-12 update registered_address
2016-03-04 delete fax 020 8429 1935
2016-03-04 insert address Carpenders Park, Watford, Herts, WD19 5EF
2016-03-04 update primary_contact null => Carpenders Park, Watford, Herts, WD19 5EF
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2016-01-23 delete source_ip 91.208.99.12
2016-01-23 insert source_ip 185.96.94.210
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-09 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-29 update statutory_documents 16/05/15 FULL LIST
2014-11-16 insert general_emails ma..@searsmorganpm.co.uk
2014-11-16 insert email ma..@searsmorganpm.co.uk
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-09-07 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-10-05 => 2015-06-13
2014-05-19 update statutory_documents 16/05/14 FULL LIST
2014-05-16 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHRISTOFI
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIOS LOURIDES
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIOS LOURIDES
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ABLITT
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ABLITT
2014-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORSFOLD
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-24 update statutory_documents 07/09/13 FULL LIST
2013-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/08/2013
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WORSFOLD
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-27 update statutory_documents 07/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 07/09/11 FULL LIST
2011-10-19 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 998
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 08/09/09 STATEMENT OF CAPITAL GBP 2
2010-10-18 update statutory_documents 07/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS LOURIDES / 01/10/2009
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/10/2009
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009
2010-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009
2010-10-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIOS LOURIDES / 01/08/2008
2009-10-20 update statutory_documents 07/09/09 FULL LIST
2009-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-11 update statutory_documents COMPANY NAME CHANGED VELOS DEFENCE LIMITED CERTIFICATE ISSUED ON 13/10/08
2008-10-03 update statutory_documents RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS
2008-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-31 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18 update statutory_documents DIRECTOR RESIGNED
2007-01-18 update statutory_documents SECRETARY RESIGNED
2007-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents COMPANY NAME CHANGED THINKLAMP LIMITED CERTIFICATE ISSUED ON 16/01/07
2007-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION