PROPERTY EYE - History of Changes


DateDescription
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
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 update founded_year 2018 => null
2022-09-22 update founded_year null => 2018
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
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
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-26 insert email ed..@propertyindustryeye.com
2021-01-26 insert person Marc da Silva
2020-09-22 insert general_emails in..@propertyindustryeye.com
2020-09-22 insert address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR
2020-09-22 insert email in..@propertyindustryeye.com
2020-09-22 insert vat 185830286
2020-07-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-22 update statutory_documents 05/06/20 STATEMENT OF CAPITAL GBP 200
2020-07-13 delete address Talbothays Farm, Winchfield, Hook, Hants RG27 8BZ
2020-07-13 delete email ro..@propertyindustryeye.com
2020-07-13 delete phone 01252 843566
2020-07-13 insert email se..@propertyindustryeye.com
2020-07-13 insert person Selan Cenan
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents CESSATION OF ROSALIND RENSHAW AS A PSC
2020-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND RENSHAW
2020-05-07 delete client Rayner Personnel
2020-05-07 insert client Crux Careers Ltd
2020-04-07 delete client Crux Careers Ltd
2020-04-07 insert email ne..@propertyindustryeye.com
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
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 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 delete client Deverell Smith
2019-08-05 delete client Technology Blueprint Ltd
2019-08-05 insert client Countrywide Ltd
2019-07-05 delete client Humberts UK Limited
2019-07-05 delete client Outlet Residential Limited
2019-07-05 insert client Crux Careers Ltd
2019-07-05 insert client Technology Blueprint Ltd
2019-06-02 delete client Countrywide Ltd
2019-06-02 delete client Crux Careers Ltd
2019-06-02 insert client Humberts UK Limited
2019-06-02 insert client Outlet Residential Limited
2019-06-02 insert client Rayner Personnel
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-02-16 insert client Asset Management Group (AMG)
2019-01-12 delete about_pages_linkeddomain silktide.com
2019-01-12 delete career_pages_linkeddomain silktide.com
2019-01-12 delete client_pages_linkeddomain silktide.com
2019-01-12 delete contact_pages_linkeddomain silktide.com
2019-01-12 delete source_ip 178.62.8.220
2019-01-12 insert source_ip 67.207.70.249
2018-12-02 delete client Reside Manchester Ltd
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-27 delete source_ip 162.13.134.180
2018-10-27 insert source_ip 178.62.8.220
2018-10-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018
2018-02-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018
2018-02-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARY NICHOLAS SALMON
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRASSINGTON
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND RENSHAW
2018-02-16 insert finance_emails ac..@propertyindustryeye.com
2018-02-16 insert email ac..@propertyindustryeye.com
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-25 delete address 2 Comments New home registrations drop in half of UK
2017-08-12 insert address 2 Comments New home registrations drop in half of UK
2017-04-28 delete support_emails su..@incitosystems.com
2017-04-28 delete email su..@incitosystems.com
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 delete index_pages_linkeddomain ow.ly
2016-10-11 insert index_pages_linkeddomain ow.ly
2016-10-11 update website_status FlippedRobots => OK
2016-10-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-28 update website_status OK => FlippedRobots
2016-08-31 delete email ju..@live.co.uk
2016-08-03 delete person Robert May
2016-08-03 insert email ju..@live.co.uk
2016-07-06 insert person Robert May
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-05 delete about_pages_linkeddomain naea.co.uk
2016-04-05 delete about_pages_linkeddomain tpos.co.uk
2016-04-05 delete contact_pages_linkeddomain naea.co.uk
2016-04-05 delete contact_pages_linkeddomain tpos.co.uk
2016-04-05 delete index_pages_linkeddomain naea.co.uk
2016-04-05 delete index_pages_linkeddomain tpos.co.uk
2016-04-05 delete person Charlene Morris
2016-04-05 delete terms_pages_linkeddomain naea.co.uk
2016-04-05 delete terms_pages_linkeddomain tpos.co.uk
2016-03-29 update statutory_documents 03/03/16 FULL LIST
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date null => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-03 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 insert email jo..@propertyindustryeye.com
2015-10-24 insert email ni..@propertyindustryeye.com
2015-10-24 insert email ro..@propertyindustryeye.com
2015-10-24 insert person Charlene Morris
2015-10-24 insert person Selan Rehan
2015-10-24 update website_status FlippedRobots => OK
2015-10-18 update website_status OK => FlippedRobots
2015-08-23 delete person Hugo West
2015-07-26 insert person Hugo West
2015-06-21 delete source_ip 46.20.117.82
2015-06-21 insert source_ip 162.13.134.180
2015-05-08 update returns_last_madeup_date null => 2015-03-03
2015-04-07 delete address 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 3HR
2015-04-07 insert address 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR
2015-04-07 insert sic_code 58190 - Other publishing activities
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-24 update statutory_documents 03/03/15 FULL LIST
2015-02-22 delete email ni..@propertyindustryeye.com
2015-01-25 delete source_ip 88.208.252.220
2015-01-25 insert source_ip 46.20.117.82
2014-10-25 delete person Adam Day
2014-10-25 insert about_pages_linkeddomain tpos.co.uk
2014-10-25 insert contact_pages_linkeddomain tpos.co.uk
2014-10-25 insert email ni..@propertyindustryeye.com
2014-10-25 insert index_pages_linkeddomain tpos.co.uk
2014-10-25 insert terms_pages_linkeddomain tpos.co.uk
2014-08-06 delete about_pages_linkeddomain locometric.com
2014-08-06 delete contact_pages_linkeddomain locometric.com
2014-08-06 delete email jo..@propertyindustryeye.com
2014-08-06 delete email ni..@propertyindustryeye.com
2014-08-06 delete email ro..@propertyindustryeye.com
2014-08-06 delete index_pages_linkeddomain locometric.com
2014-08-06 delete terms_pages_linkeddomain locometric.com
2014-08-06 insert person Adam Day
2014-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION