UNIQUE PROPERTIES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22 delete sales_emails re..@uniqueluxuryholidays.co
2022-09-22 insert general_emails in..@enquinta.com
2022-09-22 delete email re..@uniqueluxuryholidays.co
2022-09-22 insert email in..@enquinta.com
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-06-21 insert sales_emails re..@uniqueluxuryholidays.co
2021-06-21 insert email re..@uniqueluxuryholidays.co
2021-06-21 insert phone 01244 956177
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS AUSTIN
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-07 update statutory_documents CESSATION OF GILES COOPER AS A PSC
2020-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES COOPER
2020-01-11 insert privacy_emails pr..@uniqueluxuryholidays.com
2020-01-11 delete terms_pages_linkeddomain clicky.com
2020-01-11 delete terms_pages_linkeddomain yandex.com
2020-01-11 insert address Cardiff House, Cardiff Road Barry, Vale of Glamorgan CF63 2AW Wales United Kingdom
2020-01-11 insert alias Unique Properties Ltd.
2020-01-11 insert email pr..@uniqueluxuryholidays.com
2019-12-10 delete address PO Box 3896 Chester CH1 3AA
2019-12-10 delete source_ip 37.252.123.128
2019-12-10 insert source_ip 37.252.126.237
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11 delete address 8 Halkyn Road Chester CH2 3QE
2019-07-11 insert address PO Box 3896 Chester CH1 3AA
2019-06-10 update website_status FlippedRobots => OK
2019-05-22 update website_status OK => FlippedRobots
2019-02-07 delete address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW
2019-02-07 insert address THE COUNTING HOUSE 2 CHRISTINA STREET SWANSEA WALES SA1 4EW
2019-02-07 update reg_address_care_of STERLING REES LIMITED => null
2019-02-07 update registered_address
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O STERLING REES LIMITED THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-10-25 update website_status FlippedRobots => OK
2018-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STERLING REES LIMITED
2018-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STERLING REES NOMINEES LIMITED
2018-09-01 update website_status OK => FlippedRobots
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16 delete contact_pages_linkeddomain bbc.co.uk
2018-04-16 delete index_pages_linkeddomain bbc.co.uk
2018-04-16 insert person Sue Brincat
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-05 insert contact_pages_linkeddomain bbc.co.uk
2018-03-05 insert index_pages_linkeddomain bbc.co.uk
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS AUSTIN
2018-02-27 update statutory_documents FIRST GAZETTE
2018-02-05 delete person Villa Dominic
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2018-01-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-08 update company_status Active - Proposal to Strike off => Active
2017-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-08-03 insert address 8 Halkyn Road Chester CH2 3QE
2017-03-20 delete address 8 Halkyn Road, Chester, CH2 3QE, UK
2017-03-20 delete alias Unique Properties (Portugal) Ltd
2017-03-20 delete contact_pages_linkeddomain enquinta.com
2017-02-05 insert terms_pages_linkeddomain crazyegg.com
2017-02-05 insert terms_pages_linkeddomain yandex.com
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-21 update account_ref_day 30 => 31
2016-12-21 update account_ref_month 11 => 12
2016-12-21 update accounts_next_due_date 2017-08-31 => 2017-09-30
2016-12-11 delete address Halkyn Road Chester CH2 3QE United Kingdom
2016-12-11 delete phone +44 (0) 1244 956177
2016-10-18 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-10-02 insert contact_pages_linkeddomain enquinta.com
2016-10-02 insert phone +351 913 274 374
2016-10-02 insert phone +351 915 282 532
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-04 insert person Angel Reynolds
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-10 delete person Helia Rodrigues
2016-07-10 insert registration_number 6756282
2016-05-10 insert address 8 Halkyn Road, Chester, CH2 3QE, UK
2016-05-10 insert phone +44 1244 956 177
2016-04-12 delete about_pages_linkeddomain pinterest.com
2016-04-12 delete address Suite F6, The Business Centre, Cardiff House, Cardiff Road, Barry, CF632AW, United Kingdom
2016-04-12 delete contact_pages_linkeddomain pinterest.com
2016-04-12 delete index_pages_linkeddomain pinterest.com
2016-04-12 delete phone +44 207 117 8019
2016-04-12 delete phone 00351 289 350 600
2016-04-12 delete phone 0207 117 8019
2016-04-12 delete source_ip 88.208.252.218
2016-04-12 delete terms_pages_linkeddomain pinterest.com
2016-04-12 insert address Halkyn Road, Chester, CH2 3QE, United Kingdom
2016-04-12 insert phone +351 289 350 600
2016-04-12 insert phone +44 (0) 1244 956177
2016-04-12 insert source_ip 37.252.123.128
2016-04-12 update primary_contact Suite F6, The Business Centre, Cardiff House, Cardiff Road, Barry, CF632AW, United Kingdom => Halkyn Road, Chester, CH2 3QE, United Kingdom
2016-02-12 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-02-12 update returns_next_due_date 2015-12-22 => 2016-12-22
2016-01-26 update statutory_documents DIRECTOR APPOINTED MR GILES DOMINIC TREVELYAN COOPER
2016-01-18 update statutory_documents 24/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-30 update statutory_documents ADOPT ARTICLES 23/07/2015
2015-06-01 delete address Apartado 2096, Quinta do Lago, 8135-024 Almancil, Algarve, Portugal
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-09 update statutory_documents 24/11/14 FULL LIST
2014-12-09 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 01/11/2014
2014-12-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 01/11/2014
2014-11-06 insert address Apartado 2096, Quinta do Lago, 8135-024 Almancil, Algarve, Portugal
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-13 delete address 1ยบ Andar, Avenida Commercial, 8200-000, Almancil, Algarve, Portugal
2014-08-13 delete address Quinta do Lago, 8135-863 Almancil, Algarve, Portugal
2014-08-13 delete phone 0207 119 8019
2014-08-13 insert phone 0207 117 8019
2014-01-07 delete address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN WALES CF63 2AW
2014-01-07 insert address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-12 update statutory_documents SAIL ADDRESS CREATED
2013-12-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-12-12 update statutory_documents 24/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-10 update statutory_documents 24/11/12 FULL LIST
2013-01-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 23/11/2012
2013-01-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 23/11/2012
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 24/11/11 FULL LIST
2011-09-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 24/11/10 FULL LIST
2010-11-25 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 24/11/2010
2010-11-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 24/11/2010
2010-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 2ND FLOOR 79 HIGH STREET BARRY CF62 7DZ
2009-12-03 update statutory_documents DIRECTOR APPOINTED MS SAIRA ALI ABASSI
2009-12-03 update statutory_documents 24/11/09 FULL LIST
2009-12-03 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 24/11/2009
2009-12-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 24/11/2009
2008-12-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAELA REES
2008-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION