Date | Description |
2025-01-23 |
update statutory_documents 29/03/24 TOTAL EXEMPTION FULL |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-12-16 |
update statutory_documents PREVSHO FROM 30/03/2024 TO 29/03/2024 |
2024-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2024 FROM
25 OAK TREE CLOSE
DESBOROUGH
KETTERING
NN14 2NG
ENGLAND |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY-SNELLING / 28/10/2024 |
2024-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY-SNELLING / 30/03/2024 |
2024-04-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2024-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES |
2023-11-23 |
update statutory_documents 30/03/23 TOTAL EXEMPTION FULL |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2022-09-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-08-12 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update num_mort_outstanding 7 => 5 |
2022-08-07 |
update num_mort_satisfied 0 => 2 |
2022-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089268470001 |
2022-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089268470002 |
2022-05-07 |
update num_mort_charges 6 => 7 |
2022-05-07 |
update num_mort_outstanding 6 => 7 |
2022-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470007 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-23 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-07-07 |
delete address 49 GLADSTONE ST GLADSTONE STREET KETTERING ENGLAND NN16 0TF |
2021-07-07 |
insert address 25 OAK TREE CLOSE DESBOROUGH KETTERING ENGLAND NN14 2NG |
2021-07-07 |
update registered_address |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
49 GLADSTONE ST GLADSTONE STREET
KETTERING
NN16 0TF
ENGLAND |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-12-07 |
insert company_previous_name RILEY-SNELLING PROPERTIES LTD |
2020-12-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-07 |
update name RILEY-SNELLING PROPERTIES LTD => OPTIMUS LETTINGS LTD. |
2020-10-28 |
update statutory_documents COMPANY NAME CHANGED RILEY-SNELLING PROPERTIES LTD
CERTIFICATE ISSUED ON 28/10/20 |
2020-10-19 |
update statutory_documents 30/03/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update num_mort_charges 5 => 6 |
2020-08-09 |
update num_mort_outstanding 5 => 6 |
2020-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470006 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA RILEY-SNELLING |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMESON WOOD-SNELLING |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA RILEY |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2019-09-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-08-05 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA NATALIE RILEY |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMESON STEVEN WOOD-SNELLING |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA CLAIRE RILEY-SNELLING |
2019-04-07 |
update num_mort_charges 4 => 5 |
2019-04-07 |
update num_mort_outstanding 4 => 5 |
2019-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470005 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 3 => 4 |
2019-01-07 |
update num_mort_outstanding 3 => 4 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2018-12-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-07 |
update num_mort_charges 2 => 3 |
2018-12-07 |
update num_mort_outstanding 2 => 3 |
2018-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470004 |
2018-11-24 |
update statutory_documents 30/03/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470003 |
2018-08-09 |
update num_mort_charges 1 => 2 |
2018-08-09 |
update num_mort_outstanding 1 => 2 |
2018-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470002 |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA RILEY-SNELLING |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA RILEY |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA NATALIE RILEY / 08/01/2018 |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY-SNELLING / 08/01/2018 |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE RILEY-SNELLING / 08/01/2018 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2018-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY-SNELLING / 08/01/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-22 |
update statutory_documents 30/03/17 TOTAL EXEMPTION FULL |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA CLAIRE RILEY-SNELLING |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-07 => 2017-12-30 |
2017-01-13 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2017-01-08 |
update account_ref_day 31 => 30 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-03-07 |
2016-12-07 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016 |
2016-10-09 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA NATALIE RILEY |
2016-10-07 |
delete address 27 TOBAGO DRIVE, NEWTON LEYS MILTON KEYNES BUCKS ENGLAND MK3 5FT |
2016-10-07 |
insert address 49 GLADSTONE ST GLADSTONE STREET KETTERING ENGLAND NN16 0TF |
2016-10-07 |
update registered_address |
2016-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
27 TOBAGO DRIVE,
NEWTON LEYS
MILTON KEYNES
BUCKS
MK3 5FT
ENGLAND |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-11 |
update statutory_documents 06/03/16 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY / 12/01/2016 |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-06 => 2016-12-31 |
2015-12-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update num_mort_charges 0 => 1 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089268470001 |
2015-06-08 |
delete address 145-157 ST JOHN STREET LONDON EC1V 4PW |
2015-06-08 |
insert address 27 TOBAGO DRIVE, NEWTON LEYS MILTON KEYNES BUCKS ENGLAND MK3 5FT |
2015-06-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-06 |
2015-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW |
2015-04-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2015-04-07 |
insert address 145-157 ST JOHN STREET LONDON EC1V 4PW |
2015-04-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-24 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RILEY / 23/03/2015 |
2014-03-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |