WHITE & CO PROPERTY ADVISORY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-07 delete source_ip 178.79.132.150
2021-06-07 insert source_ip 141.193.213.21
2021-06-07 insert source_ip 141.193.213.20
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-02 delete contact_pages_linkeddomain hotjar.com
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON WHITE / 28/11/2018
2018-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JASON WHITE / 28/10/2018
2018-10-24 delete alias White and Co Property Advisory Ltd
2018-10-24 delete source_ip 88.208.252.145
2018-10-24 insert address Courtwood House Silver Street Head Sheffield S1 2DD
2018-10-24 insert fax 0114 279 2601
2018-10-24 insert index_pages_linkeddomain hotjar.com
2018-10-24 insert index_pages_linkeddomain omnidigitalmarketing.co.uk
2018-10-24 insert source_ip 178.79.132.150
2018-10-24 update robots_txt_status www.whiteandcosurveyors.com: 404 => 200
2018-06-08 delete address 2 THE LAUNDRY HATHERSAGE HALL BUSINESS CENTRE HATHERSAGE DERBYSHIRE S32 1BB
2018-06-08 insert address COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD UNITED KINGDOM S1 2DD
2018-06-08 update registered_address
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 2 THE LAUNDRY HATHERSAGE HALL BUSINESS CENTRE HATHERSAGE DERBYSHIRE S32 1BB
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-11 delete address 23 Hanover Square London W1S 1JB
2017-08-11 insert address 22a St James's Square London SW1Y 4JH
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-14 update statutory_documents 01/06/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-13 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-02-08 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-16 insert address 23 Hanover Square London W1S 1JB
2015-09-16 insert phone 020 3705 8295
2015-09-08 delete address HORIZON HOUSE 2 WHITING SREET SHEFFIELD S8 9QR
2015-09-08 insert address 2 THE LAUNDRY HATHERSAGE HALL BUSINESS CENTRE HATHERSAGE DERBYSHIRE S32 1BB
2015-09-08 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM HORIZON HOUSE 2 WHITING SREET SHEFFIELD S8 9QR
2015-07-10 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-10 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-15 update statutory_documents 01/06/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-20 => 2015-11-30
2014-12-11 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-28 delete address 125 Queen Street, Sheffield S1 2DU
2014-09-28 insert address 2 The Laundry Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB
2014-09-28 insert alias White & Co Property Advisory Limited
2014-09-28 update primary_contact 125 Queen Street, Sheffield S1 2DU => 2 The Laundry Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB
2014-07-07 update returns_last_madeup_date 2014-02-20 => 2014-06-01
2014-07-07 update returns_next_due_date 2015-03-20 => 2015-06-29
2014-06-19 update statutory_documents 01/06/14 FULL LIST
2014-06-19 update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-07 delete address HORIZON HOUSE 2 WHITING SREET SHEFFIELD UNITED KINGDOM S8 9QR
2014-06-07 insert address HORIZON HOUSE 2 WHITING SREET SHEFFIELD S8 9QR
2014-06-07 insert sic_code 96090 - Other service activities n.e.c.
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-02-20
2014-06-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-05-06 update statutory_documents 20/02/14 FULL LIST
2013-06-25 insert company_previous_name WHITE'S PROPERTY CONSULTANTS LIMITED
2013-06-25 update name WHITE'S PROPERTY CONSULTANTS LIMITED => WHITE & CO. PROPERTY ADVISORY LIMITED
2013-03-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW JASON WHITE
2013-03-01 update statutory_documents COMPANY NAME CHANGED WHITE'S PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS