POMP PROPERTIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-25 delete person Saam Forouhar
2024-03-25 delete source_ip 198.244.213.117
2024-03-25 insert source_ip 192.250.239.83
2023-10-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSHA SHEIKH
2023-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IMRAN KHAN SHEIKH / 25/10/2023
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-09 delete address 1 Bedroom Property for Sale Petty France, London
2023-06-05 insert address 1 Bedroom Property for Sale Petty France, London
2023-06-05 insert person Saam Forouhar
2023-06-05 update person_title John Lawson: Senior Property Consultant => Property Consultant
2023-06-05 update person_title Joseph Alvarado: Director of Residential Properties => Senior Property Consultant
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
2023-03-22 delete address 2 Bedroom Property to Rent High Street Kensington, London
2023-02-19 insert address 2 Bedroom Property to Rent High Street Kensington, London
2022-12-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-07-14 delete person Ellie Hodkinson
2022-06-14 update statutory_documents DIRECTOR APPOINTED MRS AYSHA SHEIKH
2022-05-13 delete person Donovan McLeod
2022-05-13 delete source_ip 167.99.90.107
2022-05-13 insert source_ip 198.244.213.117
2022-03-12 insert person Ellie Hodkinson
2022-03-12 update person_description Muzaffer Sasmaz => Muzaffer Sasmaz
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-22 => 2021-09-30
2021-03-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-22
2021-01-15 update description
2020-12-22 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-10-04 delete source_ip 93.114.86.137
2020-10-04 insert source_ip 167.99.90.107
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-28 delete source_ip 68.66.216.59
2020-02-28 insert source_ip 93.114.86.137
2019-12-04 update website_status OK => Unavailable
2019-11-07 delete address 136 ST. ALBANS ROAD WATFORD WD24 4FT
2019-11-07 insert address 37 YORK ROAD ILFORD ENGLAND IG1 3AD
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 136 ST. ALBANS ROAD WATFORD WD24 4FT
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-03 delete website_emails we..@www.estatesit.com
2019-10-03 insert general_emails in..@pompproperties.com
2019-10-03 delete address 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK
2019-10-03 delete alias Estates IT
2019-10-03 delete alias Estates IT Limited
2019-10-03 delete alias Estates IT Ltd
2019-10-03 delete email we..@www.estatesit.com
2019-10-03 delete index_pages_linkeddomain estatesit.com
2019-10-03 delete index_pages_linkeddomain estatesit.info
2019-10-03 delete phone +44(0)20 8859 1700
2019-10-03 delete source_ip 217.174.241.226
2019-10-03 insert alias Pomp Properties
2019-10-03 insert email in..@pompproperties.com
2019-10-03 insert phone +44 (0) 207 373 4000
2019-10-03 insert source_ip 68.66.216.59
2019-10-03 update name Estates IT => Pomp Properties
2019-10-03 update primary_contact 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK => null
2019-10-03 update robots_txt_status www.pompproperties.com: 404 => 200
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-03 delete general_emails in..@pompproperties.com
2019-09-03 insert website_emails we..@www.estatesit.com
2019-09-03 delete address 6 Hogarth Road, Earls Court, London, SW5 0PT
2019-09-03 delete alias Pomp Properties
2019-09-03 delete alias Pomp Properties (LTD)
2019-09-03 delete alias Pomp Properties Limited (LTD)
2019-09-03 delete email in..@pompproperties.com
2019-09-03 delete phone 020 7373 4000
2019-09-03 insert address 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK
2019-09-03 insert email we..@www.estatesit.com
2019-09-03 insert index_pages_linkeddomain estatesit.info
2019-09-03 insert phone +44(0)20 8859 1700
2019-09-03 update primary_contact 6 Hogarth Road, Earls Court, London, SW5 0PT => 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK
2019-09-03 update robots_txt_status www.pompproperties.com: 200 => 404
2019-07-04 insert about_pages_linkeddomain estatesit.com
2019-07-04 insert contact_pages_linkeddomain estatesit.com
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-05-28 insert address 6 Hogarth Road, Earls Court, Kensington, SW5 0PT
2018-05-28 insert terms_pages_linkeddomain ico.org.uk
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-09 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-06 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-01 delete address 6 Hogarth Road, Earls Court, Kensington, SW5 0PT
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-31 delete source_ip 88.208.201.84
2016-07-31 insert source_ip 217.174.241.226
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert general_emails in..@pompproperties.com
2016-03-25 insert address 6 Hogarth Road Earls Court London SW5 0PT
2016-03-25 insert alias Pomp Properties (LTD)
2016-03-25 insert alias Pomp Properties Limited (LTD)
2016-03-25 insert email in..@pompproperties.com
2016-03-25 insert index_pages_linkeddomain estatesit.com
2016-03-25 insert phone 020 7373 4000
2016-03-25 update primary_contact null => 6 Hogarth Road Earls Court London SW5 0PT
2016-03-25 update robots_txt_status www.pompproperties.com: 404 => 200
2016-03-14 update website_status OK => DomainNotFound
2016-01-08 delete address 136 ST. ALBANS ROAD WATFORD ENGLAND WD24 4FT
2016-01-08 insert address 136 ST. ALBANS ROAD WATFORD WD24 4FT
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-09 update statutory_documents 23/11/15 FULL LIST
2015-12-02 delete general_emails in..@pompproperties.com
2015-12-02 delete email in..@pompproperties.com
2015-12-02 delete index_pages_linkeddomain evokeu.com
2015-12-02 delete phone 0207 373 4000
2015-12-02 delete source_ip 188.65.114.122
2015-12-02 insert source_ip 88.208.201.84
2015-12-02 update robots_txt_status www.pompproperties.com: 200 => 404
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 delete address 6 HOGARTH ROAD LONDON SW5 0PT
2015-07-08 insert address 136 ST. ALBANS ROAD WATFORD ENGLAND WD24 4FT
2015-07-08 update registered_address
2015-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 6 HOGARTH ROAD LONDON SW5 0PT
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHAN SHEIKH / 20/05/2015
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-22 update statutory_documents 23/11/14 FULL LIST
2014-07-25 delete personal_emails ma..@pompproperties.com
2014-07-25 insert general_emails in..@pompproperties.com
2014-07-25 delete email ma..@pompproperties.com
2014-07-25 insert email in..@pompproperties.com
2014-06-19 update website_status MaintenancePage => OK
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAYEN TAN
2014-01-07 delete address 6 HOGARTH ROAD LONDON UNITED KINGDOM SW5 0PT
2014-01-07 insert address 6 HOGARTH ROAD LONDON SW5 0PT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-23 update statutory_documents 23/11/13 FULL LIST
2013-12-13 update statutory_documents 23/11/13 STATEMENT OF CAPITAL GBP 100
2013-12-11 update statutory_documents DIRECTOR APPOINTED MR ALLAYEN LEONG TAN
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 11 => 12
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-08-23 => 2014-09-30
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-19 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-06-24 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2013-06-24 insert address 6 HOGARTH ROAD LONDON UNITED KINGDOM SW5 0PT
2013-06-24 insert sic_code 68310 - Real estate agencies
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-21 update statutory_documents 23/11/12 FULL LIST
2012-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2011-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION