GENUINE PROPERTY INVESTMENTS - 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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03 delete address 1010 Stockport Road, Manchester, United Kingdom
2021-02-03 delete address 32 Everett Road, M20 3DZ, Manchester
2021-02-03 delete address 32 Everett Road, Manchester, M20 3DZ, United Kingdom
2021-02-03 insert address 187 Mount Road, M19 7QG, Manchester
2021-02-03 insert address 187 Mount Road, Manchester, M18 7QG, United Kingdom
2021-02-03 update primary_contact 32 Everett Road, M20 3DZ, Manchester => 187 Mount Road, M19 7QG, Manchester
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH 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
2019-09-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 delete person Landa George
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANKO PUSKARIC / 03/12/2018
2018-10-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-07 delete sic_code 62090 - Other information technology service activities
2018-01-07 delete sic_code 63120 - Web portals
2018-01-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-22 delete source_ip 31.216.48.56
2017-07-22 insert source_ip 77.72.0.102
2017-04-02 delete index_pages_linkeddomain facebook.com
2017-04-02 delete phone +44 (0)75 051 201 21
2017-04-02 insert alias Genuine Property Investments LTD.
2017-01-07 delete address 32 EVERETT ROAD MANCHESTER NORTH WEST M20 3DZ
2017-01-07 insert address 1010 STOCKPORT ROAD MANCHESTER ENGLAND M19 3WN
2017-01-07 update registered_address
2016-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 32 EVERETT ROAD MANCHESTER NORTH WEST M20 3DZ
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-13 delete source_ip 89.201.175.36
2016-10-13 insert source_ip 31.216.48.56
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 delete address 20% BMV in Doncaster, South Yorkshire DN2 5BL
2016-02-09 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-09 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-05 update statutory_documents 11/12/15 FULL LIST
2015-09-13 delete source_ip 5.10.68.137
2015-09-13 insert source_ip 89.201.175.36
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-11 => 2016-09-30
2015-08-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-10 delete source_ip 185.66.140.130
2015-07-10 insert address 20% BMV in Doncaster, South Yorkshire DN2 5BL
2015-07-10 insert source_ip 5.10.68.137
2015-05-15 delete source_ip 194.145.208.36
2015-05-15 insert source_ip 185.66.140.130
2015-04-16 delete person Shamini Raj
2015-02-07 insert sic_code 55900 - Other accommodation
2015-02-07 insert sic_code 62090 - Other information technology service activities
2015-02-07 insert sic_code 63120 - Web portals
2015-02-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-02-07 update returns_last_madeup_date null => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-04 update statutory_documents 11/12/14 FULL LIST
2015-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANKO PUSKARIC / 01/01/2014
2014-12-07 delete address 81A DALE STREET FLAT 28 MANCHESTER ENGLAND M1 2HG
2014-12-07 insert address 32 EVERETT ROAD MANCHESTER NORTH WEST M20 3DZ
2014-12-07 update registered_address
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 81A DALE STREET FLAT 28 MANCHESTER M1 2HG ENGLAND
2013-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION