PREMIER LONDON PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 delete address 5TH FLOOR 14-16 DOWGATE HILL LONDON ENGLAND EC4R 2SU
2024-04-07 insert address C/O RPGCC 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT
2024-04-07 update registered_address
2023-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM 5TH FLOOR 14-16 DOWGATE HILL LONDON EC4R 2SU ENGLAND
2023-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN KURT BAUER / 20/11/2023
2023-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANISLAUS BOURKE / 20/11/2023
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-11 insert person Filip Kalik
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 62 WILSON STREET LONDON EC2A 2BU
2021-04-07 insert address 5TH FLOOR 14-16 DOWGATE HILL LONDON ENGLAND EC4R 2SU
2021-04-07 update registered_address
2021-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 62 WILSON STREET LONDON EC2A 2BU
2021-02-02 insert general_emails in..@premierlondoproperty.co.uk
2021-02-02 delete index_pages_linkeddomain g.page
2021-02-02 insert email in..@premierlondoproperty.co.uk
2021-02-02 insert index_pages_linkeddomain whatsapp.com
2021-02-02 insert terms_pages_linkeddomain whatsapp.com
2021-02-02 update person_title Philip Kalik: Property Manager & Marketing => Property Manager
2020-10-13 insert address 49 Clifton Court Maida Vale,,London, NW8 8HU
2020-10-13 insert index_pages_linkeddomain g.page
2020-10-13 insert person Philip Kalik
2020-10-13 insert person Sylvia Macke
2020-10-13 update website_status DomainNotFound => OK
2020-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-28 delete source_ip 78.129.148.87
2020-05-28 insert source_ip 160.153.137.163
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-30 insert about_pages_linkeddomain facebook.com
2019-07-30 insert about_pages_linkeddomain instagram.com
2019-07-30 insert about_pages_linkeddomain twitter.com
2019-07-30 insert contact_pages_linkeddomain facebook.com
2019-07-30 insert contact_pages_linkeddomain instagram.com
2019-07-30 insert contact_pages_linkeddomain twitter.com
2019-07-30 insert index_pages_linkeddomain facebook.com
2019-07-30 insert index_pages_linkeddomain instagram.com
2019-07-30 insert index_pages_linkeddomain twitter.com
2019-07-30 insert service_pages_linkeddomain facebook.com
2019-07-30 insert service_pages_linkeddomain instagram.com
2019-07-30 insert service_pages_linkeddomain twitter.com
2019-07-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-06-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-30 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-06 delete general_emails in..@premierlondonproperty.co.uk
2016-06-06 delete address Homefield Road W4, 2012 Willis Road NW5, 2012
2016-06-06 delete contact_pages_linkeddomain frishmedia.co.uk
2016-06-06 delete email ch..@premierlondonproperty.co.uk
2016-06-06 delete email in..@premierlondonproperty.co.uk
2016-06-06 delete index_pages_linkeddomain frishmedia.co.uk
2016-06-06 delete phone 07973 354 362
2016-06-06 delete service_pages_linkeddomain frishmedia.co.uk
2016-06-06 delete source_ip 62.233.121.40
2016-06-06 insert alias Premier London Property Limited
2016-06-06 insert contact_pages_linkeddomain fraserrenton.co.uk
2016-06-06 insert contact_pages_linkeddomain linkedin.com
2016-06-06 insert index_pages_linkeddomain fraserrenton.co.uk
2016-06-06 insert index_pages_linkeddomain linkedin.com
2016-06-06 insert phone 36055460
2016-06-06 insert registration_number 06358406
2016-06-06 insert service_pages_linkeddomain fraserrenton.co.uk
2016-06-06 insert service_pages_linkeddomain linkedin.com
2016-06-06 insert source_ip 78.129.148.87
2016-02-15 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 2
2015-12-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-12-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-04 update statutory_documents 03/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-10 delete source_ip 84.22.163.83
2014-10-10 insert source_ip 62.233.121.40
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-22 update statutory_documents 03/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-07-20 delete address Willis Road NW5, 2012 Homefield Road W4, 2012
2014-07-20 insert address Homefield Road W4, 2012 Willis Road NW5, 2012
2013-12-14 insert address Willis Road NW5, 2012 Homefield Road W4, 2012
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-28 update website_status FlippedRobots => OK
2013-09-28 delete source_ip 62.233.104.45
2013-09-28 insert source_ip 84.22.163.83
2013-09-28 update founded_year 2006 => null
2013-09-28 update robots_txt_status www.premierlondonproperty.co.uk: 404 => 200
2013-09-18 update statutory_documents 03/09/13 FULL LIST
2013-08-29 update website_status MaintenancePage => FlippedRobots
2013-07-09 update website_status OK => MaintenancePage
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7012 - Buying & sell own real estate
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-15 update statutory_documents 03/09/12 FULL LIST
2011-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-27 update statutory_documents 03/09/11 FULL LIST
2010-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13 update statutory_documents 03/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BAUER / 01/10/2009
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANISLAUS BOURKE / 01/10/2009
2010-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-09 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-02 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN BAUER / 01/01/2008
2008-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOURKE / 01/01/2008
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-07 update statutory_documents NEW SECRETARY APPOINTED
2007-09-07 update statutory_documents DIRECTOR RESIGNED
2007-09-07 update statutory_documents SECRETARY RESIGNED
2007-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION