Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-29 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-05-03 |
delete office_emails ya..@mackenziesmith.co.uk |
2023-05-03 |
delete email ya..@mackenziesmith.co.uk |
2023-05-03 |
delete source_ip 193.39.253.88 |
2023-05-03 |
insert address Graphite Point, 36 Palmers Road, Bethenal Green, London, E2 |
2023-05-03 |
insert index_pages_linkeddomain wpengine.com |
2023-05-03 |
insert source_ip 141.193.213.21 |
2023-05-03 |
insert source_ip 141.193.213.20 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR HARRISON CHARLES TIPPLE |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART TATUM |
2023-04-02 |
insert address Murphy House, 18 Borough Road, Southwark, London |
2022-10-25 |
insert about_pages_linkeddomain trustpilot.com |
2022-10-25 |
insert contact_pages_linkeddomain trustpilot.com |
2022-10-25 |
insert index_pages_linkeddomain trustpilot.com |
2022-10-25 |
insert terms_pages_linkeddomain trustpilot.com |
2022-09-23 |
insert about_pages_linkeddomain google.com |
2022-09-23 |
insert contact_pages_linkeddomain google.com |
2022-09-23 |
insert index_pages_linkeddomain google.com |
2022-09-23 |
insert terms_pages_linkeddomain google.com |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-22 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-21 |
insert about_pages_linkeddomain twitter.com |
2022-07-21 |
insert address 25 Beehive Lane, Gants Hill, Ilford, Essex, IG1 3RG |
2022-07-21 |
insert contact_pages_linkeddomain twitter.com |
2022-07-21 |
insert index_pages_linkeddomain twitter.com |
2022-07-21 |
insert terms_pages_linkeddomain twitter.com |
2021-09-30 |
delete address Ashville Road, Leytonstone, London, E11 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-25 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES |
2021-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DAVID GROFFMAN / 30/06/2021 |
2021-08-18 |
update statutory_documents CESSATION OF AIMEE MARIE GROFFMAN AS A PSC |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-07-26 |
insert address Ashville Road, Leytonstone, London, E11 |
2021-04-07 |
update website_status MaintenancePage => OK |
2021-04-07 |
delete source_ip 217.199.187.189 |
2021-04-07 |
insert source_ip 193.39.253.88 |
2021-01-29 |
update website_status IndexPageFetchError => MaintenancePage |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-14 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-10-12 |
update website_status OK => IndexPageFetchError |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-19 |
delete address Monarch Way, Newbury Park, IG2 7HS |
2019-08-19 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-04-27 |
delete source_ip 217.199.187.72 |
2019-04-27 |
insert source_ip 217.199.187.189 |
2019-04-27 |
update robots_txt_status www.spencercurtis.co.uk: 0 => 200 |
2019-03-27 |
update robots_txt_status www.spencercurtis.co.uk: 200 => 0 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-07 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-01-07 |
delete address 10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
2018-01-07 |
insert address ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX ENGLAND IG10 1DX |
2018-01-07 |
update registered_address |
2017-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM
10-12 NEW COLLEGE PARADE
FINCHLEY ROAD
LONDON
NW3 5EP |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE MARIE GROFFMAN |
2017-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER DAVID GROFFMAN / 22/11/2017 |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS AIMEE MARIE GROFFMAN |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES TATUM |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-08 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-04 |
update statutory_documents 21/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-11 |
update statutory_documents 21/11/14 FULL LIST |
2014-12-10 |
insert address Saturday, 10.00am - 2.00pm
25 Beehive Lane
Ilford
IG1 3RG |
2014-12-10 |
insert alias Spencer Curtis Estates Ltd. |
2014-12-10 |
insert email ja..@creativecookie.co.uk |
2014-12-10 |
insert fax 020 8518 4221 |
2014-12-10 |
insert person Spencer Groffman |
2014-12-10 |
insert phone 020 8518 4222 |
2014-12-10 |
update founded_year null => 2000 |
2014-12-10 |
update primary_contact null => Saturday, 10.00am - 2.00pm
25 Beehive Lane
Ilford
IG1 3RG |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-28 |
delete alias Spencer Curtis Estates Ltd |
2014-08-28 |
delete alias Spencer at Spencer Curtis Estates Ltd |
2014-08-28 |
delete index_pages_linkeddomain 123creative.co.uk |
2014-08-28 |
delete phone 020 8518 4222 |
2014-08-28 |
delete source_ip 178.32.62.1 |
2014-08-28 |
insert source_ip 217.199.187.72 |
2014-08-28 |
update founded_year 2000 => null |
2014-08-28 |
update robots_txt_status www.spencercurtis.co.uk: 404 => 200 |
2014-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LEE |
2014-01-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-01-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-12-05 |
update statutory_documents 21/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-11 |
delete source_ip 78.129.174.193 |
2013-08-11 |
insert source_ip 178.32.62.1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-22 |
delete source_ip 173.254.28.77 |
2013-06-22 |
insert source_ip 78.129.174.193 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-14 |
delete source_ip 50.87.24.199 |
2013-01-14 |
insert source_ip 173.254.28.77 |
2012-12-05 |
update statutory_documents 21/11/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCESCA GABRIELLE LEE |
2012-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN STARR |
2012-10-25 |
delete person Friday September |
2012-08-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 21/11/11 FULL LIST |
2011-08-22 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 21/11/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DARREN STARR |
2010-10-05 |
update statutory_documents SECRETARY APPOINTED MR. SPENCER DAVID GROFFMAN |
2010-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AVRIL GROFFMAN |
2010-08-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 21/11/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVID GROFFMAN / 02/12/2009 |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-12-20 |
update statutory_documents COMPANY NAME CHANGED SUZIE BEAR PROPERTIES LIMITED
CERTIFICATE ISSUED ON 21/12/08 |
2008-09-23 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-01 |
update statutory_documents SECRETARY RESIGNED |
2000-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |