AAA REALTY LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 23 => 7
2024-04-07 update account_ref_month 9 => 10
2024-04-07 update accounts_next_due_date 2024-06-23 => 2024-07-07
2023-10-07 update account_ref_day 24 => 23
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-20 => 2024-06-23
2023-09-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-09-20 update statutory_documents PREVSHO FROM 24/09/2022 TO 23/09/2022
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-07-07 update account_ref_day 25 => 24
2023-07-07 update accounts_next_due_date 2023-06-25 => 2023-09-20
2023-06-20 update statutory_documents PREVSHO FROM 25/09/2022 TO 24/09/2022
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ZELMAN KALDOR / 11/12/2015
2023-04-07 update account_ref_day 26 => 25
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-24 => 2023-06-25
2022-12-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents PREVSHO FROM 26/09/2021 TO 25/09/2021
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-07 update account_ref_day 27 => 26
2022-07-07 update accounts_next_due_date 2022-06-27 => 2022-09-24
2022-06-24 update statutory_documents PREVSHO FROM 27/09/2021 TO 26/09/2021
2022-01-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2022-01-07 update accounts_next_due_date 2021-12-23 => 2022-06-27
2021-12-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 28 => 27
2021-10-07 update accounts_next_due_date 2021-09-24 => 2021-12-23
2021-09-23 update statutory_documents PREVSHO FROM 28/09/2020 TO 27/09/2020
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099129930003
2021-07-07 update account_ref_day 29 => 28
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-09-24
2021-06-24 update statutory_documents PREVSHO FROM 29/09/2020 TO 28/09/2020
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2019-09-30
2020-02-07 update accounts_next_due_date 2019-11-12 => 2021-06-29
2020-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents FIRST GAZETTE
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-15 => 2019-11-12
2019-08-12 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-06-08 update account_ref_day 28 => 30
2019-06-08 update account_ref_month 12 => 9
2019-06-08 update accounts_next_due_date 2019-09-28 => 2019-08-15
2019-05-15 update statutory_documents PREVSHO FROM 28/12/2018 TO 30/09/2018
2019-04-07 delete address 5A RUSSELL GARDENS LONDON ENGLAND NW11 9NJ
2019-04-07 insert address 5 NORTH END ROAD LONDON UNITED KINGDOM NW11 7RJ
2019-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2018-12-17 => 2019-09-28
2019-04-07 update registered_address
2019-03-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-03-07 delete address SUTHERLAND HOUSE 70 - 78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2019-03-07 insert address 5A RUSSELL GARDENS LONDON ENGLAND NW11 9NJ
2019-03-07 update registered_address
2019-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 5A RUSSELL GARDENS LONDON NW11 9NJ ENGLAND
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUTHERLAND HOUSE 70 - 78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-09-29 => 2018-12-17
2018-09-17 update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017
2018-08-07 update num_mort_charges 1 => 2
2018-08-07 update num_mort_satisfied 0 => 1
2018-07-25 update statutory_documents DIRECTOR APPOINTED MR ABRAHAM ZELMAN KALDOR
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-25 update statutory_documents CESSATION OF ABRAHAM ZELMAN KANTOR AS A PSC
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KANTOR
2018-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099129930002
2018-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099129930001
2017-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-12-07 update account_ref_day 30 => 29
2017-12-07 update accounts_last_madeup_date null => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-12-04 => 2018-09-29
2017-11-28 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-11-24 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-10-07 delete address 5 NORTH END ROAD LONDON UNITED KINGDOM NW11 7RJ
2017-10-07 insert address SUTHERLAND HOUSE 70 - 78 WEST HENDON BROADWAY LONDON ENGLAND NW9 7BT
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-11 => 2017-12-04
2017-10-07 update registered_address
2017-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM
2017-09-04 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM ZELMAN KANTOR
2017-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARI KANTOR / 01/01/2017
2016-08-07 insert sic_code 68100 - Buying and selling of own real estate
2016-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099129930001
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR ABRAHAM ZELMAN KANTOR
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR ARI KANTOR
2015-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE
2015-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION