ALEX GOLDSTEIN & ASSOCIATES PROPERTY CONSULTANTS - History of Changes


DateDescription
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 delete person Jane Fowler
2024-04-05 insert about_pages_linkeddomain bit.ly
2024-04-05 insert about_pages_linkeddomain cluttons.com
2024-04-05 insert about_pages_linkeddomain knightfrank.co.uk
2024-04-05 insert about_pages_linkeddomain propertymark.co.uk
2024-04-05 insert about_pages_linkeddomain struttandparker.com
2024-04-05 update description
2024-04-05 update website_status FlippedRobots => OK
2023-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-19 update website_status FlippedRobots => FailedRobots
2023-07-03 update website_status OK => FlippedRobots
2023-06-01 update website_status FailedRobots => OK
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-18 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-25 update website_status OK => FlippedRobots
2022-12-15 update website_status FlippedRobots => OK
2022-12-07 update website_status OK => FlippedRobots
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-01 update website_status FlippedRobots => OK
2021-09-09 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-03-25 delete address 9 Fusion Court, Aberford Road, Garforth LS25 2GH
2020-03-25 insert address 4 Lidgett Lane, Garforth, Leeds LS25 1EQ
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-07 delete address 9 FUSION COURT ABERFORD ROAD, GARFORTH LEEDS ENGLAND LS25 2GH
2019-01-07 insert address 4 LIDGETT LANE GARFORTH LEEDS ENGLAND LS25 1EQ
2019-01-07 update registered_address
2018-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER GOLDSTEIN / 24/12/2018
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 9 FUSION COURT ABERFORD ROAD, GARFORTH LEEDS LS25 2GH ENGLAND
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-04-17 insert person Eleanor Goddard
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-25 insert person Jane Fowler
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-04 delete address 26 York Street, Marylebone, London W1U 6PZ
2017-11-04 delete address Slide 3 CONFIDENCE IN
2017-11-04 insert address 4 Old Park Lane, Mayfair, London W1K 1QW
2017-11-04 insert address Rydal House, 5 Princes Square, Harrogate, North Yorkshire HG1 1ND London
2017-06-10 delete source_ip 67.207.70.1
2017-06-10 insert source_ip 84.18.207.55
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OLIVER GOLDSTEIN / 09/05/2017
2017-05-08 delete source_ip 188.166.136.111
2017-05-08 insert source_ip 67.207.70.1
2016-11-04 delete source_ip 104.28.10.66
2016-11-04 delete source_ip 104.28.11.66
2016-11-04 insert source_ip 188.166.136.111
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-20 => 2018-02-28
2016-09-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 insert sic_code 68310 - Real estate agencies
2016-06-07 update returns_last_madeup_date null => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2016-03-31 insert about_pages_linkeddomain naea.co.uk
2016-03-31 insert about_pages_linkeddomain tpos.co.uk
2016-03-31 insert address 9 Fusion Court, Aberford Road, Garforth LS25 2GH
2016-03-31 insert address Slide 3 CONFIDENCE IN
2016-03-31 insert alias Alex Goldstein & Associates Property Consultants Ltd
2016-03-31 insert registration_number 9600749
2016-03-31 insert vat 176931181
2015-06-08 delete source_ip 70.32.97.207
2015-06-08 insert source_ip 104.28.10.66
2015-06-08 insert source_ip 104.28.11.66
2015-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION