Date | Description |
2024-04-20 |
update website_status OK => FlippedRobots |
2024-03-18 |
delete about_pages_linkeddomain google.com |
2024-03-18 |
delete about_pages_linkeddomain wikipedia.org |
2024-03-18 |
insert about_pages_linkeddomain aipp.org.uk |
2024-03-18 |
insert about_pages_linkeddomain aplaceinthesun.com |
2024-03-18 |
insert about_pages_linkeddomain arabnews.com |
2024-03-18 |
insert about_pages_linkeddomain cnbc.com |
2024-03-18 |
insert about_pages_linkeddomain countrylife.co.uk |
2024-03-18 |
insert about_pages_linkeddomain ft.com |
2024-03-18 |
insert about_pages_linkeddomain irishtimes.com |
2024-03-18 |
insert about_pages_linkeddomain naea.co.uk |
2024-03-18 |
insert about_pages_linkeddomain nytimes.com |
2024-03-18 |
insert about_pages_linkeddomain rightmove.co.uk |
2024-03-18 |
insert about_pages_linkeddomain tbcci.org |
2024-03-18 |
insert about_pages_linkeddomain telegraph.co.uk |
2024-03-18 |
insert about_pages_linkeddomain theguardian.com |
2024-03-18 |
insert about_pages_linkeddomain wsj.com |
2024-03-18 |
insert partner Rightmove Overseas |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-12 |
delete source_ip 172.66.43.111 |
2023-04-12 |
delete source_ip 172.66.40.145 |
2023-04-12 |
insert source_ip 172.67.73.203 |
2023-04-12 |
insert source_ip 104.26.0.213 |
2023-04-12 |
insert source_ip 104.26.1.213 |
2022-11-07 |
delete about_pages_linkeddomain whatsapp.com |
2022-11-07 |
delete index_pages_linkeddomain whatsapp.com |
2022-11-07 |
delete source_ip 172.67.70.216 |
2022-11-07 |
delete source_ip 104.26.6.202 |
2022-11-07 |
delete source_ip 104.26.7.202 |
2022-11-07 |
delete terms_pages_linkeddomain whatsapp.com |
2022-11-07 |
insert source_ip 172.66.43.111 |
2022-11-07 |
insert source_ip 172.66.40.145 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES |
2022-05-03 |
update website_status FlippedRobots => OK |
2022-03-09 |
update website_status OK => FlippedRobots |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-12-08 |
delete about_pages_linkeddomain reddit.com |
2021-12-08 |
delete contact_pages_linkeddomain reddit.com |
2021-12-08 |
delete index_pages_linkeddomain reddit.com |
2021-12-08 |
delete source_ip 91.238.164.221 |
2021-12-08 |
insert source_ip 172.67.70.216 |
2021-12-08 |
insert source_ip 104.26.6.202 |
2021-12-08 |
insert source_ip 104.26.7.202 |
2021-12-08 |
insert terms_pages_linkeddomain whatsapp.com |
2021-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-07 |
delete address 140 THE BROADWAY SURBITON KT6 7JE |
2021-05-07 |
insert address 140 THE BROADWAY SURBITON ENGLAND KT6 7HT |
2021-05-07 |
update registered_address |
2021-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2021 FROM
140 THE BROADWAY
SURBITON
KT6 7JE |
2020-10-09 |
insert about_pages_linkeddomain reddit.com |
2020-10-09 |
insert about_pages_linkeddomain whatsapp.com |
2020-10-09 |
insert contact_pages_linkeddomain reddit.com |
2020-10-09 |
insert index_pages_linkeddomain reddit.com |
2020-10-09 |
insert index_pages_linkeddomain whatsapp.com |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-06-30 |
delete source_ip 192.124.249.62 |
2020-06-30 |
insert source_ip 91.238.164.221 |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => null |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-05-11 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-31 |
delete source_ip 178.62.123.6 |
2019-01-31 |
insert source_ip 192.124.249.62 |
2018-12-27 |
delete index_pages_linkeddomain hootmedia.co.uk |
2018-12-27 |
delete index_pages_linkeddomain internationalpropertyforsale.com |
2018-12-27 |
delete index_pages_linkeddomain propertyandspain.co.uk |
2018-12-27 |
delete index_pages_linkeddomain skiingproperty.com |
2018-12-27 |
delete terms_pages_linkeddomain hootmedia.co.uk |
2018-12-27 |
delete terms_pages_linkeddomain propertyandspain.co.uk |
2018-12-27 |
delete terms_pages_linkeddomain skiingproperty.com |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-03 |
delete address Link House 140 the Broadway
Surbiton, Surrey KT6 7HT
United Kingdom |
2018-06-03 |
insert address Link House, 140 The Broadway, Surbiton, KT6 7HR, United Kingdom |
2018-06-03 |
insert alias Spot Blue International Property Limited |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-12 |
insert about_pages_linkeddomain google.co.uk |
2017-10-08 |
insert founder David Walker |
2017-10-08 |
update person_title David Walker: Director => Founder; Director |
2017-08-25 |
delete source_ip 89.145.77.112 |
2017-08-25 |
insert source_ip 178.62.123.6 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
delete about_pages_linkeddomain skiingproperty.co.uk |
2017-02-17 |
delete alias SPOT BLUE OVERSEAS PROPERTY LTD |
2017-02-17 |
delete contact_pages_linkeddomain skiingproperty.co.uk |
2017-02-17 |
delete index_pages_linkeddomain skiingproperty.co.uk |
2017-02-17 |
delete partner_pages_linkeddomain skiingproperty.co.uk |
2017-02-17 |
delete terms_pages_linkeddomain skiingproperty.co.uk |
2017-02-17 |
insert about_pages_linkeddomain skiingproperty.com |
2017-02-17 |
insert contact_pages_linkeddomain skiingproperty.com |
2017-02-17 |
insert index_pages_linkeddomain skiingproperty.com |
2017-02-17 |
insert partner_pages_linkeddomain skiingproperty.com |
2017-02-17 |
insert terms_pages_linkeddomain skiingproperty.com |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-18 |
update statutory_documents 12/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-14 |
update statutory_documents 12/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-18 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-08-12 |
update statutory_documents 12/08/13 FULL LIST |
2013-08-01 |
insert company_previous_name SPOT BLUE OVERSEAS PROPERTY LIMITED |
2013-08-01 |
update name SPOT BLUE OVERSEAS PROPERTY LIMITED => SPOT BLUE INTERNATIONAL PROPERTY LIMITED |
2013-07-02 |
update statutory_documents COMPANY NAME CHANGED SPOT BLUE OVERSEAS PROPERTY LIMITED
CERTIFICATE ISSUED ON 02/07/13 |
2013-07-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-20 |
update statutory_documents 12/08/12 FULL LIST |
2012-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE WALKER / 15/06/2012 |
2012-05-10 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 12/08/11 FULL LIST |
2011-08-17 |
update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 71000 |
2011-05-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 12/08/10 FULL LIST |
2010-03-04 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
2ND FLOOR
8 ELY PLACE
LONDON
EC1N 6SD |
2009-05-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HAMILTON FIELD STRATEGIC PLANNING LTD |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-20 |
update statutory_documents SECRETARY RESIGNED |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
140 THE BROADWAY
SURBITON
LONDON
KT6 7JE |
2007-06-28 |
update statutory_documents COMPANY NAME CHANGED
TURKISH PROPERTY CHOICE LTD
CERTIFICATE ISSUED ON 28/06/07 |
2007-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
1 ST ANDREW'S HILL
LONDON
EC4V 5BY |
2007-06-11 |
update statutory_documents SECRETARY RESIGNED |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
1 ST ANDREW'S HILL
LONDON
EC4V 5BY |
2005-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
UNIT 6 CLARENDON BUILDINGS
25 HORSELL ROAD
LONDON
N5 1XL |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-11 |
update statutory_documents COMPANY NAME CHANGED
TURKEY PROPERTY CHOICE LTD
CERTIFICATE ISSUED ON 11/02/05 |
2005-01-27 |
update statutory_documents COMPANY NAME CHANGED
PLAYA VILLAS MED LIMITED
CERTIFICATE ISSUED ON 27/01/05 |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents COMPANY NAME CHANGED
CAMPBELL THOMPSON LTD
CERTIFICATE ISSUED ON 11/06/04 |
2003-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |