0-TWO MAINTENANCE - History of Changes


DateDescription
2024-12-16 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-15 delete source_ip 31.24.105.215
2024-12-15 insert source_ip 172.166.217.122
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-15 delete phone +44 (0)20 7201 0563
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 delete general_emails en..@adrankdev.co.uk
2022-07-21 delete email en..@adrankdev.co.uk
2022-05-26 update statutory_documents DIRECTOR APPOINTED MISS MANPREET KAUR BHAMBRA
2022-05-20 insert general_emails en..@adrankdev.co.uk
2022-05-20 delete address 0Two Maintenance Union House 182-194 Union Street London, SE1 0LH
2022-05-20 delete email en..@0twomaintenance.co.uk
2022-05-20 delete source_ip 94.126.43.215
2022-05-20 insert about_pages_linkeddomain adrankdev.co.uk
2022-05-20 insert about_pages_linkeddomain pushdesignltd.com
2022-05-20 insert address Union House 182-194 Union Street London SE1 OLH
2022-05-20 insert casestudy_pages_linkeddomain adrankdev.co.uk
2022-05-20 insert contact_pages_linkeddomain adrankdev.co.uk
2022-05-20 insert email en..@pushdesignltd.com
2022-05-20 insert email en..@adrankdev.co.uk
2022-05-20 insert index_pages_linkeddomain adrankdev.co.uk
2022-05-20 insert source_ip 31.24.105.215
2022-05-16 update statutory_documents DIRECTOR APPOINTED MS DAISY HARVEY
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-24 delete source_ip 149.255.58.8
2021-04-24 insert source_ip 94.126.43.215
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-28 insert casestudy_pages_linkeddomain jimmychoo.com
2019-03-28 insert casestudy_pages_linkeddomain lkbennett.com
2019-01-18 insert general_emails in..@0twomaintenance.co.uk
2019-01-18 insert email in..@0twomaintenance.co.uk
2019-01-18 update person_description Rimmy Bhambra => Rimmy Bhambra
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-29 update robots_txt_status www.0twomaintenance.co.uk: 404 => 200
2017-06-29 update website_status FlippedRobots => OK
2017-06-19 update website_status OK => FlippedRobots
2017-02-15 delete source_ip 185.62.39.147
2017-02-15 insert source_ip 149.255.58.8
2016-12-07 delete source_ip 37.61.236.25
2016-12-07 insert source_ip 185.62.39.147
2016-12-07 update website_status Unavailable => OK
2016-10-16 update website_status OK => Unavailable
2016-10-07 update returns_last_madeup_date 2015-07-02 => 2016-06-18
2016-10-07 update returns_next_due_date 2016-07-30 => 2017-07-30
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-09-18 delete person Federica Lazzari
2016-09-18 update person_description Rachael Kelly => Rachael Kelly
2016-09-13 update statutory_documents 18/06/16 FULL LIST
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-16 delete person Lisa Almond
2016-04-16 delete person Sharon Justin
2016-04-16 delete person Sue Heathcote
2016-04-16 delete person Uvi Landsey
2016-04-16 update person_description Ali Tofighy => Ali Tofighy
2016-04-16 update person_description Chris Brodie => Chris Brodie
2016-04-16 update person_description Karen Willey => Karen Willey
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete person Tiona Murray
2015-08-08 insert person Ricardo Diaz
2015-08-08 insert person Uvi Landsey
2015-08-08 update person_description Chris Brodie => Chris Brodie
2015-08-08 update person_description Lisa Almond => Lisa Almond
2015-08-08 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager
2015-08-08 update person_title Kasia Budner: Planned Maintenance Administrator => Brand Manager
2015-08-08 update person_title Rachael Kelly: Helpdesk Administrator => Helpdesk Supervisor
2015-08-07 delete address UNION HOUSE 182 -194 UNION STREET LONDON ENGLAND SE1 0LH
2015-08-07 insert address UNION HOUSE 182 -194 UNION STREET LONDON SE1 0LH
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-09 update statutory_documents 02/07/15 FULL LIST
2015-06-29 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr.
2015-05-31 update person_title Ali Tofighy: Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . => Director / Reactive Manager
2015-04-05 delete person Liam McInerney
2015-04-05 update person_title Ali Tofighy: Director / Reactive Manager => Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and .
2015-04-05 update person_title Federica Lazzari: Design Assistant => Designer
2015-02-08 delete person Katie Eves
2015-02-08 insert address Union House, 182-194 Union Street, London, SE1 0LH
2015-02-08 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 PEAR PLACE LONDON SE1 8SA
2014-09-07 insert address UNION HOUSE 182 -194 UNION STREET LONDON ENGLAND SE1 0LH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-16 insert person Rimmy Bhambra
2014-08-16 update person_description Sharon Justin => Sharon Justin
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 2 PEAR PLACE LONDON SE1 8SA
2014-08-11 update statutory_documents 02/07/14 FULL LIST
2014-07-12 delete person Emmeline Hundleby
2014-07-12 update person_description Liam McInerney => Liam McInerney
2014-05-29 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr.
2014-02-14 delete person Chanelle Furlong
2014-01-31 insert person Chanelle Furlong
2014-01-31 insert person Federica Lazzari
2014-01-31 insert person Rachael Kelly
2013-12-20 delete person Craig Taney
2013-11-07 update website_status FlippedRobots => OK
2013-11-07 delete industry_tag facilities management
2013-11-07 delete source_ip 37.61.233.115
2013-11-07 insert source_ip 37.61.236.25
2013-11-04 update website_status OK => FlippedRobots
2013-10-16 insert industry_tag facilities management
2013-09-07 insert person Kasia Budner
2013-09-07 update person_description Craig Taney => Craig Taney
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-19 update statutory_documents 02/07/13 FULL LIST
2013-08-11 delete person Rimmy Bhambra
2013-08-11 insert person Craig Taney
2013-08-11 update person_description Sharon Justin => Sharon Justin
2013-08-11 update person_description Tiona Murray => Tiona Murray
2013-08-11 update person_title Ali Tofighy: Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and . => Director / Reactive Manager
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update person_title Ali Tofighy: Director / Reactive Manager => Director / Reactive Manager; Qualified Surveyor Ali Is Responsible for Our Reactive Department and .
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 delete source_ip 174.120.148.186
2013-05-19 insert source_ip 37.61.233.115
2013-05-19 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr. => Project Manager; Quantity Surveyor; Maintenance Project Manager
2013-04-18 update person_description Tiona Murray => Tiona Murray
2013-04-18 update person_title Chris Brodie: Project Manager; Quantity Surveyor; Maintenance Project Manager => Project Manager; Quantity Surveyor; Maintenance Project Manager; Quantity Surveyor and Project Manager Chris' Duties Include Cost Contr.
2013-03-11 insert person Tiona Murray
2013-03-11 update person_description Lisa Almond
2013-03-11 update person_description Rimmy Bhambra
2013-01-08 delete address two Maintenance 2 Pear Place London SE1 8SA
2013-01-08 delete fax +44 (0)20 7021 0559
2013-01-08 insert person Katie Eves
2013-01-08 insert registration_number 4817966
2013-01-08 insert vat 830 5706 44
2012-08-14 update statutory_documents 02/07/12 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 02/07/11 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 02/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR APPOINTED ALI TOFIGHY
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents SECRETARY APPOINTED LINDA BLYTH
2007-10-04 update statutory_documents DIRECTOR RESIGNED
2007-10-04 update statutory_documents SECRETARY RESIGNED
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-07-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-19 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-10 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 10 COLLEGE ROAD, HARROW, MIDDLESEX HA1 1DN
2003-09-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2003-09-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/03 FROM: STUDIO 101, THE CHANDLERY, 50 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7QY
2003-09-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-24 update statutory_documents NEW SECRETARY APPOINTED
2003-07-24 update statutory_documents DIRECTOR RESIGNED
2003-07-24 update statutory_documents SECRETARY RESIGNED
2003-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION