VALENTINE SE1 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-27 => 2023-02-27
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 delete address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-04-07 insert address 1 FREDERICK PLACE LONDON ENGLAND N8 8AF
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-02-27 => 2022-02-27
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-04-07 update registered_address
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/22
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM 124 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-07-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-02-27 => 2021-02-27
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/21
2021-09-21 update statutory_documents DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL
2021-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK
2021-09-19 insert sales_emails sa..@acornpg.org
2021-09-19 delete alias valentine-se1.co.uk
2021-09-19 insert address 24-25 Edison Road London N8 8AE
2021-09-19 insert address 50 Ashgrove Road, Bromley, Kent, BR1 4JW
2021-09-19 insert email sa..@acornpg.org
2021-09-19 insert phone 020 8313 1411
2021-09-19 insert phone 020 8341 2222
2021-09-19 update primary_contact null => 24-25 Edison Road, London N8 8AE
2021-09-19 update robots_txt_status www.valentine-se1.co.uk: 200 => 404
2021-09-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-09-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-27
2021-09-07 update accounts_next_due_date 2021-05-23 => 2021-11-27
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-08-19 delete sales_emails sa..@acornpg.org
2021-08-19 delete address 24-25 Edison Road London N8 8AE
2021-08-19 delete address 50 Ashgrove Road, Bromley, Kent, BR1 4JW
2021-08-19 delete email sa..@acornpg.org
2021-08-19 delete phone 020 8313 1411
2021-08-19 delete phone 020 8341 2222
2021-08-19 insert alias valentine-se1.co.uk
2021-08-19 update primary_contact 24-25 Edison Road, London N8 8AE => null
2021-08-19 update robots_txt_status www.valentine-se1.co.uk: 404 => 200
2021-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20
2021-07-18 insert sales_emails sa..@acornpg.org
2021-07-18 delete alias valentine-se1.co.uk
2021-07-18 insert address 24-25 Edison Road, London N8 8AE
2021-07-18 insert address 50 Ashgrove Road, Bromley, Kent, BR1 4JW
2021-07-18 insert email sa..@acornpg.org
2021-07-18 insert phone 020 8313 1411
2021-07-18 insert phone 020 8341 2222
2021-07-18 update primary_contact null => 24-25 Edison Road, London N8 8AE
2021-07-18 update robots_txt_status www.valentine-se1.co.uk: 200 => 404
2021-04-19 delete sales_emails sa..@acornpg.org
2021-04-19 delete address 24-25 Edison Road London N8 8AE
2021-04-19 delete address 50 Ashgrove Road, Bromley, Kent, BR1 4JW
2021-04-19 delete email sa..@acornpg.org
2021-04-19 delete phone 020 8313 1411
2021-04-19 delete phone 020 8341 2222
2021-04-19 insert alias valentine-se1.co.uk
2021-04-19 update primary_contact 24-25 Edison Road, London N8 8AE => null
2021-04-19 update robots_txt_status www.valentine-se1.co.uk: 404 => 200
2021-04-07 delete address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2021-04-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-04-07 update account_ref_day 28 => 27
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-05-23
2021-04-07 update registered_address
2021-02-23 update statutory_documents PREVSHO FROM 28/02/2020 TO 27/02/2020
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2021-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO WILLIAMS
2021-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COPPER
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-03-07 delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR
2019-03-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR
2018-12-07 update account_category FULL => SMALL
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-07 update num_mort_outstanding 1 => 0
2017-09-07 update num_mort_satisfied 4 => 5
2017-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077751900001
2017-06-20 update statutory_documents SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS
2017-06-20 update statutory_documents SECRETARY APPOINTED MRS METTE BLACKMORE
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE OMIROU
2016-12-21 update account_category SMALL => FULL
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-09-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015
2016-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015
2016-06-08 update num_mort_outstanding 5 => 1
2016-06-08 update num_mort_satisfied 0 => 4
2016-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077751900002
2016-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077751900003
2016-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077751900004
2016-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077751900005
2016-01-08 update account_category FULL => SMALL
2016-01-08 update accounts_last_madeup_date 2013-09-30 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-11-09 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-09 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-14 update statutory_documents 15/09/15 FULL LIST
2015-10-13 update statutory_documents SAIL ADDRESS CREATED
2015-06-09 update account_ref_day 30 => 28
2015-06-09 update account_ref_month 9 => 2
2015-06-09 update accounts_next_due_date 2015-06-30 => 2015-11-30
2015-05-20 update statutory_documents PREVEXT FROM 30/09/2014 TO 28/02/2015
2014-12-07 delete address 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-12-07 insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR
2014-12-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-10-31 update statutory_documents 15/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-06-17 update statutory_documents SECRETARY APPOINTED MRS MELANIE JAYNE OMIROU
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALGORZATA MEDZIA
2013-12-19 update statutory_documents SECRETARY APPOINTED MRS MALGORZATA ANNA MEDZIA
2013-12-07 delete address 109 GLOUCESTER PLACE LONDON ENGLAND W1U 6JW
2013-12-07 insert address 109 GLOUCESTER PLACE LONDON W1U 6JW
2013-12-07 update num_mort_charges 4 => 5
2013-12-07 update num_mort_outstanding 4 => 5
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-12-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-11-07 update num_mort_charges 3 => 4
2013-11-07 update num_mort_outstanding 3 => 4
2013-11-05 update statutory_documents 15/09/13 FULL LIST
2013-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077751900005
2013-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077751900004
2013-10-07 update account_category NO ACCOUNTS FILED => FULL
2013-10-07 update accounts_last_madeup_date null => 2012-09-30
2013-10-07 update accounts_next_due_date 2013-06-15 => 2014-06-30
2013-10-07 update num_mort_charges 0 => 3
2013-10-07 update num_mort_outstanding 0 => 3
2013-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077751900001
2013-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077751900002
2013-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077751900003
2013-09-17 update statutory_documents FIRST GAZETTE
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date null => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2012-10-17 update statutory_documents 15/09/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR APPOINTED MARCO WILLIAMS
2012-08-13 update statutory_documents DIRECTOR APPOINTED ROBERT FRANCIS COPPER
2012-05-29 update statutory_documents 06/10/11 STATEMENT OF CAPITAL GBP 4
2011-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION