EXPRESS PARK - History of Changes


DateDescription
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
2023-10-11 delete general_emails in..@tcnuk.co.uk
2023-10-11 delete personal_emails ch..@htc.uk.com
2023-10-11 delete personal_emails li..@htc.uk.com
2023-10-11 insert personal_emails to..@knightfrank.com
2023-10-11 delete email ch..@htc.uk.com
2023-10-11 delete email in..@tcnuk.co.uk
2023-10-11 delete email li..@htc.uk.com
2023-10-11 delete index_pages_linkeddomain htc.uk.com
2023-10-11 delete person Chris Grazier
2023-10-11 delete person Lizzie Boswell
2023-10-11 delete phone +44 (0) 117 9234
2023-10-11 delete phone +44 020 3958 5350
2023-10-11 delete phone 0117 923 9234
2023-10-11 delete phone 07788 105578
2023-10-11 delete phone 07919 057756
2023-10-11 insert email am..@lcpproperties.co.uk
2023-10-11 insert email ma..@knightfrank.com
2023-10-11 insert email to..@knightfrank.com
2023-10-11 insert person Adam Martin
2023-10-11 insert person Mark Sutton
2023-10-11 insert person Tom Eddolls
2023-10-11 insert phone +44 07825 091 440
2023-10-11 insert phone 07919 395593
2023-10-11 insert phone 07976 730173
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO 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
2023-01-17 delete source_ip 109.104.94.20
2023-01-17 insert source_ip 185.199.220.52
2023-01-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES HOADLEY
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
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-28 update robots_txt_status www.expresspark.co.uk: 404 => 200
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address THE WHITE BUILDING C/O WORK.LIFE 33 KINGS ROAD READING ENGLAND RG1 3AR
2020-02-07 insert address DOGHOUSE 150 FRIAR STREET READING ENGLAND RG1 1HE
2020-02-07 update registered_address
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE WHITE BUILDING C/O WORK.LIFE 33 KINGS ROAD READING RG1 3AR ENGLAND
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-02-09 delete general_emails in..@tcnpp.co.uk
2019-02-09 insert general_emails in..@tcnuk.co.uk
2019-02-09 insert personal_emails ch..@htc.uk.com
2019-02-09 insert personal_emails li..@htc.uk.com
2019-02-09 delete address 9 Brighton Terrace, London, SW9 8DJ
2019-02-09 delete email am..@alderking.com
2019-02-09 delete email in..@tcnpp.co.uk
2019-02-09 delete person Alder King
2019-02-09 delete phone 01823 444 879
2019-02-09 delete phone 0207 637 3966
2019-02-09 insert email ch..@htc.uk.com
2019-02-09 insert email in..@tcnuk.co.uk
2019-02-09 insert email li..@htc.uk.com
2019-02-09 insert person Hartnell Taylor Cook
2019-02-09 insert person Lizzie Boswell
2019-02-09 insert phone 0117 923 9234
2019-02-09 insert phone 020 3958 5350
2019-02-09 insert phone 07788 105578
2019-02-09 insert phone 07919 057756
2019-02-07 update account_category SMALL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-19 update website_status Unavailable => OK
2018-11-19 delete source_ip 109.203.125.49
2018-11-19 insert source_ip 109.104.94.20
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-05-25 update website_status OK => Unavailable
2018-04-07 delete address 9 BRIGHTON TERRACE UNIT 1.01 LONDON ENGLAND SW9 8DJ
2018-04-07 insert address THE WHITE BUILDING C/O WORK.LIFE 33 KINGS ROAD READING ENGLAND RG1 3AR
2018-04-07 update registered_address
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 9 BRIGHTON TERRACE UNIT 1.01 LONDON SW9 8DJ ENGLAND
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 delete general_emails in..@tcnuk.co.uk
2017-12-31 delete email in..@tcnuk.co.uk
2017-12-31 delete phone 0207 737 7376
2017-12-31 delete source_ip 192.185.26.176
2017-12-31 insert phone 0207 637 3966
2017-12-31 insert source_ip 109.203.125.49
2017-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-07 delete address PIANO HOUSE 9 BRIGHTON TERRACE LONDON SW9 8DJ
2017-08-07 insert address 9 BRIGHTON TERRACE UNIT 1.01 LONDON ENGLAND SW9 8DJ
2017-08-07 update reg_address_care_of UNIT 5A => null
2017-08-07 update registered_address
2017-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O UNIT 5A PIANO HOUSE 9 BRIGHTON TERRACE LONDON SW9 8DJ
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-03-14 update statutory_documents FIRST GAZETTE
2016-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-02-06 => 2016-12-31
2015-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-09 update account_ref_day 30 => 31
2015-12-09 update account_ref_month 11 => 3
2015-12-09 update accounts_last_madeup_date 2013-12-31 => 2014-11-30
2015-12-09 update accounts_next_due_date 2015-12-09 => 2016-02-06
2015-11-06 update statutory_documents PREVSHO FROM 30/11/2015 TO 31/03/2015
2015-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-10-09 update account_ref_day 31 => 30
2015-10-09 update account_ref_month 12 => 11
2015-10-09 update accounts_next_due_date 2015-09-30 => 2015-12-09
2015-09-09 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/11/2014
2015-08-20 insert general_emails in..@tcnuk.co.uk
2015-08-20 delete phone 0207 637 3966
2015-08-20 insert email in..@tcnuk.co.uk
2015-08-20 insert phone 0207 737 7376
2015-08-13 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-13 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-20 update statutory_documents 03/07/15 FULL LIST
2015-02-07 update account_category FULL => SMALL
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-26 update statutory_documents ARTICLE 7 OF ARTS BE DISAPPLIED 23/12/2014
2015-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-12-30 update statutory_documents FIRST GAZETTE
2014-08-07 delete address PIANO HOUSE 9 BRIGHTON TERRACE LONDON UNITED KINGDOM SW9 8DJ
2014-08-07 insert address PIANO HOUSE 9 BRIGHTON TERRACE LONDON SW9 8DJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-04 update statutory_documents 03/07/14 FULL LIST
2014-05-28 delete personal_emails la..@tcnpp.co.uk
2014-05-28 delete email bj..@gvagrimley.co.uk
2014-05-28 delete email la..@tcnpp.co.uk
2014-05-28 delete person Laura Hansford
2014-05-28 delete phone 0117 988 5219
2014-05-28 delete source_ip 79.125.112.74
2014-05-28 insert email am..@alderking.com
2014-05-28 insert source_ip 192.185.26.176
2014-04-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-04-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents FIRST GAZETTE
2013-09-06 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-09-06 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 03/07/13 FULL LIST
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EXPRESS PARK HOLDINGS BV
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete address THE PIANO CLUB 9 BRIGHTON TERRACE LONDON SW9 8DJ
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert address PIANO HOUSE 9 BRIGHTON TERRACE LONDON UNITED KINGDOM SW9 8DJ
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update reg_address_care_of null => UNIT 5A
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-22 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASKIA VAN BOHEMEN
2013-05-17 update website_status OK => DNSError
2012-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM THE PIANO CLUB 9 BRIGHTON TERRACE LONDON SW9 8DJ
2012-08-02 update statutory_documents 03/07/12 FULL LIST
2011-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14 update statutory_documents 03/07/11 FULL LIST
2011-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 4 HARLEY STREET LONDON W1G 9PB W1G 9PB UK
2010-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-17 update statutory_documents 03/07/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS THOMAS BIDWELL / 01/07/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARCE / 01/07/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD LEACH / 01/07/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SASKIA CECILIA MARIA VAN BOHEMEN / 01/07/2010
2010-09-16 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPRESS PARK HOLDINGS BV / 01/07/2010
2010-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TOBIAS THOMAS BIDWELL / 01/07/2010
2010-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-31 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBIAS BIDWELL / 13/07/2009
2009-06-07 update statutory_documents DIRECTOR APPOINTED SASKIA CECILIA MARIA VAN BOHEMEN
2008-12-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY REVELL
2008-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL KNELL
2008-08-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05 update statutory_documents DIRECTOR APPOINTED STEPHEN EDWARD LEACH
2008-07-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER KNELL
2008-07-30 update statutory_documents COMPANY NAME CHANGED EXPRESS PARK DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 31/07/08
2008-07-09 update statutory_documents SECRETARY APPOINTED TOBIAS THOMAS BIDWELL
2008-07-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY NATALIE WILLIAMS
2008-07-03 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL FRENCH
2008-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUZANNE HIRD
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 72 WIMPOLE STREET LONDON W1G 9RP
2008-04-09 update statutory_documents DIRECTOR APPOINTED RICHARD MICHAEL PEARCE
2008-04-09 update statutory_documents DIRECTOR APPOINTED TOBIAS THOMAS BIDWELL
2007-10-15 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16 update statutory_documents AUDITOR'S RESIGNATION
2007-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-05 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-09 update statutory_documents SECRETARY RESIGNED
2005-08-10 update statutory_documents NEW SECRETARY APPOINTED
2005-07-12 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-19 update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-16 update statutory_documents RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-06-30 update statutory_documents RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-06-24 update statutory_documents NEW SECRETARY APPOINTED
1999-06-24 update statutory_documents SECRETARY RESIGNED
1999-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
1998-11-27 update statutory_documents NEW SECRETARY APPOINTED
1998-11-27 update statutory_documents SECRETARY RESIGNED
1998-08-17 update statutory_documents S252 DISP LAYING ACC 30/07/98
1998-08-17 update statutory_documents S366A DISP HOLDING AGM 30/07/98
1998-08-17 update statutory_documents S386 DISP APP AUDS 30/07/98
1998-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-15 update statutory_documents NEW SECRETARY APPOINTED
1998-07-15 update statutory_documents DIRECTOR RESIGNED
1998-07-15 update statutory_documents SECRETARY RESIGNED
1998-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION