Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2025-02-08 |
delete chairman Arvin Isaac |
2025-02-08 |
delete secretary Amanda Aguilera-Lobin |
2025-02-08 |
insert chairman Laverne Francis |
2025-02-08 |
insert otherexecutives Arvin Isaac |
2025-02-08 |
insert shareholder Arvin Isaac |
2025-02-08 |
insert shareholder Quincy Boodramsingh |
2025-02-08 |
delete management_pages_linkeddomain linkedin.com |
2025-02-08 |
insert address Artisan Unit 1-4, La Joya Complex, Eastern Main Road, St. Joseph, Trinidad and Tobago |
2025-02-08 |
insert person Etawa Mc Alister |
2025-02-08 |
insert person Laverne Francis |
2025-02-08 |
update person_title Akeela Beckles: Director => Member of the Board of Directors; Independent Director |
2025-02-08 |
update person_title Amanda Aguilera-Lobin: Corporate Secretary => Vice Chairperson of the Board of Directors |
2025-02-08 |
update person_title Arvin Isaac: Chairman => Member of the Board of Directors; Shareholder |
2025-02-08 |
update person_title Ashley Boodoo: Director => Member of the Board of Directors; Independent Director |
2025-02-08 |
update person_title Heather Adams: Vice Chairman => Secretary of the Board of Directors |
2025-02-08 |
update person_title Odelle Crossley: Director => Member of the Board of Directors; Independent Director |
2025-02-08 |
update person_title Quincy Boodramsingh: Director => Member of the Board of Directors; Representative; Shareholder |
2024-10-31 |
update statutory_documents PREVEXT FROM 31/01/2024 TO 31/03/2024 |
2024-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2024 FROM
C/O WHITING & PARTNERS LTD (ST NEOTS)
PHOENIX HOUSE 2 PHOENIX PARK, EATON SOCON
ST NEOTS
CAMBRIDGESHIRE
PE19 8EP
ENGLAND |
2024-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES |
2024-08-03 |
insert about_pages_linkeddomain hermosavistatt.com |
2024-08-03 |
insert casestudy_pages_linkeddomain hermosavistatt.com |
2024-08-03 |
insert contact_pages_linkeddomain hermosavistatt.com |
2024-08-03 |
insert management_pages_linkeddomain hermosavistatt.com |
2024-08-03 |
update person_title Kerrilee Orr: Manager, Accounting & Finance - 2022 - Present; Member of the Management Team => Manager, Finance & Accounting; Member of the Management Team |
2024-07-02 |
delete managingdirector Maurice Hoyte |
2024-07-02 |
delete alias EPL Properties Ltd |
2024-07-02 |
insert about_pages_linkeddomain google.com |
2024-07-02 |
insert about_pages_linkeddomain kmrscloud.com |
2024-07-02 |
insert address Artisan Unit 12,
La Joya Complex,
Eastern Main Road,
St. Joseph.
Trinidad and Tobago |
2024-07-02 |
insert index_pages_linkeddomain google.com |
2024-07-02 |
insert index_pages_linkeddomain kmrscloud.com |
2024-07-02 |
update person_title Kerrilee Orr: Manager Finance & Accounting => Manager, Accounting & Finance - 2022 - Present; Member of the Management Team |
2024-07-02 |
update person_title Maurice Hoyte: Managing Director => Chief Subsidiary Executive |
2024-07-02 |
update primary_contact null => Artisan Unit 12,
La Joya Complex,
Eastern Main Road,
St. Joseph.
Trinidad and Tobago |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 4 => 1 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-10-31 |
2024-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-10-09 |
update statutory_documents PREVSHO FROM 30/04/2023 TO 31/01/2023 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2022-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-11-20 |
delete coo Carlos Wright |
2022-11-20 |
insert managingdirector Maurice Hoyte |
2022-11-20 |
delete person Ayana St Louis |
2022-11-20 |
delete person Carlos Wright |
2022-11-20 |
delete source_ip 67.205.47.122 |
2022-11-20 |
insert person Kerrilee Orr |
2022-11-20 |
insert person Maurice Hoyte |
2022-11-20 |
insert source_ip 208.113.151.202 |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070826770002 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-12-14 |
insert alias EPL Properties Limited |
2021-09-21 |
insert general_emails in..@eplpropertiesltd.com |
2021-09-21 |
delete alias EPL Properties Limited |
2021-09-21 |
delete index_pages_linkeddomain ecunewexperience.com |
2021-09-21 |
delete index_pages_linkeddomain jotform.co |
2021-09-21 |
delete index_pages_linkeddomain paradoxstudiostt.com |
2021-09-21 |
insert email in..@eplpropertiesltd.com |
2021-09-21 |
insert index_pages_linkeddomain instagram.com |
2021-09-21 |
update founded_year 2002 => null |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MACDONALD / 15/09/2021 |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021 |
2021-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021 |
2021-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021 |
2021-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL MACDONALD / 15/09/2021 |
2021-08-21 |
update robots_txt_status eplpropertiesltd.com: 404 => 200 |
2021-08-21 |
update robots_txt_status www.eplpropertiesltd.com: 404 => 200 |
2021-07-19 |
delete source_ip 35.185.118.183 |
2021-07-19 |
insert source_ip 67.205.47.122 |
2021-07-19 |
update robots_txt_status eplpropertiesltd.com: 200 => 404 |
2021-07-19 |
update robots_txt_status www.eplpropertiesltd.com: 200 => 404 |
2021-07-19 |
update website_status InternalLimits => OK |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-18 |
update website_status OK => InternalLimits |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-02 |
update website_status InternalLimits => OK |
2021-01-20 |
update website_status OK => InternalLimits |
2020-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MACDONALD / 10/12/2020 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-10-02 |
delete source_ip 66.96.147.160 |
2019-10-02 |
insert source_ip 35.185.118.183 |
2019-06-28 |
delete source_ip 104.27.162.149 |
2019-06-28 |
delete source_ip 104.27.163.149 |
2019-06-28 |
insert source_ip 66.96.147.160 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-07 |
delete address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER |
2019-01-07 |
insert address PHOENIX HOUSE 2 PHOENIX PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE ENGLAND PE19 8EP |
2019-01-07 |
update reg_address_care_of null => WHITING & PARTNERS LTD (ST NEOTS) |
2019-01-07 |
update registered_address |
2018-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM
14 EATON COURT ROAD COLMWORTH BUSINESS PARK
EATON SOCON
ST. NEOTS
CAMBRIDGESHIRE
PE19 8ER |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-11-21 |
update website_status Disallowed => OK |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-03-10 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2016-02-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-02 |
update statutory_documents 20/11/15 FULL LIST |
2016-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-02-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-29 |
update statutory_documents 20/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-20 |
update statutory_documents 20/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-02-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 20/11/12 FULL LIST |
2012-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-07 |
update statutory_documents 20/11/11 FULL LIST |
2011-08-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 20/11/10 FULL LIST |
2010-04-19 |
update statutory_documents SECRETARY APPOINTED MR ADRIAN ROBERT ALBONE |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
SUITE 12B DAVEY HOUSE 31 ST NEOTS ROAD
EATON FORD
ST NEOTS
CAMBRIDGESHIRE
PE19 7BA |
2010-01-14 |
update statutory_documents CURREXT FROM 30/11/2010 TO 30/04/2011 |
2010-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
20 HOLYWELL ROW
LONDON
LONDON
EC2A 4XH
UNITED KINGDOM |
2010-01-14 |
update statutory_documents DIRECTOR APPOINTED ADRIAN ROBERT ALBONE |
2010-01-14 |
update statutory_documents DIRECTOR APPOINTED CRAIG PAUL MACDONALD |
2010-01-14 |
update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 100 |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD |
2010-01-12 |
update statutory_documents COMPANY NAME CHANGED RUBYMINE LTD.
CERTIFICATE ISSUED ON 12/01/10 |
2010-01-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |