EXECUTIVE LETTINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/23
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2021-10-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-19 update statutory_documents CESSATION OF PETER NICHOLSON AS A PSC
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLSON
2021-02-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-08-31 delete general_emails le..@executivelettings.co.uk
2018-08-31 delete email le..@executivelettings.co.uk
2018-08-31 delete index_pages_linkeddomain brandpromise.uk
2018-08-31 delete phone 020 3633 0660
2018-08-31 insert address 21 Durnell Way Loughton England IG10 1TG
2018-08-31 insert alias Executive Lettings Ltd
2018-08-31 insert phone +44 (0) 20 3633 0660
2018-08-31 insert phone 07842761
2018-08-31 update robots_txt_status www.executivelettings.co.uk: 404 => 0
2018-06-07 delete address 10-12 BARNES HIGH STREET LONDON ENGLAND SW13 9LW
2018-06-07 insert address 21 DURNELL WAY LOUGHTON ENGLAND IG10 1TG
2018-06-07 update registered_address
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 10-12 BARNES HIGH STREET LONDON SW13 9LW ENGLAND
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-02 delete source_ip 77.68.64.5
2018-03-02 insert source_ip 149.255.60.150
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-09-07 delete address 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4LG
2017-09-07 insert address 10-12 BARNES HIGH STREET LONDON ENGLAND SW13 9LW
2017-09-07 update registered_address
2017-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG UNITED KINGDOM
2017-01-07 update account_category DORMANT => null
2017-01-07 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-10 update statutory_documents ADOPT ARTICLES 09/02/2016
2016-05-12 update account_ref_day 30 => 31
2016-05-12 update account_ref_month 11 => 3
2016-05-12 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLSON / 05/04/2016
2016-03-29 update statutory_documents CURREXT FROM 30/11/2015 TO 31/03/2016
2016-03-10 delete address 21 DURNELL WAY LOUGHTON ESSEX IG10 1TG
2016-03-10 insert address 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4LG
2016-03-10 update registered_address
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 21 DURNELL WAY LOUGHTON ESSEX IG10 1TG
2016-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER NICHOLSON
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-12 update statutory_documents 10/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-11-21 update statutory_documents 10/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-04 update statutory_documents DIRECTOR APPOINTED MR MARC STUART NICHOLSON
2014-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-08-01 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 2
2013-12-07 delete address 21 DURNELL WAY LOUGHTON ESSEX UNITED KINGDOM IG10 1TG
2013-12-07 insert address 21 DURNELL WAY LOUGHTON ESSEX IG10 1TG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-12 update statutory_documents 10/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-10 => 2014-08-31
2013-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date null => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER NICHOLSON / 18/01/2013
2012-11-15 update statutory_documents 10/11/12 FULL LIST
2012-03-23 update statutory_documents COMPANY NAME CHANGED EXECUTIVE LETTINGS ESSEX LIMITED CERTIFICATE ISSUED ON 23/03/12
2011-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION