NORTHILL PROPERTIES - History of Changes


DateDescription
2022-10-21 update statutory_documents 25/06/21 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-08-22 update website_status OK => FailedRobots
2022-07-07 update account_ref_day 26 => 25
2022-07-07 update accounts_next_due_date 2022-06-26 => 2022-09-23
2022-06-23 update statutory_documents PREVSHO FROM 26/06/2021 TO 25/06/2021
2022-05-07 delete address SUITE 2, BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON ENGLAND SW1W 8AX
2022-05-07 insert address 45 45 PONT STREET LONDON ENGLAND SW1X 0BD
2022-05-07 update registered_address
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM SUITE 2, BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON SW1W 8AX ENGLAND
2022-04-07 update accounts_next_due_date 2022-03-26 => 2022-06-26
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-09-23 => 2022-03-26
2021-10-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-10-07 delete sic_code 68100 - Buying and selling of own real estate
2021-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-07-07 update account_ref_day 27 => 26
2021-07-07 update accounts_next_due_date 2021-06-27 => 2021-09-23
2021-06-23 update statutory_documents PREVSHO FROM 27/06/2020 TO 26/06/2020
2021-05-22 delete phone 07900 212877
2021-01-31 delete managingdirector Alex Robinson
2021-01-31 insert otherexecutives Alex Robinson
2021-01-31 delete address 24 Messaline Avenue Residential Moore House
2021-01-31 delete person Anastasia Robinson
2021-01-31 delete person Georgie Wood
2021-01-31 insert email ar..@northillproperties.co.uk
2021-01-31 insert phone 020 3970 4515
2021-01-31 insert phone 07900 212877
2021-01-31 update person_description Alex Robinson => Alex Robinson
2021-01-31 update person_description Hamish Atkinson => Hamish Atkinson
2021-01-31 update person_description Nicholas Cotsford => Nick Cotsford
2021-01-31 update person_description Shaun Merrick => Shaun Merrick
2021-01-31 update person_title Alex Robinson: Managing Director => Director
2021-01-31 update person_title Shaun Merrick: Finance Director => Chartered Accountant; Director of Finance
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER ROBINSON / 30/01/2020
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-27 => 2021-06-27
2020-07-31 delete source_ip 77.72.0.194
2020-07-31 insert source_ip 92.204.68.22
2020-07-31 update website_status MaintenancePage => OK
2020-07-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-17 update statutory_documents CESSATION OF KATHARINE MARGARET ROBINSON AS A PSC
2020-05-07 update accounts_next_due_date 2020-03-27 => 2020-06-27
2020-03-01 update website_status OK => MaintenancePage
2019-12-21 delete about_pages_linkeddomain ignitetv.com
2019-12-21 delete address 42 South Molton Street London W1K 5RR
2019-12-21 delete address FINSTOCK MANOR, FINSTOCK, CHIPPING NORTON, OXON, OX7 3DG
2019-12-21 delete contact_pages_linkeddomain ignitetv.com
2019-12-21 delete index_pages_linkeddomain ignitetv.com
2019-12-21 delete phone +44 (0) 20 7629 1100
2019-12-21 delete projects_pages_linkeddomain ignitetv.com
2019-12-21 insert address Blandel Bridge House 56 Sloane Square London SW1W 8AX
2019-12-21 insert phone +44 (0) 20 3827 1588
2019-12-21 update primary_contact 42 South Molton Street London W1K 5RR => Blandel Bridge House 56 Sloane Square London SW1W 8AX
2019-11-07 delete address 42 SOUTH MOULTON STREET LONDON UNITED KINGDOM W1K 5RR
2019-11-07 insert address SUITE 2, BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON ENGLAND SW1W 8AX
2019-11-07 update registered_address
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 42 SOUTH MOULTON STREET LONDON W1K 5RR UNITED KINGDOM
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-10-07 update accounts_next_due_date 2019-09-25 => 2020-03-27
2019-09-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-07-08 update account_ref_day 28 => 27
2019-07-08 update accounts_next_due_date 2019-06-27 => 2019-09-25
2019-06-25 update statutory_documents PREVSHO FROM 28/06/2018 TO 27/06/2018
2019-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE ROBINSON
2019-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-27
2019-03-27 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2018-11-07 delete address FINSTOCK MANOR FINSTOCK CHIPPING NORTON OXON OX7 3DG
2018-11-07 insert address 42 SOUTH MOULTON STREET LONDON UNITED KINGDOM W1K 5RR
2018-11-07 update registered_address
2018-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM FINSTOCK MANOR FINSTOCK CHIPPING NORTON OXON OX7 3DG
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-06-27 => 2019-03-29
2018-06-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-06-23 update person_usual_residence_country GEORGE ALEXANDER ROBINSON: ENGLAND UK => ENGLAND
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-27
2018-03-27 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2018-02-25 insert address FINSTOCK MANOR, FINSTOCK, CHIPPING NORTON, OXON, OX7 3DG
2018-02-25 insert alias NORTHILL PROPERTIES LTD
2018-02-25 insert registration_number 3248657
2017-11-04 delete source_ip 217.28.135.98
2017-11-04 insert source_ip 77.72.0.194
2017-11-04 update robots_txt_status www.northillproperties.co.uk: 404 => 200
2017-11-04 update person_usual_residence_country GEORGE ALEXANDER ROBINSON: UNITED KINGDOM => ENGLAND UK
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-23 update statutory_documents ALTER ARTICLES 10/07/2017
2017-08-10 update statutory_documents ALTER ARTICLES 10/07/2017
2017-05-07 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update account_ref_month 12 => 6
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-07 update statutory_documents PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-02-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-08 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-14 update statutory_documents 11/09/15 FULL LIST
2014-11-07 delete address FINSTOCK MANOR FINSTOCK CHIPPING NORTON OXON UNITED KINGDOM OX7 3DG
2014-11-07 insert address FINSTOCK MANOR FINSTOCK CHIPPING NORTON OXON OX7 3DG
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-10-08 update statutory_documents 11/09/14 FULL LIST
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-13 update statutory_documents 11/09/13 FULL LIST
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 11/09/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 11/09/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 108 NEW BOND STREET LONDON W1S 1EF
2010-09-27 update statutory_documents 11/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARGARET ROBINSON / 11/09/2010
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-18 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29 update statutory_documents COMPANY NAME CHANGED IRONBILL LIMITED CERTIFICATE ISSUED ON 29/03/05
2004-10-12 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/04 FROM: GROUND FLOOR SUITE 91 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE
2004-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/04 FROM: SECOND FLOOR 29 SAINT JOHNS LANE LONDON EC1M 4BJ
2004-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-01 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-07 update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/01 FROM: THE COACH HOUSE 90 CASTELNAU LONDON SW13 9EU
2000-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-09-11 update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07 update statutory_documents RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1998-09-07 update statutory_documents RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-09-04 update statutory_documents RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1997-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 179-181 NORTH END ROAD LONDON W14 9NL
1997-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 35 DRAYSON MEWS LONDON W8 4LY
1996-10-02 update statutory_documents DIRECTOR RESIGNED
1996-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-02 update statutory_documents SECRETARY RESIGNED
1996-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION