INVESTORS IN PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-17 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELIZABETH MALSTER
2023-04-22 insert alias Web Development
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-08 insert person Fee, Chalet Kafer
2022-06-07 delete person Fee, Chalet Kafer
2022-06-07 insert person Fee, Haus Cornelia
2022-05-08 delete person Fee, Chalet Florentia
2022-04-07 delete person Fee, Walser
2022-04-07 update person_description Fee, Baski => Fee, Haus Baski
2022-03-08 delete source_ip 139.162.194.58
2022-03-08 insert person Fee, Chalet Kafer
2022-03-08 insert person Fee, Mountain
2022-03-08 insert source_ip 172.67.203.74
2022-03-08 insert source_ip 104.21.37.25
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-10 delete person Fee, Chalet Snowball
2021-12-10 delete person Fee, Haus Andrea
2021-12-10 insert person Chalet Victoria
2021-12-10 insert person Fee, Baski
2021-12-10 insert person Fee, Chalet Florentia
2021-12-10 insert person Fee, Haus Lucca
2021-12-10 insert person Fee, Haus Sienna
2021-12-10 insert person Fee, Walser
2021-12-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-16 delete person Fee, Haus Cornelia
2021-07-16 delete person Chalet Anton
2021-07-16 delete person Fee, Chalet Jasmin
2021-06-13 delete person Chalet Etienne
2021-06-13 delete person Fee, Chalet Aramis
2021-06-13 delete person Fee, Chalet Daphne
2021-06-13 delete person Mont Rouge
2021-04-18 insert person Fee, Haus Astoria
2021-04-07 delete address 1 BRIDGE LANE LONDON ENGLAND NW11 0EA
2021-04-07 insert address ALFRED IMBER HOUSE 62A HIGHGATE HIGH STREET LONDON UNITED KINGDOM N6 5HX
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-07 update registered_address
2021-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 1 BRIDGE LANE LONDON NW11 0EA ENGLAND
2021-02-24 delete person Fee, Mountain
2021-02-24 delete person Fee, Walser
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-23 delete person Chalet Lafayette
2021-01-23 delete person Fee, Chalet Hase
2021-01-23 delete person Fee, Chalet Jewel
2021-01-23 delete person Grund, Saas Valley
2021-01-23 insert person Fee, Chalet Jasmin
2021-01-23 insert registration_number 3160538
2021-01-23 insert vat GB 689632673
2020-09-25 delete person Fee, Chalet Papagei
2020-09-25 delete person Plein Soleil
2020-09-25 insert person Fee, Chalet Hase
2020-07-16 insert person Mont Rouge
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-15 delete person Fee, Chalet Hase
2020-06-15 insert person Chalet Luna
2020-06-15 insert person Fee, Walser
2020-04-16 delete person Chalet Petit-Bois
2020-04-16 insert person Fee, Haus Andrea
2020-04-16 insert person Fee, Haus Cornelia
2020-04-16 insert person Grund, Saas Valley
2020-03-16 delete person Fee, Chalet Simon
2020-03-16 delete person Fee, Haus Andrea
2020-03-16 delete person Fee, Walser
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-02-15 delete person Fee, Chalet Anke
2020-02-15 insert person Fee, Chalet Hase
2020-02-15 insert person Fee, Chalet Jewel
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
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-12 insert person Fee, Chalet Castellino del Sole
2019-12-11 insert person Fee, Chalet Anke
2019-12-11 update person_description Fee, Chalet => Fee, Chalet
2019-09-11 delete person Chalet Claire
2019-09-11 delete person Fee, Chalet Anke
2019-09-11 delete person Fee, Chalet Wald
2019-08-12 insert person Chalet Diamant
2019-08-12 insert person Fee, Chalet Daphne
2019-08-12 insert person Fee, Haus Andrea
2019-08-12 insert person Fee, Walser
2019-05-12 delete person Fee, Haus Derby
2019-05-12 insert contact_pages_linkeddomain youtube.com
2019-04-07 delete person Fee, Chalet Britannia
2019-04-07 insert person Chalet Anton
2019-04-07 insert person Fee, Haus Derby
2019-02-27 delete contact_pages_linkeddomain youtube.com
2019-02-27 insert contact_pages_linkeddomain youtu.be
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
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
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-25 insert contact_pages_linkeddomain youtube.com
2019-01-25 insert person Fee, Chalet La Nonna
2018-10-30 delete person Fee, Chalet Cornelia
2018-10-30 insert person Fee, Chalet Anke
2018-09-26 delete person Jardin du Closel
2018-09-26 insert person Fee, Chalet Britannia
2018-08-18 insert person Liz Rowlinson
2018-07-10 delete person Chalet Emerald
2018-05-22 delete address Suite 2A, 1 Bridge Lane, London, NW11 0EA
2018-05-22 insert person Chalet Claire
2018-05-22 update person_description Fee, Mountain => Fee, Mountain
2018-05-22 update primary_contact Suite 2A, 1 Bridge Lane, London, NW11 0EA => null
2018-03-07 delete address 1 1, BRIDGE LANE LONDON ENGLAND NW11 0EA
2018-03-07 insert address 1 BRIDGE LANE LONDON ENGLAND NW11 0EA
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-07 update registered_address
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1 1, BRIDGE LANE LONDON NW11 0EA ENGLAND
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 delete address 120 WEST HEATH ROAD LONDON NW3 7TU
2017-04-26 insert address 1 1, BRIDGE LANE LONDON ENGLAND NW11 0EA
2017-04-26 update registered_address
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 120 WEST HEATH ROAD LONDON NW3 7TU
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-03-11 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-02-22 update statutory_documents 16/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-02-19 update statutory_documents 16/02/15 FULL LIST
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
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-26 update statutory_documents 16/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-20 update statutory_documents 16/02/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 16/02/12 FULL LIST
2012-01-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 16/02/11 FULL LIST
2010-09-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 21/04/10 STATEMENT OF CAPITAL GBP 100
2010-03-03 update statutory_documents 16/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MALSTER / 03/03/2010
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-15 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-04 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-21 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-02-20 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-02-12 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
2000-02-15 update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-02-22 update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-02-12 update statutory_documents RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1997-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-03-05 update statutory_documents RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1996-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 1 GARRICK HOUSE CARRINGTON STREET LONDON W1Y 7LF
1996-10-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1996-02-25 update statutory_documents DIRECTOR RESIGNED
1996-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-25 update statutory_documents NEW SECRETARY APPOINTED
1996-02-25 update statutory_documents SECRETARY RESIGNED
1996-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION