MBL - History of Changes


DateDescription
2025-05-04 update website_status FailedRobots => FlippedRobots
2025-04-18 update website_status FlippedRobots => FailedRobots
2025-03-25 update website_status OK => FlippedRobots
2024-12-20 delete source_ip 188.166.159.101
2024-12-20 insert source_ip 35.214.113.147
2024-12-20 update website_status FlippedRobots => OK
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES
2024-04-29 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-15 update website_status OK => FlippedRobots
2022-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-10 delete address 13a Wimbledon Park Road For rent £1,495 Bedrooms 3 × 13a Wimbledon Park Road
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 67 SOUTHFIELD AVENUE WATFORD WD24 7DX
2021-02-07 insert address 97 THE BROADWAY LONDON ENGLAND SW19 1QG
2021-02-07 update registered_address
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 67 SOUTHFIELD AVENUE WATFORD WD24 7DX
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-05-16 delete address 2 Bed Flat, Pelham Road, SW19
2020-05-16 insert address 13a Wimbledon Park Road For rent £1,495 Bedrooms 3 × 13a Wimbledon Park Road
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-10 insert address 2 Bed Flat, Pelham Road, SW19
2019-08-11 delete address 4 Bedroom House, Clapham Park Let agreed £3,195 Bedrooms 4 × 4 Bedroom House, Clapham Park
2019-08-11 delete address Cross Road, Wimbledon SW19 For sale £425,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2019-08-11 delete phone 020 8444 5377
2019-08-11 update founded_year 1988 => null
2019-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-28 insert address 4 Bedroom House, Clapham Park Let agreed £3,195 Bedrooms 4 × 4 Bedroom House, Clapham Park
2019-01-26 delete address Cross Road, Wimbledon SW19 For sale £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2019-01-26 insert address Cross Road, Wimbledon SW19 For sale £425,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-12-23 delete address Cross Road, Wimbledon SW19 Sold £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-12-23 delete contact_pages_linkeddomain silktide.com
2018-12-23 delete index_pages_linkeddomain silktide.com
2018-12-23 delete terms_pages_linkeddomain silktide.com
2018-12-23 insert address Cross Road, Wimbledon SW19 For sale £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-09-28 delete address Cross Road, Wimbledon SW19 For sale £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-09-28 delete address Longley Road, London SW17 9LH
2018-09-28 delete address Palmerston Road, SW19 Let agreed £1,200 Bedrooms 1 × Palmerston Road, SW19
2018-09-28 delete index_pages_linkeddomain timetract.com
2018-09-28 insert address Cross Road, Wimbledon SW19 Sold £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-07-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-13 delete address Pelham Road, SW19 Let agreed £1,175 Bedrooms 1 × Pelham Road, SW19
2018-07-13 insert index_pages_linkeddomain timetract.com
2018-05-28 delete address Boundary Road, SW19 Let agreed £1,175 Bedrooms 1 × Boundary Road, SW19
2018-05-28 delete address Close Alexandra Road, SW19
2018-05-28 delete address Lockyer House, Putney SW15 Let agreed £1,950 Bedrooms 3 × Lockyer House, Putney SW15
2018-05-28 insert address Cross Road, Wimbledon SW19 For sale £435,000 Bedrooms 2 × Cross Road, Wimbledon SW19
2018-05-28 insert phone 020 8444 5377
2018-05-28 update founded_year null => 1988
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-07 update account_category null => TOTAL EXEMPTION SMALL
2017-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BOUGHTON-LEIGH / 09/07/2017
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BOUGHTON-LEIGH / 09/07/2017
2017-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BOUGHTON-LEIGH / 09/07/2017
2017-07-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-08 delete company_previous_name PACETIME LIMITED
2016-11-17 delete person James Campbell
2016-09-22 update website_status FlippedRobots => OK
2016-09-22 delete source_ip 109.123.97.195
2016-09-22 insert source_ip 188.166.159.101
2016-09-03 update website_status OK => FlippedRobots
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 67 SOUTHFIELD AVENUE WATFORD ENGLAND WD24 7DX
2015-09-07 insert address 67 SOUTHFIELD AVENUE WATFORD WD24 7DX
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-24 update statutory_documents 09/07/15 FULL LIST
2015-08-11 delete address 97 THE BROADWAY LONDON SW19 1QG
2015-08-11 insert address 67 SOUTHFIELD AVENUE WATFORD ENGLAND WD24 7DX
2015-08-11 update registered_address
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 97 THE BROADWAY LONDON SW19 1QG
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2014-11-07 insert address 97 THE BROADWAY LONDON SW19 1QG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-11-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2014-10-14 update statutory_documents 09/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOONE TULLEY
2013-10-07 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-10-07 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-09-17 update statutory_documents 09/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-05-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 09/07/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NICOLA BOUGHTON LEIGH / 09/07/2012
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES THEODOSIUS BOUGHTON LEIGH / 09/07/2012
2012-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NICOLA BOUGHTON LEIGH / 09/07/2012
2012-05-01 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 09/07/11 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 09/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NICOLA BOUGHTON LEIGH / 09/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOONE ELIZABETH TULLEY / 09/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES THEODOSIUS BOUGHTON LEIGH / 09/07/2010
2010-05-24 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-25 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-05 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-17 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-05 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-10 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-01 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 21 WINTHORPE ROAD PUTNEY LONDON SW15 2LW
2000-10-30 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-26 update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-21 update statutory_documents RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1998-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1997-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-01-30 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-30 update statutory_documents NEW SECRETARY APPOINTED
1997-01-30 update statutory_documents DIRECTOR RESIGNED
1997-01-30 update statutory_documents SECRETARY RESIGNED
1997-01-29 update statutory_documents COMPANY NAME CHANGED PACETIME LIMITED CERTIFICATE ISSUED ON 30/01/97
1996-10-30 update statutory_documents DIRECTOR RESIGNED
1996-10-30 update statutory_documents SECRETARY RESIGNED
1996-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION