PRESTIGE PROPERTY MAINTENANCE - History of Changes


DateDescription
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert source_ip 199.15.163.148
2022-04-25 delete general_emails en..@prestigepropertymaintenance.co.uk
2022-04-25 delete email en..@prestigepropertymaintenance.co.uk
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-01-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2021-01-19 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2020-06-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-11 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-17 update statutory_documents FIRST GAZETTE
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-17 update statutory_documents FIRST GAZETTE
2019-10-07 update account_ref_month 12 => 3
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-30 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-12-19 update statutory_documents FIRST GAZETTE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2016-02-11 update returns_next_due_date 2015-10-27 => 2016-10-27
2016-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-19 update statutory_documents 29/09/15 FULL LIST
2016-01-12 update statutory_documents FIRST GAZETTE
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 27 HENRIQUES STREET LONDON ENGLAND E1 1NB
2014-10-07 insert address 27 HENRIQUES STREET LONDON E1 1NB
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-12-02 => 2014-09-29
2014-10-07 update returns_next_due_date 2014-12-30 => 2015-10-27
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-29 update statutory_documents 29/09/14 FULL LIST
2014-07-07 delete address 299A BETHNAL GREEN ROAD LONDON E2 6AH
2014-07-07 insert address 27 HENRIQUES STREET LONDON ENGLAND E1 1NB
2014-07-07 update registered_address
2014-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-31 update statutory_documents 02/12/13 FULL LIST
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
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
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
2012-12-31 update statutory_documents 02/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 02/12/11 FULL LIST
2011-10-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 02/12/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 02/12/09 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUTHFUR RAHMAN / 09/03/2010
2010-03-05 update statutory_documents 02/12/08 FULL LIST
2009-09-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 252 BETHNAL GREEN ROAD LONDON E2 OAA
2009-08-06 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHAHAB UDDIN
2008-06-16 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ABDUL JAHEDI
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-29 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-25 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-05-21 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents FIRST GAZETTE
2003-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-30 update statutory_documents DIRECTOR RESIGNED
2002-12-30 update statutory_documents SECRETARY RESIGNED
2002-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION