Date | Description |
2023-09-10 |
insert address 35-47 Bethnal Green Rd, London, E1 6LA |
2023-09-10 |
update primary_contact null => 35-47 Bethnal Green Rd, London, E1 6LA |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-01 => 2024-10-01 |
2023-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
delete address 56 ARTILLERY LANE LONDON ENGLAND E1 7LS |
2023-04-07 |
insert address 144 CAMBRIDGE HEATH RD, BETHNAL GREEN LONDON UNITED KINGDOM E1 5QJ |
2023-04-07 |
update account_ref_day 31 => 1 |
2023-04-07 |
update account_ref_month 5 => 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-10-01 |
2023-04-07 |
update registered_address |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-14 |
insert publicrelations_emails pr..@londonrentersunion.org |
2022-12-14 |
delete about_pages_linkeddomain facebook.com |
2022-12-14 |
insert email pr..@londonrentersunion.org |
2022-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM, 144 CAMBRIDGE HEATH RDBETHNAL GREEN, LONDON CAMBRIDGE HEATH ROAD, LONDON, E1 5QJ, ENGLAND |
2022-11-14 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 01/01/2022 |
2022-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM, 56 ARTILLERY LANE, LONDON, E1 7LS, ENGLAND |
2022-09-11 |
delete address Pelican House, 144 Cambridge Heath Rd, London E1 5QJ |
2022-09-11 |
update primary_contact Pelican House, 144 Cambridge Heath Rd, London E1 5QJ => null |
2022-07-11 |
insert address Pelican House, 144 Cambridge Heath Rd, London E1 5QJ |
2022-07-11 |
update primary_contact null => Pelican House, 144 Cambridge Heath Rd, London E1 5QJ |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-05-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRANDA HALL |
2021-08-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR PANDER MAAT |
2021-08-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MORITZ HERLE |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HAYWARD |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LEWIS |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB WILLS |
2021-07-27 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-06 |
insert index_pages_linkeddomain hostilehousing.org |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MS AMY SMITH |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BRILEY |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BURKWOOD |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY GARDNER |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOORJAHAN KHANAM |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLUNAS |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-08 |
insert terms_pages_linkeddomain heroku.com |
2020-06-08 |
insert terms_pages_linkeddomain posthog.com |
2020-02-07 |
delete address UNIT 5E 5 PUNDERSONS GARDENS LONDON ENGLAND E2 9QG |
2020-02-07 |
insert address 56 ARTILLERY LANE LONDON ENGLAND E1 7LS |
2020-02-07 |
update account_category NO ACCOUNTS FILED => null |
2020-02-07 |
update accounts_last_madeup_date null => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-03 => 2021-02-28 |
2020-02-07 |
update registered_address |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2020 FROM, UNIT 5E 5 PUNDERSONS GARDENS, LONDON, E2 9QG, ENGLAND |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MS LUCY GARDNER |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANABEL BENNETT |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ADENRELE ODUKOGBE |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOE HAYWARD |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD NICHOLAS LEWIS |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE BRILEY |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR LEE BURKWOOD |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DUNCAN CLUNAS |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MS MIRANDA HALL |
2019-06-10 |
update statutory_documents DIRECTOR APPOINTED MS NOORJAHAN MURSHEDA KHANAM |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN BARRON |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER KENNEDY |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEODOR BARRY-BORN |
2019-06-08 |
update website_status InternalTimeout => OK |
2019-04-09 |
update website_status OK => InternalTimeout |
2018-08-15 |
insert general_emails he..@londonrentersunion.org |
2018-08-15 |
delete about_pages_linkeddomain wordpress.com |
2018-08-15 |
delete about_pages_linkeddomain wordpress.org |
2018-08-15 |
delete contact_pages_linkeddomain wordpress.com |
2018-08-15 |
delete contact_pages_linkeddomain wordpress.org |
2018-08-15 |
delete email re..@gmail.com |
2018-08-15 |
delete index_pages_linkeddomain wordpress.com |
2018-08-15 |
delete index_pages_linkeddomain wordpress.org |
2018-08-15 |
delete source_ip 162.247.75.217 |
2018-08-15 |
insert about_pages_linkeddomain instagram.com |
2018-08-15 |
insert contact_pages_linkeddomain instagram.com |
2018-08-15 |
insert email he..@londonrentersunion.org |
2018-08-15 |
insert index_pages_linkeddomain 38degrees.org.uk |
2018-08-15 |
insert index_pages_linkeddomain instagram.com |
2018-08-15 |
insert registration_number 11343619 |
2018-08-15 |
insert source_ip 80.82.122.198 |
2018-06-28 |
delete general_emails he..@londonrentersunion.org |
2018-06-28 |
delete email he..@londonrentersunion.org |
2018-05-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |