FIND UK PROPERTY - History of Changes


DateDescription
2025-09-17 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-08-04 delete source_ip 172.67.188.121
2025-08-04 delete source_ip 104.21.8.143
2025-08-04 insert source_ip 172.67.74.25
2025-08-04 insert source_ip 104.26.12.242
2025-08-04 insert source_ip 104.26.13.242
2025-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/25, WITH UPDATES
2025-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM MOHAMMED
2025-07-08 update statutory_documents CESSATION OF HASHIM MOHAMMED AS A PSC
2025-07-08 update statutory_documents CESSATION OF RAFIA MOHAMMED AS A PSC
2025-07-08 update statutory_documents CESSATION OF SADIA MOHAMMED AS A PSC
2025-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062766100001
2025-06-17 insert about_pages_linkeddomain tiktok.com
2025-06-17 insert client_pages_linkeddomain tiktok.com
2025-06-17 insert contact_pages_linkeddomain tiktok.com
2025-06-17 insert index_pages_linkeddomain tiktok.com
2025-06-17 insert management_pages_linkeddomain tiktok.com
2025-06-17 insert partner_pages_linkeddomain tiktok.com
2025-06-17 insert terms_pages_linkeddomain tiktok.com
2025-04-17 delete source_ip 172.67.74.25
2025-04-17 delete source_ip 104.26.12.242
2025-04-17 delete source_ip 104.26.13.242
2025-04-17 insert about_pages_linkeddomain facebook.com
2025-04-17 insert about_pages_linkeddomain instagram.com
2025-04-17 insert about_pages_linkeddomain linkedin.com
2025-04-17 insert about_pages_linkeddomain x.com
2025-04-17 insert about_pages_linkeddomain youtube.com
2025-04-17 insert client_pages_linkeddomain facebook.com
2025-04-17 insert client_pages_linkeddomain instagram.com
2025-04-17 insert client_pages_linkeddomain linkedin.com
2025-04-17 insert client_pages_linkeddomain x.com
2025-04-17 insert contact_pages_linkeddomain facebook.com
2025-04-17 insert contact_pages_linkeddomain instagram.com
2025-04-17 insert contact_pages_linkeddomain linkedin.com
2025-04-17 insert contact_pages_linkeddomain x.com
2025-04-17 insert contact_pages_linkeddomain youtube.com
2025-04-17 insert index_pages_linkeddomain facebook.com
2025-04-17 insert index_pages_linkeddomain instagram.com
2025-04-17 insert index_pages_linkeddomain linkedin.com
2025-04-17 insert index_pages_linkeddomain x.com
2025-04-17 insert index_pages_linkeddomain youtube.com
2025-04-17 insert source_ip 172.67.188.121
2025-04-17 insert source_ip 104.21.8.143
2025-04-17 insert terms_pages_linkeddomain facebook.com
2025-04-17 insert terms_pages_linkeddomain instagram.com
2025-04-17 insert terms_pages_linkeddomain linkedin.com
2025-04-17 insert terms_pages_linkeddomain x.com
2025-04-17 insert terms_pages_linkeddomain youtube.com
2025-04-03 update statutory_documents PREVSHO FROM 29/06/2025 TO 31/12/2024
2025-03-19 update statutory_documents 29/06/24 TOTAL EXEMPTION FULL
2024-11-06 delete website_emails ad..@tpos.co.uk
2024-11-06 insert general_emails in..@findukproperty.com
2024-11-06 delete about_pages_linkeddomain ico.org.uk
2024-11-06 delete address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
2024-11-06 delete address Time Technology Park Simonstone. Burnley. BB12 7TY Lancashire. United Kingdom
2024-11-06 delete client Overseas Nationals
2024-11-06 delete email ad..@tpos.co.uk
2024-11-06 delete fax 01282 882018
2024-11-06 delete phone +44 1282 882018
2024-11-06 delete phone +447870162163
2024-11-06 delete phone 01282 882424
2024-11-06 delete phone 01722 333 306
2024-11-06 insert address Time Technology Park Blackburn Rd Simonstone Burnley BB12 7TY
2024-11-06 insert email in..@findukproperty.com
2024-11-06 update primary_contact Time Technology Park Simonstone. Burnley. BB12 7TY Lancashire. United Kingdom => Time Technology Park Blackburn Rd Simonstone Burnley BB12 7TY
2024-09-03 insert phone +447870162163
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES
2024-06-24 delete source_ip 172.66.43.152
2024-06-24 delete source_ip 172.66.40.104
2024-06-24 insert source_ip 172.67.74.25
2024-06-24 insert source_ip 104.26.12.242
2024-06-24 insert source_ip 104.26.13.242
2024-05-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/22
2024-04-09 insert website_emails ad..@tpos.co.uk
2024-04-09 insert address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
2024-04-09 insert email ad..@tpos.co.uk
2024-04-09 insert phone 01722 333 306
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2024-03-22 update statutory_documents 29/06/23 TOTAL EXEMPTION FULL
2024-03-10 delete about_pages_linkeddomain openshoreproperty.com
2023-09-03 delete source_ip 75.119.147.111
2023-09-03 insert source_ip 172.66.43.152
2023-09-03 insert source_ip 172.66.40.104
2023-08-01 delete about_pages_linkeddomain greatives.eu
2023-08-01 delete about_pages_linkeddomain themeforest.net
2023-08-01 delete about_pages_linkeddomain ticksy.com
2023-08-01 delete about_pages_linkeddomain vimeo.com
2023-08-01 delete contact_pages_linkeddomain greatives.eu
2023-08-01 delete contact_pages_linkeddomain themeforest.net
2023-08-01 delete contact_pages_linkeddomain ticksy.com
2023-08-01 delete contact_pages_linkeddomain vimeo.com
2023-08-01 delete index_pages_linkeddomain greatives.eu
2023-08-01 delete index_pages_linkeddomain themeforest.net
2023-08-01 delete index_pages_linkeddomain ticksy.com
2023-08-01 delete index_pages_linkeddomain vimeo.com
2023-08-01 delete source_ip 173.249.9.116
2023-08-01 insert registration_number 06276610
2023-08-01 insert source_ip 75.119.147.111
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-22 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents DIRECTOR APPOINTED DR SADIA MOHAMMED
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHIM MOHAMMED
2022-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFIA MOHAMMED
2022-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIA MOHAMMED
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-28 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2021-08-29 delete contact_pages_linkeddomain openshoreproperty.com
2021-08-29 delete index_pages_linkeddomain openshoreproperty.com
2021-08-29 delete terms_pages_linkeddomain openshoreproperty.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-29
2021-04-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20
2020-09-25 insert about_pages_linkeddomain ico.org.uk
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents SECRETARY APPOINTED MR NASEEM JOHNSON
2019-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GET PROPERTY MANAGEMENT LIMITED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-29
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-25 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-04-10 update robots_txt_status findukproperty.com: 404 => 200
2018-04-10 update robots_txt_status www.findukproperty.com: 404 => 200
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-27 update robots_txt_status findukproperty.com: 200 => 404
2018-02-27 update robots_txt_status www.findukproperty.com: 200 => 404
2018-01-12 delete source_ip 80.241.215.126
2018-01-12 insert source_ip 173.249.9.116
2018-01-12 update robots_txt_status www.findukproperty.com: 404 => 200
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MOHAMMED
2017-07-25 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-06 insert about_pages_linkeddomain webdesignagency.ae
2016-11-06 insert contact_pages_linkeddomain webdesignagency.ae
2016-11-06 insert index_pages_linkeddomain webdesignagency.ae
2016-09-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-09-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-08-15 update statutory_documents 12/06/16 STATEMENT OF CAPITAL GBP 15000
2016-08-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GET PROPERTY MANAGEMENT LIMITED / 01/10/2009
2016-06-24 delete source_ip 31.186.100.97
2016-06-24 insert source_ip 80.241.215.126
2016-05-13 delete address TIME TECHNOLOGY PARK, BLACKBURN ROAD, SIMONSTONE BURNLEY LANCASHIRE BB12 7GT
2016-05-13 insert address TIME TECHNOLOGY PARK BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE UNITED KINGDOM BB12 7TY
2016-05-13 update registered_address
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, TIME TECHNOLOGY PARK, BLACKBURN, ROAD, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7GT
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-10 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-09 update statutory_documents 12/06/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR APPOINTED MR HASHIM MOHAMMED
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-01 => 2016-03-31
2015-04-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-01
2015-04-01 update statutory_documents PREVEXT FROM 30/06/2014 TO 01/07/2014
2015-04-01 update statutory_documents PREVSHO FROM 01/07/2014 TO 30/06/2014
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-30 update statutory_documents 12/06/14 FULL LIST
2014-04-20 insert about_pages_linkeddomain helponclick.com
2014-04-20 insert contact_pages_linkeddomain helponclick.com
2014-04-20 insert index_pages_linkeddomain helponclick.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-07 insert about_pages_linkeddomain openshoreproperty.com
2013-09-07 insert contact_pages_linkeddomain openshoreproperty.com
2013-09-07 insert index_pages_linkeddomain openshoreproperty.com
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-01 update statutory_documents 12/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-04-06 delete source_ip 213.40.79.217
2013-04-06 insert source_ip 31.186.100.97
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 12/06/12 FULL LIST
2012-05-04 update statutory_documents DIRECTOR APPOINTED DR TARIQ MOHAMMED
2012-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZUBER MOHSAN
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND
2011-06-28 update statutory_documents 12/06/11 FULL LIST
2011-04-14 update statutory_documents COMPANY NAME CHANGED OPENSHORE PROPERTY LIMITED CERTIFICATE ISSUED ON 14/04/11
2011-03-28 update statutory_documents CHANGE OF NAME 15/03/2011
2010-12-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 12/06/10 FULL LIST
2010-07-05 update statutory_documents SAIL ADDRESS CREATED
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZUBER MOHSAN / 05/07/2010
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND
2008-08-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, TIME TECHNOLOGY PARK, BLACKBURN, ROAD, SIMONSTONE, BURNLEY, LANCASHIRE, BB12 7NQ
2008-08-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-18 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION