| Date | Description |
| 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 |