PROPERTYLINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-14 insert contact_pages_linkeddomain propertymark.co.uk
2022-07-14 insert index_pages_linkeddomain propertymark.co.uk
2022-05-13 delete source_ip 185.119.173.240
2022-05-13 insert source_ip 91.234.46.210
2022-05-13 update robots_txt_status epropertyline.com: 200 => 404
2022-05-13 update robots_txt_status www.epropertyline.com: 200 => 404
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-12-07 delete address 25 ALEXANDRA ROAD PETERBOROUGH CAMBS UNITED KINGDOM PE1 3DE
2021-12-07 insert address 75 BROADWAY PETERBOROUGH CAMBS UNITED KINGDOM PE1 1SY
2021-12-07 update registered_address
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM 25 ALEXANDRA ROAD PETERBOROUGH CAMBS PE1 3DE UNITED KINGDOM
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-07 update person_description Max. Price => Max. Price
2021-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHOOR AHMED
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060571890001
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-11 insert address Park Road Park Road, Central, Peterborough, Cambs, PE1 2TN
2020-04-20 delete source_ip 148.251.1.231
2020-04-20 insert source_ip 185.119.173.240
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-19 update statutory_documents CESSATION OF NADIM PERVEZ AS A PSC
2020-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMRAN PERVEZ
2020-01-07 delete address NORFOLK HOUSE, 163 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2PN
2020-01-07 insert address 25 ALEXANDRA ROAD PETERBOROUGH CAMBS UNITED KINGDOM PE1 3DE
2020-01-07 update registered_address
2019-12-12 delete address 163 Lincoln Road, Peterborough, PE1 2PN
2019-12-12 insert address 25 Alexandra Road, Peterborough, PE1 3DE
2019-12-12 update primary_contact 163 Lincoln Road, Peterborough, PE1 2PN => 25 Alexandra Road, Peterborough, PE1 3DE
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN PERVEZ / 10/12/2019
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JAMIL / 10/12/2019
2019-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JAMIL
2019-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIM PERVEZ
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM NORFOLK HOUSE, 163 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2PN
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-05 update statutory_documents 28/11/19 STATEMENT OF CAPITAL GBP 100
2019-12-05 update statutory_documents 28/11/19 STATEMENT OF CAPITAL GBP 100
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR IMRAN PERVEZ
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JAMIL
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-29 update statutory_documents CESSATION OF ZAHOOR AHMED AS A PSC
2019-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANPIETRO LEPORE
2019-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAHOOR AHMED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2019
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEPORE / 29/01/2019
2019-01-16 update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 120
2018-12-30 insert address 163 Lincoln Road, Peterborough, PE1 2PN
2018-12-30 insert registration_number 06057189
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents 21/03/18 STATEMENT OF CAPITAL GBP 120
2018-06-13 update statutory_documents ADOPT ARTICLES 21/03/2018
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEPORE / 03/11/2017
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-07 update account_category null => 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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-11 update statutory_documents 16/01/16 NO CHANGES
2016-02-11 update statutory_documents CHANGE PERSON AS DIRECTOR
2015-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHOOR AHMED / 18/09/2015
2015-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ZAHOOR AHMED / 18/09/2015
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-06 delete index_pages_linkeddomain idea-studio.co.uk
2015-08-06 delete source_ip 91.204.209.71
2015-08-06 insert source_ip 148.251.1.231
2015-08-06 update robots_txt_status www.epropertyline.com: 404 => 200
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-26 update statutory_documents 16/01/15 FULL LIST
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEPORE / 13/01/2015
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-14 update website_status IndexPageFetchError => OK
2014-07-14 delete email ja..@epropertyline.com
2014-07-14 delete person Jane Whitaker
2014-04-23 update website_status OK => IndexPageFetchError
2014-03-26 delete email ja..@epropertyline.com
2014-03-26 delete email si..@epropertyline.com
2014-03-26 delete person James Trigg
2014-03-26 delete person Simon Trigg
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-05 delete sales_emails sa..@epropertyline.com
2014-02-05 insert general_emails in..@epropertyline.com
2014-02-05 delete email sa..@epropertyline.com
2014-02-05 insert email in..@epropertyline.com
2014-01-20 update statutory_documents 16/01/14 FULL LIST
2013-09-04 delete address 1 bedrooms Flat for rent Lincoln Road, NEW ENGLAND
2013-08-28 insert address 1 bedrooms Flat for rent Lincoln Road, NEW ENGLAND
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-12 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-03-12 update statutory_documents 16/01/13 FULL LIST
2012-12-24 delete address 3 bedrooms Terraced for rent St Pauls Road, NEW ENGLAND
2012-11-29 insert address 3 bedrooms Terraced for rent St Pauls Road, NEW ENGLAND
2012-06-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 16/01/12 FULL LIST
2011-08-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 16/01/11 FULL LIST
2011-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEPORE / 21/06/2010
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 16/01/10 FULL LIST
2009-06-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION