Date | Description |
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 |