Date | Description |
2024-11-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-06-07 |
delete address CREEDWELL HOUSE 32 CREEDWELL ORCHARD TAUNTON UNITED KINGDOM TA4 1JY |
2023-06-07 |
insert address 28 MILL STREET OTTERY ST. MARY ENGLAND EX11 1AD |
2023-06-07 |
update registered_address |
2023-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2023 FROM
CREEDWELL HOUSE 32 CREEDWELL ORCHARD
TAUNTON
TA4 1JY
UNITED KINGDOM |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-09-07 |
delete address 37 Clarendon Road, Bristol, BS6 7EX |
2021-09-07 |
delete address Ground Floor Flat, 37 Clarendon Road, Bristol, United Kingdom, BS6 7EX |
2021-09-07 |
delete phone 0800 861 1127 |
2021-09-07 |
insert address 32 Creedwell House, Creedwell Orchard, TA4 1JY, Taunton |
2021-08-07 |
update num_mort_outstanding 2 => 1 |
2021-08-07 |
update num_mort_satisfied 2 => 3 |
2021-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110159780004 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
insert address Emersons Green, BS16 7AW, Bristol
07572016293 |
2021-02-08 |
update account_ref_month 10 => 3 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2021-12-31 |
2021-02-01 |
delete source_ip 104.18.34.188 |
2021-02-01 |
delete source_ip 104.18.35.188 |
2021-02-01 |
insert source_ip 104.21.33.226 |
2021-01-12 |
update statutory_documents CURREXT FROM 31/10/2020 TO 31/03/2021 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-10-30 |
delete address GROUND FLOOR FLAT 37 CLARENDON ROAD BRISTOL UNITED KINGDOM BS6 7EX |
2020-10-30 |
insert address CREEDWELL HOUSE 32 CREEDWELL ORCHARD TAUNTON UNITED KINGDOM TA4 1JY |
2020-10-30 |
update registered_address |
2020-10-11 |
delete source_ip 100.24.208.97 |
2020-10-11 |
delete source_ip 35.172.94.1 |
2020-10-11 |
insert source_ip 172.67.151.24 |
2020-10-11 |
insert source_ip 104.18.34.188 |
2020-10-11 |
insert source_ip 104.18.35.188 |
2020-10-11 |
update website_status FlippedRobots => OK |
2020-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM
GROUND FLOOR FLAT 37 CLARENDON ROAD
BRISTOL
BS6 7EX
UNITED KINGDOM |
2020-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AGATA MARIA GWIZDALA / 07/09/2020 |
2020-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM SABBAGH GOMEZ / 07/09/2020 |
2020-08-05 |
update website_status IndexPageFetchError => FlippedRobots |
2020-05-19 |
update website_status OK => IndexPageFetchError |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 1 => 2 |
2020-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110159780002 |
2019-11-08 |
delete personal_emails ag..@streamlineproperties.co.uk |
2019-11-08 |
delete email ag..@streamlineproperties.co.uk |
2019-11-08 |
insert alias Streamline Properties Co |
2019-11-08 |
insert contact_pages_linkeddomain yell.com |
2019-11-08 |
insert index_pages_linkeddomain yell.com |
2019-11-08 |
insert investor_pages_linkeddomain yell.com |
2019-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-25 |
update statutory_documents DIRECTOR APPOINTED MISS AGATA MARIA GWIZDALA |
2019-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date null => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-17 => 2020-07-31 |
2019-07-04 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_charges 3 => 4 |
2019-06-20 |
update num_mort_outstanding 2 => 3 |
2019-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110159780004 |
2019-02-07 |
update num_mort_outstanding 3 => 2 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110159780001 |
2019-01-07 |
update num_mort_charges 2 => 3 |
2019-01-07 |
update num_mort_outstanding 2 => 3 |
2018-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110159780003 |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_outstanding 1 => 2 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110159780002 |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110159780001 |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM GOMEZ SABBAGH / 17/10/2017 |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NADIM GOMEZ SABBAGH / 17/10/2017 |
2017-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |