STREAMLINE PROPERTIES - History of Changes


DateDescription
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