DILLON ESTATES - History of Changes


DateDescription
2024-03-23 delete address 194 Honeypot Lane, Stanmore, Middlesex, HA7 1EE
2024-03-23 insert about_pages_linkeddomain gnbproperty.com
2024-03-23 insert address Phillips Court, HA8 Whitchurch Lane, HA8
2024-03-23 insert contact_pages_linkeddomain gnbproperty.com
2024-03-23 insert index_pages_linkeddomain gnbproperty.com
2024-03-23 insert terms_pages_linkeddomain gnbproperty.com
2023-10-12 delete source_ip 172.67.154.153
2023-10-12 delete source_ip 104.21.6.27
2023-10-12 insert source_ip 178.62.4.155
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-08 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-04-07 update account_ref_month 5 => 3
2023-04-07 update accounts_next_due_date 2024-02-29 => 2023-12-31
2023-03-08 update statutory_documents CURRSHO FROM 31/05/2023 TO 31/03/2023
2022-10-10 update robots_txt_status www.dillonestates.co.uk: 404 => 200
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-15 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-04-25 update robots_txt_status www.dillonestates.co.uk: 200 => 404
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-13 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-02-01 delete source_ip 104.31.84.227
2021-02-01 delete source_ip 104.31.85.227
2021-02-01 insert contact_pages_linkeddomain leafletjs.com
2021-02-01 insert source_ip 104.21.6.27
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-26 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-08-08 delete source_ip 185.77.64.162
2020-08-08 insert source_ip 172.67.154.153
2020-08-08 insert source_ip 104.31.84.227
2020-08-08 insert source_ip 104.31.85.227
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-04-02 delete about_pages_linkeddomain gnbproperty.com
2020-04-02 delete contact_pages_linkeddomain gnbproperty.com
2020-04-02 delete index_pages_linkeddomain gnbproperty.com
2020-04-02 delete terms_pages_linkeddomain gnbproperty.com
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-24 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-29 delete address 1 Bedroom Flat 21 Station Road, EN5
2019-10-29 delete address 3 Bedroom House Beverley drive , HA8
2019-10-29 delete address 6 Bedroom House Elmwood Avenue , HA3
2019-10-29 insert address 1 Bedroom Flat 21 Station Road, EN5
2019-09-29 delete address 2 Bedroom first floor flat to rent London , WD17 2JE
2019-08-30 insert address 3 Bedroom House Beverley drive , HA8
2019-08-30 insert address 6 Bedroom House Elmwood Avenue , HA3
2019-07-31 delete address 3 Bedroom House Beverley drive , HA8
2019-07-31 delete index_pages_linkeddomain youtube.com
2019-07-31 insert address 2 Bedroom first floor flat to rent London , WD17 2JE
2019-07-30 update statutory_documents DIRECTOR APPOINTED MRS. RAMA SURESH VARSANI
2019-06-30 insert address 3 Bedroom House Beverley drive , HA8
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-04-26 update robots_txt_status www.dillonestates.co.uk: 404 => 200
2019-04-07 update account_category null => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-27 delete source_ip 98.129.229.221
2019-03-27 insert source_ip 185.77.64.162
2019-03-27 update robots_txt_status www.dillonestates.co.uk: 200 => 404
2019-03-15 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESH VARSANI / 30/06/2016
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH VARSANI / 06/05/2018
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-06 update statutory_documents 06/05/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-29 update statutory_documents 06/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address OFFICE 6A 1ST FLOOR POPIN BUSINESS CENTRE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 0HF
2014-06-07 insert address OFFICE 6A 1ST FLOOR POPIN BUSINESS CENTRE WEMBLEY MIDDLESEX HA9 0HF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-30 update statutory_documents 06/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-21 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-05-21 update statutory_documents 06/05/13 FULL LIST
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 06/05/12 FULL LIST
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 06/05/11 FULL LIST
2010-05-17 update statutory_documents DIRECTOR APPOINTED MR SURESH VARSANI
2010-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION