Date | Description |
2023-10-07 |
update account_ref_day 28 => 31 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-28 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-28 |
update statutory_documents PREVEXT FROM 28/12/2022 TO 31/12/2022 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-28 => 2023-09-28 |
2023-03-06 |
delete address Fernhall Drive,
Monthly Rental Of £700 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
delete otherexecutives Abbas Raja |
2022-09-27 |
insert ceo Abbas Raja |
2022-09-27 |
insert managingdirector Abbas Raja |
2022-09-27 |
update person_title Abbas Raja: Director => CEO; Managing Director |
2022-09-27 |
update person_title Haroon Raja: Sales Manager => President of Sales & Public Relations - Operations Director - Senior Co - Founder |
2022-09-27 |
update person_title Murry Kaur: Senior Lettings Manager => Senior Office Manager |
2022-09-27 |
update person_title Shah Rahman: Property Consultant => Lettings Manager |
2022-07-25 |
delete about_pages_linkeddomain expertagent.co.uk |
2022-07-25 |
delete contact_pages_linkeddomain expertagent.co.uk |
2022-07-25 |
delete service_pages_linkeddomain expertagent.co.uk |
2022-07-25 |
delete terms_pages_linkeddomain expertagent.co.uk |
2022-04-22 |
insert address Fernhall Drive,
Monthly Rental Of £700 |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-09-28 |
2022-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2022-03-22 |
delete address Fernhall Drive,
Monthly Rental Of £700 |
2022-03-22 |
insert about_pages_linkeddomain fixflo.com |
2022-03-22 |
insert contact_pages_linkeddomain fixflo.com |
2022-03-22 |
insert index_pages_linkeddomain fixflo.com |
2022-03-22 |
insert service_pages_linkeddomain fixflo.com |
2022-03-22 |
insert terms_pages_linkeddomain fixflo.com |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2022-01-07 |
update account_ref_day 29 => 28 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-03-29 |
2021-12-29 |
update statutory_documents CURRSHO FROM 29/12/2020 TO 28/12/2020 |
2021-12-20 |
delete source_ip 212.113.198.214 |
2021-12-20 |
insert source_ip 212.113.198.200 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2021-12-29 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-16 |
insert general_emails in..@propertylinks.com |
2020-07-16 |
delete address 1 Leytonstone Road
Stratford
London
E15 1JA |
2020-07-16 |
delete fax 020 8552 5858 |
2020-07-16 |
delete person Neetu Dakri |
2020-07-16 |
delete phone 020 8555 7888 |
2020-07-16 |
insert about_pages_linkeddomain propertylinks.com |
2020-07-16 |
insert about_pages_linkeddomain propertylinkuk.com |
2020-07-16 |
insert address Property Links House
63 St George's Road
London
E7 8HT |
2020-07-16 |
insert contact_pages_linkeddomain propertylinks.com |
2020-07-16 |
insert email in..@propertylinks.com |
2020-07-16 |
insert phone 020 8491 8491 |
2020-07-16 |
insert registration_number 6773059 |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-15 |
delete address Fernhall Drive,
Monthly Rental Of £750 |
2020-06-15 |
insert address Fernhall Drive,
Monthly Rental Of £700 |
2020-02-15 |
delete address Fernhall Drive,
Monthly Rental Of £850 |
2020-02-15 |
insert address Fernhall Drive,
Monthly Rental Of £750 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-10-11 |
insert address Fernhall Drive,
Monthly Rental Of £850 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-12 |
delete address Fernhall Drive,
Monthly Rental Of £750 |
2019-06-10 |
insert address Fernhall Drive,
Monthly Rental Of £750 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-29 |
2018-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-31 |
2018-09-30 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2018-01-16 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2017-10-31 |
2017-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-09-30 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-07-01 |
delete person Sachin Bhalla |
2017-07-01 |
insert person Neetu Dakri |
2017-03-11 |
delete person Adib Sultan |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-11 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-02-07 |
delete address Page 1 of 3
Main Margalla Road Sector F-8/2 Islamabad |
2016-01-25 |
update statutory_documents 15/12/15 FULL LIST |
2016-01-09 |
insert otherexecutives Abbas Raja |
2016-01-09 |
insert address Page 1 of 3
Main Margalla Road Sector F-8/2 Islamabad |
2016-01-09 |
insert person Abbas Raja |
2016-01-09 |
insert person Adib Sultan |
2016-01-09 |
insert person Haroon Raja |
2016-01-09 |
insert person Murry Kaur |
2016-01-09 |
insert person Sachin Bhalla |
2016-01-09 |
insert person Shah Rahman |
2016-01-09 |
insert person Shahida Abbas |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-25 |
delete source_ip 213.165.81.114 |
2015-08-25 |
insert index_pages_linkeddomain expertagent.co.uk |
2015-08-25 |
insert source_ip 212.113.198.214 |
2015-08-25 |
update founded_year 1990 => 1989 |
2015-08-25 |
update robots_txt_status www.propertylinklondon.com: 404 => 200 |
2015-08-25 |
update website_status FlippedRobots => OK |
2015-08-06 |
update website_status OK => FlippedRobots |
2015-05-08 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-04-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-03-16 |
update statutory_documents 15/12/14 FULL LIST |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
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 |
2014-09-22 |
delete address Harrow Road, East Ham, E6 1JS |
2014-09-22 |
delete address Sandringham Road, Forest Gate, E7 8ED |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-15 |
insert address Harrow Road, East Ham, E6 1JS |
2014-08-15 |
insert address Sandringham Road, Forest Gate, E7 8ED |
2014-07-11 |
delete address Aylesbury Close, Forest Gate, E7 9AU |
2014-07-11 |
delete address Harrow Road, East Ham, E6 1JS |
2014-05-29 |
insert address Aylesbury Close, Forest Gate, E7 9AU |
2014-05-29 |
insert address Harrow Road, East Ham, E6 1JS |
2014-04-21 |
delete address Manor Road, Barking, IG11 9JA |
2014-04-21 |
delete address Property Link presents this lovely 1 Bedroom First Floor Flat in |
2014-04-21 |
delete address Stevenage Road, East Ham, E6 9AU |
2014-03-24 |
insert address Manor Road, Barking, IG11 9JA |
2014-03-24 |
insert address Property Link presents this lovely 1 Bedroom First Floor Flat in |
2014-03-24 |
insert address Stevenage Road, East Ham, E6 9AU |
2014-03-09 |
delete address Stanley Road, Manor Park, E12 6RL |
2014-02-11 |
delete address Causton Square, Dagenham, RM10 9HB |
2014-02-11 |
delete address Upton Lane, Forest Gate, E7 9LW |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-27 |
delete address Hermon Hill, Wanstead, IG11 1PB |
2014-01-27 |
delete address Knightrider Street, Kent, ME15 6LP |
2014-01-27 |
insert address Causton Square, Dagenham, RM10 9HB |
2014-01-27 |
insert address Stanley Road, Manor Park, E12 6RL |
2014-01-27 |
insert address Upton Lane, Forest Gate, E7 9LW |
2014-01-13 |
insert address Hermon Hill, Wanstead, IG11 1PB |
2014-01-13 |
insert address Knightrider Street, Kent, ME15 6LP |
2014-01-13 |
update statutory_documents 15/12/13 FULL LIST |
2013-12-16 |
delete address Gaysham Avenue, Gants Hill, IG2 6TA |
2013-12-16 |
delete address Knightrider Street, Kent, ME15 6LP |
2013-12-02 |
insert address Gaysham Avenue, Gants Hill, IG2 6TA |
2013-11-15 |
insert address Knightrider Street, Kent, ME15 6LP |
2013-10-30 |
delete address Bernards Close, Hainault, IG6 2SR |
2013-10-30 |
delete address Upton Lane, Forest Gate, E7 9LW |
2013-10-23 |
delete address Stanley Road, Manor Park, E12 6RL |
2013-10-23 |
insert address Upton Lane, Forest Gate, E7 9LW |
2013-10-14 |
insert address Bernards Close, Hainault, IG6 2SR |
2013-10-14 |
insert address Stanley Road, Manor Park, E12 6RL |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-01-10 |
update statutory_documents 15/12/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-16 |
update statutory_documents 15/12/11 FULL LIST |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-12-18 |
update statutory_documents 15/12/10 FULL LIST |
2010-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR ABBAS RAJA / 18/12/2010 |
2010-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / QAMAR RAJA / 18/12/2010 |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
118 WELLESLEY ROAD
ILFORD
ESSEX
IG1 4LD
UK |
2010-01-26 |
update statutory_documents 15/12/09 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QAMAR ABBAS RAJA / 01/12/2009 |
2010-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / QAMAR RAJA / 15/12/2008 |
2008-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |