PROPERTY LINK LONDON - History of Changes


DateDescription
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