ABSOLUTE PROPERTY - History of Changes


DateDescription
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES
2024-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-03 delete address Boydell Court, St Johns Wood Park NW8 6NH
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 insert address Boydell Court, St Johns Wood Park NW8 6NH
2023-01-11 delete address Boydell Court, St Johns Wood Park NW8 6NH
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-09 insert address Boydell Court, St Johns Wood Park NW8 6NH
2022-07-08 delete address 5th Floor, 64 North Row, London, W1K 7DA
2022-07-08 insert address Suite 1, First floor, 1 Duchess Street, W1W 6AN
2022-07-08 update primary_contact 5th Floor, 64 North Row, London, W1K 7DA => Suite 1, First floor, 1 Duchess Street, W1W 6AN
2022-07-07 delete address C/O LEAMAN MATTEI, 5TH FLOOR, 64 NORTH ROW LONDON ENGLAND W1K 7DA
2022-07-07 insert address SUITE1, FIRST FLOOR, 1 DUCHESS STREET LONDON ENGLAND W1W 6AN
2022-07-07 update registered_address
2022-06-08 delete address 2 Bed Flat To Let Finchley Road, London
2022-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2022 FROM C/O LEAMAN MATTEI, 5TH FLOOR, 64 NORTH ROW LONDON W1K 7DA ENGLAND
2022-05-09 insert address 2 Bed Flat To Let Finchley Road, London
2021-12-08 delete address Boydell Court, St Johns Wood Park NW8 6NH
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-12 insert address Boydell Court, St Johns Wood Park NW8 6NH
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13 delete address 47 Marylebone Lane, London, W1U 2NT
2021-07-13 insert address 5th Floor, 64 North Row, London, W1K 7DA
2021-07-13 update primary_contact 47 Marylebone Lane, London, W1U 2NT => 5th Floor, 64 North Row, London, W1K 7DA
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 47 MARYLEBONE LANE LONDON W1U 2NT
2021-06-07 insert address C/O LEAMAN MATTEI, 5TH FLOOR, 64 NORTH ROW LONDON ENGLAND W1K 7DA
2021-06-07 update reg_address_care_of FIRST FLOOR => null
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM C/O FIRST FLOOR 47 MARYLEBONE LANE LONDON W1U 2NT
2021-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2021-04-27 update statutory_documents FIRST GAZETTE
2021-04-16 delete terms_pages_linkeddomain absoluteproperty.co.uk
2021-04-16 insert about_pages_linkeddomain propertymark.co.uk
2021-04-16 insert address 47 Marylebone Lane, London, W1U 2NT
2021-04-16 insert contact_pages_linkeddomain propertymark.co.uk
2021-04-16 insert index_pages_linkeddomain propertymark.co.uk
2021-04-16 insert registration_number 07492751
2021-04-16 insert terms_pages_linkeddomain propertymark.co.uk
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-09 delete source_ip 212.110.177.136
2020-02-09 insert source_ip 94.237.121.66
2020-02-09 update website_status FailedRobots => OK
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2020-01-23 update website_status FlippedRobots => FailedRobots
2020-01-01 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-11-05 delete address Baker Street, Marylebone NW1 6XE
2018-11-05 delete address Merchant Square, Paddington Basin £1,470 pw 1 Bed Flat - Ground Floor
2018-11-05 insert address 3 Bed Apartment - Mansion Block To Let Hill Street, Mayfair, London
2018-11-05 insert address Merchant Square, Paddington W2 £1,495 pw 2 Bed House
2018-10-07 update account_category UNAUDITED ABRIDGED => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 delete index_pages_linkeddomain feelingpeaky.com
2018-10-02 insert address Baker Street, Marylebone NW1 6XE
2018-10-02 insert address Merchant Square, Paddington Basin £1,470 pw 1 Bed Flat - Ground Floor
2018-10-02 update robots_txt_status www.abprop.co.uk: 404 => 200
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-23 delete personal_emails al..@abprop.co.uk
2016-04-23 delete email al..@abprop.co.uk
2016-03-07 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-07 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-02 update statutory_documents 14/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 delete personal_emails an..@abprop.co.uk
2015-08-13 insert personal_emails al..@abprop.co.uk
2015-08-13 delete email an..@abprop.co.uk
2015-08-13 insert email al..@abprop.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-27 update statutory_documents 14/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 47 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2014-02-07 insert address 47 MARYLEBONE LANE LONDON W1U 2NT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-28 update statutory_documents 14/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074927510001
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-24 delete address 51 QUEEN ANNE STREET LONDON WIG 9HS
2013-06-24 insert address 47 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2013-06-24 update reg_address_care_of null => FIRST FLOOR
2013-06-24 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-14 => 2013-12-31
2013-04-10 insert personal_emails an..@abprop.co.uk
2013-04-10 delete email sa..@abprop.co.uk
2013-04-10 insert email an..@abprop.co.uk
2013-03-19 update statutory_documents 14/01/13 FULL LIST
2012-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 51 QUEEN ANNE STREET LONDON WIG 9HS
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 14/01/12 FULL LIST
2011-09-02 update statutory_documents DIRECTOR APPOINTED MS AMANDA SARAH MITCHELL
2011-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY
2011-08-16 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM
2011-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION