LIVINGWELL REALTIES - History of Changes


DateDescription
2024-04-04 delete source_ip 94.229.70.39
2024-04-04 insert source_ip 94.136.170.157
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-20 delete source_ip 162.210.96.128
2023-08-20 insert source_ip 94.229.70.39
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AKINNIYI AREGBESOLA / 06/03/2023
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-29 insert address Available Flats Maidenhead, United Kingdom 41 Schooner Road London
2022-03-29 insert about_pages_linkeddomain apple.com
2022-03-29 insert contact_pages_linkeddomain apple.com
2022-03-29 insert index_pages_linkeddomain apple.com
2022-02-10 delete address Available Flats Maidenhead, United Kingdom 41 Schooner Road London
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-10-05 delete alias Livingwell Realties Homes Internaltional
2021-10-05 insert alias Livingwellrealties Homes International
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-20 delete address 202 CORSON HOUSE LONDON 202 CORSON HOUSE LONDON E14 0TL
2021-06-20 delete address 203 CORSON HOUSE LONDON 203 CORSON HOUSE LONDON E14 0TL
2021-06-20 delete address 31 Madiera Tower, 30 Ponton Road LONDON SW11 7AA
2021-06-20 delete address 33 Madiera Tower, 30 Ponton Road LONDON SW11 7AA
2021-06-20 delete address 41 Schooner Road London E16 2PW
2021-06-20 delete address 43 Mercier Court 3 Starboard Way 43 Mercier Court 3 Starboard Way London 24 hour security
2021-06-20 delete address Flat 101, 283 Edgware Rd London W2 1DB
2021-06-20 delete address Flat 115, 283 Edgware Rd London W2 1DB
2021-06-20 delete alias Livingwell Homes Internaltional
2021-06-20 delete phone +2341 8747425
2021-06-20 insert address 9 -11 Gunnery Terrace, Cornwallis Roadl, London SE18 6SW
2021-06-20 insert phone +44 786 884 7844
2021-06-20 update primary_contact Flat 115, 283 Edgware Rd London W2 1DB => 9 -11 Gunnery Terrace, Cornwallis Roadl, London SE18 6SW
2021-04-23 delete source_ip 162.210.102.71
2021-04-23 insert source_ip 162.210.96.128
2020-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AKINNIYI AKINTUNDE AROWOLO-AREGBESOLA / 10/01/2020
2020-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL AKINNIYI AROWOLO-AREGBESOLA / 10/01/2020
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-07 delete address FIRST FLOOR, THAMES HOUSE 3 WELLINGTON STREET LONDON ENGLAND SE18 6NY
2019-11-07 insert address 9-11 GUNNERY TERRACE, ROYAL ARSENAL CORNWALLIS ROAD WOOLWICH LONDON ENGLAND SE18 6SW
2019-11-07 update registered_address
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AKINNIYI AKINTUNDE AROWOLO-AREGBESOLA / 05/09/2019
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM FIRST FLOOR, THAMES HOUSE 3 WELLINGTON STREET LONDON SE18 6NY ENGLAND
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AKINNIYI AROWOLO-AREGBESOLA / 05/09/2019
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AKINNIYI AREGBESOLA / 01/08/2019
2019-08-28 update statutory_documents SECRETARY APPOINTED MR MICHAEL AKINNIYI AROWOLO-AREGBESOLA
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL AREGBESOLA / 15/08/2019
2019-08-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL AKINNIYI AROWOLO-AREGBESOLA
2019-08-13 update statutory_documents DIRECTOR APPOINTED MRS STELLA ADEBISOLA AREGBESOLA
2019-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STELLA AREGBESOLA
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-06 update website_status FlippedRobots => Disallowed
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-07 update website_status OK => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-04 delete source_ip 162.210.102.26
2017-03-04 insert source_ip 162.210.102.71
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-02-10 delete address 66 REDBOURNE DRIVE REDBOURNE DRIVE LONDON SE28 8RX
2016-02-10 insert address FIRST FLOOR, THAMES HOUSE 3 WELLINGTON STREET LONDON ENGLAND SE18 6NY
2016-02-10 update registered_address
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 66 REDBOURNE DRIVE REDBOURNE DRIVE LONDON SE28 8RX
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-08 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-13 update statutory_documents 24/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-27 delete source_ip 208.117.46.237
2015-04-27 insert source_ip 162.210.102.26
2014-11-07 delete address 130 DE HAVILLAND ROAD EDGWARE MIDDLESEX HA8 5QB
2014-11-07 insert address 66 REDBOURNE DRIVE REDBOURNE DRIVE LONDON SE28 8RX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 130 DE HAVILLAND ROAD EDGWARE MIDDLESEX HA8 5QB
2014-10-29 update statutory_documents 24/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 delete address 130 DE HAVILLAND ROAD EDGWARE MIDDLESEX UNITED KINGDOM HA8 5QB
2013-11-07 insert address 130 DE HAVILLAND ROAD EDGWARE MIDDLESEX HA8 5QB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-19 update statutory_documents 24/09/13 FULL LIST
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-27 update statutory_documents 24/09/12 FULL LIST
2012-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-19 update statutory_documents 24/09/11 FULL LIST
2011-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-09 update statutory_documents 24/09/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL AREGBESOLA / 24/09/2010
2010-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA ADEBISOLA AREGBESOLA / 24/09/2010
2009-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION