ALBERT GRACE - History of Changes


DateDescription
2024-04-09 insert person Hamid reza Shiri
2024-04-09 insert person M Lingam
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 delete alias The Albert Grace Agency
2024-03-10 delete email an..@ymail.com
2024-03-10 delete source_ip 172.67.143.214
2024-03-10 delete source_ip 104.21.95.82
2024-03-10 insert source_ip 95.179.228.10
2023-11-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-28 delete email me..@gmail.com
2023-08-28 delete phone +13235464798
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
2023-03-29 update statutory_documents DIRECTOR APPOINTED MRS MANSI SHAH
2023-01-13 delete address Neville Close Peckham SE15 5UE
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-09-19 delete source_ip 95.179.228.10
2022-09-19 insert source_ip 172.67.143.214
2022-09-19 insert source_ip 104.21.95.82
2022-05-17 insert address Neville Close Peckham SE15 5UE
2022-05-17 insert alias Albert Grace Estate Agency
2022-05-17 insert email me..@gmail.com
2022-05-17 insert index_pages_linkeddomain analyticsso.com
2022-05-17 insert index_pages_linkeddomain kidstube.tv
2022-05-17 insert index_pages_linkeddomain playporn.org
2022-05-17 insert index_pages_linkeddomain securitystack.org
2022-05-17 insert index_pages_linkeddomain sex69porno.com
2022-05-17 insert index_pages_linkeddomain shortsol.com
2022-05-17 insert index_pages_linkeddomain socproof.com
2022-05-17 insert index_pages_linkeddomain softmany.com
2022-05-17 insert index_pages_linkeddomain theunitysoft.net
2022-05-17 insert index_pages_linkeddomain top100vpn.com
2022-05-17 insert index_pages_linkeddomain websitebuilderchart.com
2022-05-17 insert phone +13235464798
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03 delete source_ip 78.141.242.202
2021-12-03 insert source_ip 95.179.228.10
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-09-05 delete address 4 Bedroom DETACHED House with 3 Bathroom/wc on Eton Avenue, Wembley, London HA0 3AZ
2021-09-05 delete alias Albert Grace Estate Agency
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 delete registration_number 05295899
2021-06-03 delete source_ip 209.250.225.65
2021-06-03 insert address 130 Blenheim Road, Harrow, England, HA2 7AA
2021-06-03 insert address 4 Bedroom DETACHED House with 3 Bathroom/wc on Eton Avenue, Wembley, London HA0 3AZ
2021-06-03 insert alias Albert Grace Estate Agency
2021-06-03 insert source_ip 78.141.242.202
2021-06-03 insert vat 286 6981 36
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 46A STATION ROAD NORTH HARROW HARROW ENGLAND HA2 7SE
2020-12-07 insert address 130 BLENHEIM ROAD HARROW ENGLAND HA2 7AA
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-12-07 update registered_address
2020-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 46A STATION ROAD NORTH HARROW HARROW HA2 7SE ENGLAND
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALAY PRAVINCHANDRA SHAH / 20/11/2020
2020-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANSI MALAY SHAH / 20/11/2020
2020-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALAY PRAVINCHANDRA SHAH / 20/11/2020
2020-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANSI SHAH / 20/11/2020
2020-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052998990001
2020-10-08 delete source_ip 172.67.143.214
2020-10-08 delete source_ip 104.27.188.90
2020-10-08 delete source_ip 104.27.189.90
2020-10-08 insert email an..@ymail.com
2020-10-08 insert source_ip 209.250.225.65
2020-07-28 delete address Ground Floor 3 Bedrooms flat with Private Rear Garden. Located on Nibthwaite Road, Harrow, HA1 1TA
2020-07-28 delete alias Albert Grace Estate Agency
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 insert address Ground Floor 3 Bedrooms flat with Private Rear Garden. Located on Nibthwaite Road, Harrow, HA1 1TA
2020-05-27 insert source_ip 172.67.143.214
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 11 => 3
2019-04-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-03-18 update statutory_documents CURREXT FROM 30/11/2018 TO 31/03/2019
2019-03-07 delete about_pages_linkeddomain drijendesigns.co.uk
2019-03-07 delete about_pages_linkeddomain stum.pe
2019-03-07 delete about_pages_linkeddomain t.co
2019-03-07 delete address 46 Station Road, North Harrow, Middlesex, HA2 7SE
2019-03-07 delete contact_pages_linkeddomain drijendesigns.co.uk
2019-03-07 delete contact_pages_linkeddomain stum.pe
2019-03-07 delete contact_pages_linkeddomain t.co
2019-03-07 delete fax 0845 539 9697
2019-03-07 delete index_pages_linkeddomain drijendesigns.co.uk
2019-03-07 delete index_pages_linkeddomain stum.pe
2019-03-07 delete index_pages_linkeddomain t.co
2019-03-07 delete person Jamie Ferguson
2019-03-07 delete person jaimin patel
2019-03-07 delete service_pages_linkeddomain drijendesigns.co.uk
2019-03-07 delete service_pages_linkeddomain stum.pe
2019-03-07 delete service_pages_linkeddomain t.co
2019-03-07 delete terms_pages_linkeddomain drijendesigns.co.uk
2019-03-07 delete terms_pages_linkeddomain stum.pe
2019-03-07 delete terms_pages_linkeddomain t.co
2019-03-07 delete vat 286698136
2019-03-07 insert vat 05299899
2019-03-07 update robots_txt_status www.albertgrace.com: 0 => 200
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-08-30 insert about_pages_linkeddomain stum.pe
2018-08-30 insert about_pages_linkeddomain t.co
2018-08-30 insert contact_pages_linkeddomain stum.pe
2018-08-30 insert contact_pages_linkeddomain t.co
2018-08-30 insert index_pages_linkeddomain stum.pe
2018-08-30 insert index_pages_linkeddomain t.co
2018-08-30 insert service_pages_linkeddomain stum.pe
2018-08-30 insert service_pages_linkeddomain t.co
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-24 delete about_pages_linkeddomain friday-ad.co.uk
2018-04-24 delete contact_pages_linkeddomain friday-ad.co.uk
2018-04-24 delete index_pages_linkeddomain friday-ad.co.uk
2018-04-24 delete phone 16699915
2018-04-24 delete service_pages_linkeddomain friday-ad.co.uk
2018-03-17 insert about_pages_linkeddomain friday-ad.co.uk
2018-03-17 insert contact_pages_linkeddomain friday-ad.co.uk
2018-03-17 insert index_pages_linkeddomain friday-ad.co.uk
2018-03-17 insert phone 16699915
2018-03-17 insert service_pages_linkeddomain friday-ad.co.uk
2018-02-01 delete about_pages_linkeddomain ow.ly
2018-02-01 delete contact_pages_linkeddomain ow.ly
2018-02-01 delete index_pages_linkeddomain ow.ly
2018-02-01 delete service_pages_linkeddomain ow.ly
2017-12-22 delete contact_pages_linkeddomain google.co.uk
2017-12-22 insert about_pages_linkeddomain ow.ly
2017-12-22 insert contact_pages_linkeddomain ow.ly
2017-12-22 insert index_pages_linkeddomain ow.ly
2017-12-22 insert service_pages_linkeddomain ow.ly
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-14 delete about_pages_linkeddomain ow.ly
2017-11-14 delete contact_pages_linkeddomain ow.ly
2017-11-14 delete index_pages_linkeddomain ow.ly
2017-11-14 delete service_pages_linkeddomain ow.ly
2017-10-16 delete about_pages_linkeddomain goo.gl
2017-10-16 delete about_pages_linkeddomain icont.ac
2017-10-16 delete address Talbot House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH
2017-10-16 delete contact_pages_linkeddomain goo.gl
2017-10-16 delete contact_pages_linkeddomain icont.ac
2017-10-16 delete index_pages_linkeddomain goo.gl
2017-10-16 delete index_pages_linkeddomain icont.ac
2017-10-16 delete service_pages_linkeddomain icont.ac
2017-10-16 insert address 46 Station Road, North Harrow, Middlesex, HA2 7SE
2017-10-16 insert fax 0845 539 9697
2017-10-16 insert person jaimin patel
2017-10-16 update primary_contact Talbot House, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH => 46 Station Road, North Harrow, Middlesex, HA2 7SE
2017-09-07 delete address TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2017-09-07 insert address 46A STATION ROAD NORTH HARROW HARROW ENGLAND HA2 7SE
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update registered_address
2017-09-03 insert about_pages_linkeddomain icont.ac
2017-09-03 insert contact_pages_linkeddomain icont.ac
2017-09-03 insert index_pages_linkeddomain icont.ac
2017-09-03 insert service_pages_linkeddomain icont.ac
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2017-05-14 update robots_txt_status www.albertgrace.com: 200 => 0
2017-03-11 delete about_pages_linkeddomain icont.ac
2017-03-11 delete contact_pages_linkeddomain icont.ac
2017-03-11 delete index_pages_linkeddomain icont.ac
2017-03-11 delete source_ip 188.65.114.122
2017-03-11 insert about_pages_linkeddomain ow.ly
2017-03-11 insert contact_pages_linkeddomain ow.ly
2017-03-11 insert index_pages_linkeddomain ow.ly
2017-03-11 insert source_ip 104.27.188.90
2017-03-11 insert source_ip 104.27.189.90
2017-01-22 insert about_pages_linkeddomain icont.ac
2017-01-22 insert contact_pages_linkeddomain icont.ac
2017-01-22 insert index_pages_linkeddomain icont.ac
2016-12-10 delete about_pages_linkeddomain ow.ly
2016-12-10 delete contact_pages_linkeddomain ow.ly
2016-12-10 delete index_pages_linkeddomain ow.ly
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-22 delete about_pages_linkeddomain facebook.com
2016-09-22 delete about_pages_linkeddomain youtube.com
2016-09-22 delete contact_pages_linkeddomain facebook.com
2016-09-22 delete contact_pages_linkeddomain youtube.com
2016-09-22 delete index_pages_linkeddomain facebook.com
2016-09-22 delete index_pages_linkeddomain youtube.com
2016-09-22 insert about_pages_linkeddomain ow.ly
2016-09-22 insert contact_pages_linkeddomain ow.ly
2016-09-22 insert index_pages_linkeddomain ow.ly
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 89 OAKFIELD ROAD LONDON N14 6LT
2016-01-08 insert address TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2016-01-08 update reg_address_care_of QULIFIED ACCOUNTANTS => null
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O QULIFIED ACCOUNTANTS 89 OAKFIELD ROAD LONDON N14 6LT
2015-12-10 update statutory_documents 30/11/15 FULL LIST
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MALAY PRAVINCHNDRA SHAH / 10/10/2014
2015-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANSI MALAY SHAH / 09/12/2015
2015-10-15 delete about_pages_linkeddomain t.co
2015-08-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-22 update statutory_documents 30/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-21 delete about_pages_linkeddomain theme-fusion.com
2014-04-21 delete about_pages_linkeddomain wordpress.org
2014-04-21 delete alias Avada
2014-04-21 delete contact_pages_linkeddomain theme-fusion.com
2014-04-21 delete contact_pages_linkeddomain wordpress.org
2014-04-21 delete index_pages_linkeddomain theme-fusion.com
2014-04-21 delete index_pages_linkeddomain wordpress.org
2014-04-21 delete source_ip 103.247.98.244
2014-04-21 insert about_pages_linkeddomain drijendesigns.co.uk
2014-04-21 insert contact_pages_linkeddomain drijendesigns.co.uk
2014-04-21 insert index_pages_linkeddomain drijendesigns.co.uk
2014-04-21 insert source_ip 188.65.114.122
2014-01-28 update website_status FlippedRobots => OK
2014-01-28 delete index_pages_linkeddomain markteq.com
2014-01-28 insert alias Albert Grace Property Management
2014-01-28 insert alias Avada
2014-01-28 insert index_pages_linkeddomain t.co
2014-01-28 insert index_pages_linkeddomain theme-fusion.com
2014-01-28 insert index_pages_linkeddomain wordpress.org
2014-01-28 insert index_pages_linkeddomain youtube.com
2014-01-28 update robots_txt_status www.albertgrace.com: 404 => 200
2014-01-16 update website_status OK => FlippedRobots
2014-01-07 delete address 89 OAKFIELD ROAD LONDON UNITED KINGDOM N14 6LT
2014-01-07 insert address 89 OAKFIELD ROAD LONDON N14 6LT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2013-12-04 update statutory_documents 30/11/13 FULL LIST
2013-10-09 delete index_pages_linkeddomain admixwebdevelopers.co.uk
2013-10-09 delete source_ip 103.247.96.51
2013-10-09 insert index_pages_linkeddomain markteq.com
2013-10-09 insert source_ip 103.247.98.244
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-15 update website_status DNSError => OK
2013-04-14 update website_status OK => DNSError
2013-01-14 delete phone 0787 808 9696
2013-01-14 delete phone 0845 539 9697
2012-12-01 update statutory_documents 30/11/12 FULL LIST
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 30/11/11 FULL LIST
2011-08-18 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 30/11/10 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2010 FROM TAX LINK CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT
2010-01-07 update statutory_documents 30/11/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MALAY PRAVINCHNDRA SHAH / 07/01/2010
2009-08-24 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALAY SHAH / 11/12/2008
2008-12-11 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-04-14 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-29 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-19 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents NEW SECRETARY APPOINTED
2004-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-12-06 update statutory_documents DIRECTOR RESIGNED
2004-12-06 update statutory_documents SECRETARY RESIGNED
2004-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION