PROPERTY CONNECT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEENAT MERCHANT
2023-10-07 update statutory_documents CESSATION OF SHAKIL AKBER DEDHAR AS A PSC
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-22 delete about_pages_linkeddomain wordpress.org
2023-02-22 delete contact_pages_linkeddomain wordpress.org
2023-02-22 delete index_pages_linkeddomain wordpress.org
2023-02-22 delete product_pages_linkeddomain wordpress.org
2022-12-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-12-13 insert about_pages_linkeddomain wordpress.org
2022-12-13 insert contact_pages_linkeddomain wordpress.org
2022-12-13 insert index_pages_linkeddomain wordpress.org
2022-12-13 insert product_pages_linkeddomain wordpress.org
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZEENAT MERCHANT / 01/08/2022
2022-03-26 delete address 4 Langland Drive, Pinner, Middlesex, HA5 4SA
2022-03-26 insert address 4 Langland Drive, Pinner, HA5 4SA
2022-03-26 update primary_contact 4 Langland Drive, Pinner, Middlesex, HA5 4SA => 4 Langland Drive, Pinner, HA5 4SA
2022-01-07 update account_ref_day 30 => 31
2022-01-07 update account_ref_month 11 => 12
2022-01-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2021-12-13 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-30 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-09-07 delete address 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE
2021-09-07 insert address 4 LANGLAND DRIVE PINNER ENGLAND HA5 4SA
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-09-07 update registered_address
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE
2021-04-25 delete address 215 Marsh Road, Pinner, Middlesex, HA5 5NE
2021-04-25 insert address 4 Langland Drive, Pinner, Middlesex, HA5 4SA
2021-04-25 update primary_contact 215 Marsh Road, Pinner, Middlesex, HA5 5NE => 4 Langland Drive, Pinner, Middlesex, HA5 4SA
2021-01-23 delete source_ip 104.24.114.49
2021-01-23 delete source_ip 104.24.115.49
2021-01-23 insert source_ip 104.21.69.222
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-09 delete about_pages_linkeddomain globalmio.com
2020-10-09 delete contact_pages_linkeddomain globalmio.com
2020-10-09 delete index_pages_linkeddomain globalmio.com
2020-10-09 delete product_pages_linkeddomain globalmio.com
2020-10-09 insert about_pages_linkeddomain godigitalagency.co.uk
2020-10-09 insert contact_pages_linkeddomain godigitalagency.co.uk
2020-10-09 insert index_pages_linkeddomain godigitalagency.co.uk
2020-10-09 insert product_pages_linkeddomain godigitalagency.co.uk
2020-07-08 delete source_ip 3.9.68.238
2020-07-08 insert source_ip 172.67.213.133
2020-07-08 insert source_ip 104.24.114.49
2020-07-08 insert source_ip 104.24.115.49
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIL DEDHAR
2020-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEENAT MERCHANT
2020-06-17 update statutory_documents CESSATION OF SABIHA DEDHAR AS A PSC
2020-06-17 update statutory_documents CESSATION OF ZEENAT MERCHANT AS A PSC
2020-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABIHA DEDHAR
2020-05-03 delete source_ip 94.102.146.18
2020-05-03 insert source_ip 3.9.68.238
2019-12-02 delete about_pages_linkeddomain topcloudmining.net
2019-12-02 delete contact_pages_linkeddomain topcloudmining.net
2019-12-02 delete index_pages_linkeddomain affordablepapers.biz
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-03 insert about_pages_linkeddomain topcloudmining.net
2019-08-03 insert contact_pages_linkeddomain topcloudmining.net
2019-03-31 insert index_pages_linkeddomain affordablepapers.biz
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-05 delete source_ip 46.231.115.213
2018-04-05 insert source_ip 94.102.146.18
2018-02-16 update website_status MaintenancePage => OK
2018-02-16 delete source_ip 104.24.114.49
2018-02-16 delete source_ip 104.24.115.49
2018-02-16 insert source_ip 46.231.115.213
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
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
2016-09-02 update website_status OK => MaintenancePage
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-02-11 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-29 delete source_ip 159.253.152.82
2016-01-29 insert source_ip 104.24.114.49
2016-01-29 insert source_ip 104.24.115.49
2016-01-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2016-01-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2016-01-08 update company_status Active - Proposal to Strike off => Active
2016-01-06 update statutory_documents 25/11/15 FULL LIST
2015-12-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-23 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-12-08 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-20 delete source_ip 5.153.17.194
2014-12-20 insert source_ip 159.253.152.82
2014-12-09 update statutory_documents 25/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-16 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 32 WOODSTOCK GROVE SHEPHERDS BUSH ENGLAND W12 8LE
2014-03-07 insert address 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-03-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2014-02-16 update website_status DomainNotFound => OK
2014-02-16 delete source_ip 205.186.179.127
2014-02-16 insert source_ip 5.153.17.194
2014-02-14 update statutory_documents 25/11/13 FULL LIST
2013-10-17 update website_status OK => DomainNotFound
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
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
2012-12-04 update statutory_documents 25/11/12 FULL LIST
2012-08-01 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents DIRECTOR APPOINTED MRS SABIHA DEDHAR
2011-12-29 update statutory_documents 25/11/11 FULL LIST
2011-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZEENAT MERCHANT / 25/11/2011
2011-08-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 7 HAZLITT MEWS LONDON W14 0JZ ENGLAND
2010-11-30 update statutory_documents 25/11/10 FULL LIST
2009-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION