Date | Description |
2024-04-07 |
delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF |
2024-04-07 |
delete company_previous_name GIDDEN PLACE LIMITED |
2024-04-07 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2024-04-07 |
insert address 3RD FLOOR GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD ST LONDON UNITED KINGDOM W1W 8BD |
2024-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-08 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-01 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 4 => 5 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-02-28 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-19 |
update statutory_documents PREVEXT FROM 30/04/2021 TO 31/05/2021 |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-23 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
delete company_previous_name SPEARCROWN LIMITED |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-01-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status IndexPageFetchError => DomainNotFound |
2016-03-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-09 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-15 |
update website_status OK => IndexPageFetchError |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GIDDEN / 13/01/2015 |
2015-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLACE / 13/01/2015 |
2015-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID GIDDEN / 13/01/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-29 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-29 |
delete email pe..@psetates.co.uk |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
update robots_txt_status www.psestates.co.uk: 404 => 200 |
2014-06-09 |
update website_status OK => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update statutory_documents 12/01/14 FULL LIST |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-13 |
delete source_ip 80.243.183.3 |
2013-07-13 |
insert source_ip 80.243.183.6 |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-15 |
delete email mi..@psestates.co.uk |
2013-05-15 |
delete fax 0207 3282624 |
2013-05-15 |
delete phone 07968 204 055 |
2013-05-15 |
delete source_ip 80.84.49.20 |
2013-05-15 |
insert source_ip 80.243.183.3 |
2013-05-15 |
update robots_txt_status www.psestates.co.uk: 200 => 404 |
2013-02-11 |
update statutory_documents 12/01/13 FULL LIST |
2012-12-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address 184 Broadhurst Gardens, West Hampstead, London NW6 3AY |
2012-10-25 |
delete phone 0207 3287170 |
2012-10-25 |
delete phone 07956249080 |
2012-10-25 |
insert address 367A Archway Road, Highgate, London N6 4EJ |
2012-10-25 |
insert phone 0203 556 4588 |
2012-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
14 PARK STREET
GUILDFORD
SURREY
GU1 4XB |
2012-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
WEY COURT WEST UNION ROAD
FARNHAM
SURREY
GU9 7PT |
2012-01-19 |
update statutory_documents 12/01/12 FULL LIST |
2012-01-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 12/01/11 FULL LIST |
2011-01-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
DRAKE HOUSE 80 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AD |
2010-03-02 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
PANNELL HOUSE
PARK STREET
GUILDFORD
SURREY
GU1 4HN |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
PANNELL HOUSE
PARK STREET
GUILDFORD
SURREY GU1 4HN |
2007-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
MOUNT MANOR HOUSE
16 THE MOUNT
GUILDFORD
SURREY GU2 4HS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-15 |
update statutory_documents SECRETARY RESIGNED |
2005-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-14 |
update statutory_documents COMPANY NAME CHANGED
GIDDEN PLACE LIMITED
CERTIFICATE ISSUED ON 14/11/03 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-10-09 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/00 |
2001-10-09 |
update statutory_documents £ NC 1000/10000
25/05/ |
2001-03-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-10 |
update statutory_documents SECRETARY RESIGNED |
2000-03-01 |
update statutory_documents COMPANY NAME CHANGED
SPEARCROWN LIMITED
CERTIFICATE ISSUED ON 02/03/00 |
2000-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-07 |
update statutory_documents SECRETARY RESIGNED |
2000-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2000-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |