NEW SPACE - History of Changes


DateDescription
2025-07-09 update statutory_documents DIRECTOR APPOINTED GARETH DAVID MARTIN
2025-07-01 update statutory_documents DIRECTOR APPOINTED PETRI PELLONMAA
2025-07-01 update statutory_documents DIRECTOR APPOINTED VILLE RANTALA
2025-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MARTIN
2025-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW SPACE PROPERTY HOLDINGS LIMITED
2025-05-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2025
2025-01-31 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, NO UPDATES
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 4
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 => 2025-01-31
2024-03-17 insert contact_pages_linkeddomain estatesit.uk
2024-03-06 update statutory_documents CURREXT FROM 31/03/2024 TO 30/04/2024
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-22 delete source_ip 88.208.234.42
2022-04-22 insert source_ip 51.195.204.211
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
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
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/08/2018
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update account_ref_month 12 => 3
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-12-31
2017-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CURRSHO FROM 31/12/2016 TO 31/03/2016
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents FIRST GAZETTE
2016-09-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-09-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-11 update statutory_documents 26/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-03-11 update accounts_next_due_date 2015-12-28 => 2016-09-30
2016-02-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 1 => 31
2015-10-07 update account_ref_month 1 => 12
2015-10-07 update accounts_next_due_date 2015-10-01 => 2015-12-28
2015-09-28 update statutory_documents PREVSHO FROM 01/01/2015 TO 31/12/2014
2015-09-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-18 update statutory_documents 26/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-10-01 => 2015-10-01
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 266 KINGSLAND ROAD LONDON ENGLAND E8 4DG
2014-08-07 insert address 266 KINGSLAND ROAD LONDON E8 4DG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-07 update statutory_documents 26/06/14 FULL LIST
2014-01-07 insert company_previous_name KURVE (UK) LIMITED
2014-01-07 insert company_previous_name MANAGED EXIT LIMITED
2013-12-10 update statutory_documents COMPANY NAME CHANGED KURVE (UK) LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-12-10 update statutory_documents COMPANY NAME CHANGED MANAGED EXIT LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-01 => 2014-10-01
2013-10-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 31 => 1
2013-10-07 update account_ref_month 12 => 1
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-01
2013-09-24 update statutory_documents PREVEXT FROM 31/12/2012 TO 01/01/2013
2013-09-06 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-09-06 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-08-12 update statutory_documents 26/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD PLUMB
2012-10-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 26/06/12 FULL LIST
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM UNIT 13 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 26/06/11 FULL LIST
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN / 12/10/2009
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RASHIDA BHAMJI
2010-07-28 update statutory_documents 26/06/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN / 26/06/2010
2010-06-02 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents SECRETARY APPOINTED MISS RASHIDA BHAMJI
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS
2009-10-31 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-30 update statutory_documents 26/06/09 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARTIN / 01/10/2009
2009-10-20 update statutory_documents FIRST GAZETTE
2008-10-28 update statutory_documents SECRETARY APPOINTED JOHN HOPKINS
2008-09-11 update statutory_documents DIRECTOR APPOINTED EDWARD PLUMB
2008-09-11 update statutory_documents DIRECTOR APPOINTED GARETH MARTIN
2008-09-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOPKINS
2008-09-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR REBECCA NEVATT
2008-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 22 LONGLEY STREET LONDON LONDON SE1 5QQ
2008-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION