A&R PROPERTIES - History of Changes


DateDescription
2024-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES
2024-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-16 delete source_ip 217.160.0.206
2022-08-16 insert source_ip 217.160.0.142
2022-05-07 update num_mort_charges 7 => 10
2022-05-07 update num_mort_outstanding 5 => 8
2022-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520009
2022-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520010
2022-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520011
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 delete address 806 High Road, Leyton, London, E10 6AE
2021-02-09 insert address 131-133 Markhouse Road, Walthamstow, London E17 8DQ
2021-02-09 update primary_contact 806 High Road, Leyton, London, E10 6AE => 131-133 Markhouse Road, Walthamstow, London E17 8DQ
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
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-07 delete address 806 HIGH ROAD LEYTON LONDON E10 6AE
2020-06-07 insert address 5 GRAMPIAN GARDENS LONDON ENGLAND NW2 1JH
2020-06-07 update registered_address
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 806 HIGH ROAD LEYTON LONDON E10 6AE
2020-01-07 update num_mort_charges 6 => 7
2020-01-07 update num_mort_outstanding 4 => 5
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520008
2019-11-07 update num_mort_outstanding 5 => 4
2019-11-07 update num_mort_satisfied 1 => 2
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059859520003
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, 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
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
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
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-20 delete source_ip 217.160.223.73
2017-07-20 insert source_ip 217.160.0.206
2017-04-26 update num_mort_charges 5 => 6
2017-04-26 update num_mort_outstanding 4 => 5
2017-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520007
2016-10-14 update statutory_documents DIRECTOR APPOINTED MR BHUPINDER SINGH BRAR
2016-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHUPINDER BRAR
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
2016-09-07 update num_mort_outstanding 5 => 4
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-08-12 update statutory_documents DIRECTOR APPOINTED MR BHUPINDER SINGH BRAR
2016-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-06 delete source_ip 82.165.127.164
2016-06-06 insert source_ip 217.160.223.73
2016-05-11 update num_mort_charges 4 => 5
2016-05-11 update num_mort_outstanding 4 => 5
2016-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520006
2015-10-07 update num_mort_charges 1 => 4
2015-10-07 update num_mort_outstanding 1 => 4
2015-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520005
2015-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520004
2015-09-07 update account_category TOTAL EXEMPTION SMALL => null
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059859520003
2015-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-07 update returns_last_madeup_date 2014-11-01 => 2015-07-28
2015-08-07 update returns_next_due_date 2015-11-29 => 2016-08-25
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR ARVINDER BRAR
2015-07-28 update statutory_documents DIRECTOR APPOINTED MRS SUMEET BRAR
2015-07-28 update statutory_documents 28/07/15 FULL LIST
2015-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHUPINDER BRAR
2015-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANBIR BRAR
2015-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BHUPINDER BRAR
2015-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RANBIR BRAR
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-28 update statutory_documents 01/11/14 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
2014-08-19 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2014-01-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-11 update statutory_documents 01/11/13 FULL LIST
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
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
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
2012-11-19 update statutory_documents 01/11/12 FULL LIST
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUMEET BRAR
2012-08-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 01/11/11 FULL LIST
2011-09-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 01/11/10 FULL LIST
2010-08-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 01/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RANBIR BRAR / 30/11/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SATVINDER KAUR GREWAL / 12/12/2008
2008-12-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SURINDER GREWEL / 18/12/2008
2008-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUMEET GREWAL / 18/12/2008
2008-12-18 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY GUMEET GREWAL
2008-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUMIT DHILLON / 16/11/2007
2008-04-16 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUMEET KAUR GREWAL LOGGED FORM
2008-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARVINDER GREWAL
2008-04-03 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SATVINDER KAUR GREWAL
2008-04-03 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SURINDER SINGH GREWEL
2008-03-10 update statutory_documents SECRETARY APPOINTED GUMEET GREWAL LOGGED FORM
2008-01-03 update statutory_documents NEW SECRETARY APPOINTED
2006-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION