APARTMENTS FOR LONDON - History of Changes


DateDescription
2022-01-07 update company_status Active => Active - Proposal to Strike off
2021-12-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-07 delete address 89 WILTON ROAD LONDON ENGLAND SW1V 1DN
2021-02-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-02-07 update registered_address
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 15/01/2021
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 15/01/2021
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 15/01/2021
2021-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 89 WILTON ROAD LONDON SW1V 1DN ENGLAND
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 15/01/2021
2021-01-20 update statutory_documents CESSATION OF ALI CHUKMAROV AS A PSC
2021-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI CHUKMAROV
2021-01-08 update statutory_documents DIRECTOR APPOINTED MISS EVA PRIBRAMOVA
2021-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA PRIBRAMOVA
2021-01-02 update statutory_documents DIRECTOR APPOINTED MR ALI CHUKMAROV
2021-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI CHUKMAROV
2021-01-02 update statutory_documents CESSATION OF EVA PRIBRAMOVA AS A PSC
2021-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVA PRIBRAMOVA
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077274800001
2020-08-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-07 delete sic_code 66120 - Security and commodity contracts dealing activities
2020-04-07 delete sic_code 68310 - Real estate agencies
2020-04-07 insert sic_code 55100 - Hotels and similar accommodation
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-14 delete person John Hutton
2020-02-14 update person_description Andrew Searle => Andrew Searle
2020-02-14 update person_description Johnny Goldsmith => Johnny Goldsmith
2020-02-14 update person_description Mark Chitty => Mark Chitty
2020-02-14 update person_description Steven Norris => Steven Norris
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-07-07 delete address 89 WILTON ROAD WILTON ROAD LONDON ENGLAND SW1V 1DN
2019-07-07 insert address 89 WILTON ROAD LONDON ENGLAND SW1V 1DN
2019-07-07 update registered_address
2019-06-11 delete person Harry Goldsmith
2019-06-11 delete person Tom Goldsmith
2019-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 89 WILTON ROAD WILTON ROAD LONDON SW1V 1DN ENGLAND
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-05-11 update person_title Seema Mistry: Design and Technical Manager => Design & Technical Director
2019-04-10 delete managingdirector Colin Bartlett
2019-04-10 delete person Colin Bartlett
2018-08-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-08-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-16 update statutory_documents DIRECTOR APPOINTED MISS EVA PRIBRAMOVA
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 01/02/2018
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA PRIBRAMOVA
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EVA PRIBRAMOVA / 01/02/2018
2018-04-16 update statutory_documents CESSATION OF ALAIN CARDINAL AS A PSC
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN CARDINAL
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2018-01-02 update statutory_documents FIRST GAZETTE
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-01 update statutory_documents FIRST GAZETTE
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-19 insert sic_code 66120 - Security and commodity contracts dealing activities
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-07 delete address 89 WILTON ROAD LONDON SW1V 1DW
2016-09-07 insert address 89 WILTON ROAD WILTON ROAD LONDON ENGLAND SW1V 1DN
2016-09-07 update registered_address
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 89 WILTON ROAD LONDON SW1V 1DW
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-10-19 => 2016-03-21
2016-05-12 update returns_next_due_date 2016-11-16 => 2017-04-18
2016-03-21 update statutory_documents 21/03/16 FULL LIST
2015-11-07 update returns_last_madeup_date 2015-06-29 => 2015-10-19
2015-11-07 update returns_next_due_date 2016-07-27 => 2016-11-16
2015-10-19 update statutory_documents 19/10/15 FULL LIST
2015-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VADIM TURCANU
2015-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VADIM TURCANU
2015-07-07 update returns_last_madeup_date 2014-08-29 => 2015-06-29
2015-07-07 update returns_next_due_date 2015-09-26 => 2016-07-27
2015-07-07 update statutory_documents DIRECTOR APPOINTED MR VADIM TURCANU
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2015-06-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-11-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-10-13 update statutory_documents 29/08/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-10-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-09-09 update statutory_documents 29/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-03 => 2014-05-31
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date null => 2012-08-29
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-09-26
2013-05-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 29/08/12 FULL LIST
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN CARDINAL / 29/08/2012
2012-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMANS TUMAREVICS
2011-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 31B WARWICK WAY LONDON SW1V 1QS UNITED KINGDOM
2011-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION