SCOPE PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-27 delete alias Scope Property Services Ltd
2023-09-27 delete source_ip 172.67.73.37
2023-09-27 delete source_ip 104.26.12.182
2023-09-27 delete source_ip 104.26.13.182
2023-09-27 insert index_pages_linkeddomain goo.gl
2023-09-27 insert source_ip 172.67.74.25
2023-09-27 insert source_ip 104.26.12.242
2023-09-27 insert source_ip 104.26.13.242
2023-07-07 delete sic_code 96090 - Other service activities n.e.c.
2023-07-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-05-26 delete source_ip 172.67.73.131
2023-05-26 delete source_ip 104.26.14.116
2023-05-26 delete source_ip 104.26.15.116
2023-05-26 insert source_ip 172.67.73.37
2023-05-26 insert source_ip 104.26.12.182
2023-05-26 insert source_ip 104.26.13.182
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-21 delete chro Angela Campbell
2022-04-21 delete managingdirector Bill Campbell
2022-04-21 delete otherexecutives Lukas Theophilou
2022-04-21 delete person Adela Zaborska
2022-04-21 delete person Angela Campbell
2022-04-21 delete person Bill Campbell
2022-04-21 delete person Carlos Lima
2022-04-21 delete person Ian England
2022-04-21 delete person Kate Skokanova
2022-04-21 delete person Lukas Theophilou
2022-04-21 delete person Shahin Ardebili
2022-04-21 delete person Stephen Alexander
2022-04-21 delete person Vladimir Panonko
2022-04-21 delete person Yassine Ykhlef
2022-04-21 delete person Zayddin McKop
2022-04-21 insert alias Scope Property Services Ltd
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-19 delete person Darren Hand
2021-12-19 update person_description Ian England => Ian England
2021-12-19 update person_title Ian England: Project Manager ( Minor Works ) => Office Manager
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-10 insert person Waseem Edilby
2021-04-17 delete person Stephen Curley
2021-01-17 insert otherexecutives Lukas Theophilou
2021-01-17 delete person Dimitris Domvros
2021-01-17 update person_description Lukas Theophilou => Lukas Theophilou
2021-01-17 update person_title Lukas Theophilou: Operations Manager => Projects Director
2020-07-18 delete person Josh Glennon
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 insert source_ip 172.67.73.131
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-17 delete person Jason Webb
2020-02-17 update person_description Carlos Lima => Carlos Lima
2020-02-17 update person_description Josh Glennon => Josh Glennon
2020-02-17 update person_title Carlos Lima: Estimator => Quantity Surveyor
2020-02-17 update person_title Josh Glennon: Assistant; Estimator => Buyer; Estimator
2019-12-16 delete source_ip 104.25.175.98
2019-12-16 delete source_ip 104.25.176.98
2019-12-16 insert source_ip 104.26.14.116
2019-12-16 insert source_ip 104.26.15.116
2019-10-17 insert person Adela Zaborska
2019-10-17 insert person Josh Glennon
2019-10-17 update person_description Angela Campbell => Angela Campbell
2019-10-17 update person_description Bill Campbell => Bill Campbell
2019-10-17 update person_description Jason Webb => Jason Webb
2019-10-17 update person_description Vladimir Panonko => Vladimir Panonko
2019-10-17 update person_title Angela Campbell: HR Director; Finance => HR Director
2019-10-17 update person_title Darren Hand: Site Manager => Senior Site Manager
2019-10-17 update person_title Dimitris Domvros: Site Supervisor => Site Manager
2019-10-17 update person_title Jason Webb: Procurement & Operations Support => Procurement & Facilities Officer
2019-10-17 update person_title Vladimir Panonko: Site Manager => Senior Site Manager
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-04-12 delete person Robert Charzewski
2019-04-12 delete person Ryan Curd
2019-04-12 delete person Vytautas Andriejevas
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-09 insert person Robert Charzewski
2018-10-09 insert person Ryan Curd
2018-10-09 insert person Stephen Curley
2018-10-09 update person_description Jason Webb => Jason Webb
2018-10-09 update person_description Kate Skokanova => Kate Skokanova
2018-10-09 update person_description Lukas Theophilou => Lukas Theophilou
2018-10-09 update person_description Vytautas Andriejevas => Vytautas Andriejevas
2018-10-09 update person_title Dimitris Domvros: Specialist => Site Supervisor
2018-10-09 update person_title Jason Webb: Estimating & Procurement Assistant => Procurement & Operations Support
2018-10-09 update person_title Vytautas Andriejevas: Carpenter / Site Supervisor => Site Manager
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-19 update person_description Ian England => Ian England
2017-12-19 update person_title Ian England: Operations Support => Health & Safety Officer
2017-09-02 update website_status FlippedRobots => OK
2017-09-02 delete source_ip 92.63.130.213
2017-09-02 insert source_ip 104.25.175.98
2017-09-02 insert source_ip 104.25.176.98
2017-09-02 update robots_txt_status www.scopeproperty.co.uk: 404 => 200
2017-08-13 update website_status OK => FlippedRobots
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAMPBELL / 13/06/2017
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAMPBELL / 13/06/2017
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAMPBELL / 13/06/2017
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAMPBELL / 13/06/2017
2017-06-08 delete address SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH
2017-06-08 insert address UNIT 1 MAPLE INDUSTRIAL ESTATE MAPLE WAY FELTHAM MIDDLESEX ENGLAND TW13 7AW
2017-06-08 update reg_address_care_of ASHFIELD ACCOUNTANCY SERVICE => null
2017-06-08 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH
2016-08-10 update person_title Darren Hand: Project Delivery Manager; Member of the Management Team => Site Manager; Member of the Management Team
2016-08-10 update person_title Jason Gough: Construction Site Operative => Trainee Multi - Trader
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-16 update statutory_documents 14/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 insert otherexecutives Angela Campbell
2016-02-29 insert otherexecutives Bill Campbell
2016-02-29 delete phone 0203 441 2110 / 01483 808 185
2016-02-29 insert person Darren Hand
2016-02-29 insert person Lukas Theophilou
2016-02-29 update person_title Angela Campbell: Member of the Management Team => Director; Member of the Management Team
2016-02-29 update person_title Bill Campbell: Member of the Management Team => Director; Member of the Management Team
2016-02-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-03 update website_status FailedRobots => OK
2016-01-03 delete about_pages_linkeddomain litestartwebsites.co.uk
2016-01-03 delete contact_pages_linkeddomain litestartwebsites.co.uk
2016-01-03 delete index_pages_linkeddomain litestartwebsites.co.uk
2016-01-03 delete management_pages_linkeddomain litestartwebsites.co.uk
2016-01-03 delete service_pages_linkeddomain litestartwebsites.co.uk
2016-01-03 insert about_pages_linkeddomain prostartwebsites.co.uk
2016-01-03 insert address Unit 1, Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW
2016-01-03 insert alias Scope Property Services Ltd
2016-01-03 insert contact_pages_linkeddomain prostartwebsites.co.uk
2016-01-03 insert index_pages_linkeddomain prostartwebsites.co.uk
2016-01-03 insert management_pages_linkeddomain prostartwebsites.co.uk
2016-01-03 insert phone 0203 441 2110 / 01483 808 185
2016-01-03 insert service_pages_linkeddomain prostartwebsites.co.uk
2016-01-03 update primary_contact null => Unit 1, Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW
2015-09-09 update website_status OK => FailedRobots
2015-08-12 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-12 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-17 update statutory_documents 14/06/15 FULL LIST
2015-01-10 delete phone 07919 891 427
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-09 update statutory_documents 14/06/14 FULL LIST
2014-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUNDELL / 09/07/2014
2014-04-29 delete source_ip 66.96.147.111
2014-04-29 insert index_pages_linkeddomain litestartwebsites.co.uk
2014-04-29 insert index_pages_linkeddomain webworld-uk.com
2014-04-29 insert source_ip 92.63.130.213
2014-04-29 update robots_txt_status www.scopeproperty.co.uk: 200 => 404
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-14 => 2014-03-31
2013-06-24 update statutory_documents 14/06/13 FULL LIST
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-02-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-07-27 update statutory_documents 14/06/12 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUNDELL / 30/07/2011
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAMPBELL / 30/07/2011
2011-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION