LONGBOW PROPERTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-07 delete address 75 PARK LANE CROYDON SURREY UNITED KINGDOM CR9 1XS
2022-09-07 insert address D S HOUSE 306 HIGH STREET CROYDON SURREY UNITED KINGDOM CR0 1NG
2022-09-07 update registered_address
2022-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM 75 PARK LANE CROYDON SURREY CR9 1XS UNITED KINGDOM
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-14 delete source_ip 88.208.234.42
2022-04-14 insert source_ip 51.195.204.211
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 22/06/2021
2021-10-01 delete address 21 Merton High Street, South Wimbledon, London, SW19 1DF
2021-10-01 delete address Ground Floor Shop 21 Merton High Street London SW19 1DF
2021-10-01 delete address Ground Floor Shop, 21 Merton High Street, South Wimbledon, London, SW19 1DF
2021-10-01 insert address 75 Park Lane, Croydon, CR9 1XS
2021-10-01 insert address 8 Merton High Street London SW19 1DN
2021-10-01 update primary_contact 21 Merton High Street, South Wimbledon, London, SW19 1DF => 8 Merton High Street London SW19 1DN
2021-07-07 delete address GROUND FLOOR SHOP 21 MERTON HIGH STREET LONDON SW19 1DF
2021-07-07 insert address 75 PARK LANE CROYDON SURREY UNITED KINGDOM CR9 1XS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2021 FROM GROUND FLOOR SHOP 21 MERTON HIGH STREET LONDON SW19 1DF
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 20/09/2019
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 14/10/2020
2020-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 14/10/2020
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-19 delete source_ip 217.174.241.226
2020-02-19 insert source_ip 88.208.234.42
2019-12-18 delete address Ground Floor Shop 21 Merton High Street London SW19 1DF
2019-12-18 insert address Ground Floor Shop, 21 Merton High Street, South Wimbledon, London, SW19 1DF
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VANCE
2019-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050171460001
2019-07-15 insert about_pages_linkeddomain estatesit.uk
2019-07-15 insert contact_pages_linkeddomain estatesit.uk
2019-07-15 insert index_pages_linkeddomain estatesit.uk
2019-07-15 insert terms_pages_linkeddomain estatesit.uk
2019-06-15 insert about_pages_linkeddomain estatesit.com
2019-06-15 insert contact_pages_linkeddomain estatesit.com
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-06-15 insert terms_pages_linkeddomain ico.org.uk
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-07-23 insert address Ground Floor Shop 21 Merton High Street London SW19 1DF
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-02 insert address 21 Merton High Street, Colliers Wood, London, SW19 1DF
2017-04-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-03-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-03 update statutory_documents 16/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address GROUND FLOOR SHOP 21 MERTON HIGH STREET LONDON UNITED KINGDOM SW19 1DF
2015-02-07 insert address GROUND FLOOR SHOP 21 MERTON HIGH STREET LONDON SW19 1DF
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-19 update statutory_documents 16/01/15 FULL LIST
2014-07-07 delete address 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2014-07-07 insert address GROUND FLOOR SHOP 21 MERTON HIGH STREET LONDON UNITED KINGDOM SW19 1DF
2014-07-07 insert company_previous_name 5 PERCENTLET LIMITED
2014-07-07 update name 5 PERCENTLET LIMITED => LONGBOW PROPERTY LIMITED
2014-07-07 update registered_address
2014-06-05 update statutory_documents COMPANY NAME CHANGED 5 PERCENTLET LIMITED CERTIFICATE ISSUED ON 05/06/14
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050171460001
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-20 update statutory_documents 16/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-03-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-01 update statutory_documents 16/01/13 FULL LIST
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JINAY MANSUKHLAL SHAH / 28/11/2012
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 01/10/2010
2012-03-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 16/01/12 FULL LIST
2011-03-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 16/01/11 FULL LIST
2010-07-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-16 update statutory_documents ADOPT ARTICLES 01/06/2010
2010-05-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 16/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JINAY MANSUKHLAL SHAH / 16/01/2010
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VANCE / 11/12/2009
2009-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CARBOULT
2009-05-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 75 PARK LANE CROYDON SURREY CR9 1XS
2009-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN VANCE / 30/10/2008
2009-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH CARBOULT / 30/10/2008
2009-01-27 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 262 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2008-06-30 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-18 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-10 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-11 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-24 update statutory_documents DIRECTOR RESIGNED
2005-04-25 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 216A MERTON HIGH STREET SOUTH WIMBLEDON LONDON SW19 1AU
2004-04-05 update statutory_documents COMPANY NAME CHANGED MAROMA TRADING LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA
2004-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-07 update statutory_documents NEW SECRETARY APPOINTED
2004-02-07 update statutory_documents DIRECTOR RESIGNED
2004-02-07 update statutory_documents SECRETARY RESIGNED
2004-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION