Date | Description |
2025-02-03 |
delete source_ip 77.72.1.28 |
2025-02-03 |
insert source_ip 77.72.2.103 |
2024-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update num_mort_outstanding 4 => 2 |
2022-04-07 |
update num_mort_satisfied 8 => 10 |
2022-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATREGO GROUP LIMITED |
2022-03-15 |
update statutory_documents CESSATION OF AVIATION INDUSTRIAL GROUP INC AS A PSC |
2022-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067384250010 |
2022-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067384250011 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS |
2021-06-30 |
delete source_ip 77.72.0.106 |
2021-06-30 |
insert source_ip 77.72.1.28 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update num_mort_outstanding 5 => 4 |
2019-12-07 |
update num_mort_satisfied 7 => 8 |
2019-11-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD PETERS |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067384250012 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-30 |
delete alias Proptech Aero Ltd |
2019-05-07 |
update num_mort_outstanding 6 => 5 |
2019-05-07 |
update num_mort_satisfied 6 => 7 |
2019-04-06 |
delete source_ip 51.255.93.100 |
2019-04-06 |
insert source_ip 77.72.0.106 |
2019-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2019-01-24 |
insert index_pages_linkeddomain proptechaim.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-22 |
update website_status FlippedRobots => OK |
2018-08-13 |
update website_status OK => FlippedRobots |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YESIM TILLEY |
2018-06-26 |
delete alias Proptech Portsmouth Ltd |
2018-06-26 |
insert alias Proptech Aero Ltd |
2018-04-23 |
update website_status FlippedRobots => OK |
2018-04-23 |
delete alias Proptech Portsmouth Limited |
2018-04-23 |
delete phone +971566965553 |
2018-04-23 |
delete source_ip 37.59.10.28 |
2018-04-23 |
insert source_ip 51.255.93.100 |
2018-04-16 |
update website_status OK => FlippedRobots |
2018-03-05 |
insert phone +971566965553 |
2018-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS YESIM TILLEY |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLIFT |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-10-15 |
delete phone +44(0)23 9265 7771 |
2017-10-15 |
insert alias Proptech Aero Limited |
2017-10-15 |
insert phone +44 (0)23 9255 1429 |
2017-09-07 |
delete address UNIT 2B NEVIL SHUTE ROAD PORTSMOUTH HAMPSHIRE PO3 5RX |
2017-09-07 |
insert address UNIT 5 AND 6 SPITFIRE WAY SOLENT AIRPORT LEE-ON-THE-SOLENT ENGLAND PO13 9FY |
2017-09-07 |
insert company_previous_name PROPTECH PORTSMOUTH LIMITED |
2017-09-07 |
update name PROPTECH PORTSMOUTH LIMITED => PROPTECH AERO LTD |
2017-09-07 |
update registered_address |
2017-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
UNIT 2B NEVIL SHUTE ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5RX |
2017-08-30 |
update statutory_documents CESSATION OF COLIN BEVERLEY WRIGHT AS A PSC |
2017-08-11 |
update statutory_documents COMPANY NAME CHANGED PROPTECH PORTSMOUTH LIMITED
CERTIFICATE ISSUED ON 11/08/17 |
2017-07-29 |
update website_status FlippedRobots => OK |
2017-07-29 |
delete general_emails in..@proptech.aero |
2017-07-29 |
insert sales_emails sa..@proptech.aero |
2017-07-29 |
delete email in..@proptech.aero |
2017-07-29 |
insert email sa..@proptech.aero |
2017-07-16 |
update website_status OK => FlippedRobots |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-02 |
delete registration_number 06738452 |
2017-05-02 |
insert registration_number 06738425 |
2017-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-15 |
insert phone +44(0)7920 788631 |
2017-02-15 |
insert registration_number 06738452 |
2017-01-17 |
insert general_emails in..@proptech.aero |
2017-01-17 |
delete about_pages_linkeddomain presscustomizr.com |
2017-01-17 |
delete about_pages_linkeddomain segersgroup.com |
2017-01-17 |
delete career_pages_linkeddomain presscustomizr.com |
2017-01-17 |
delete index_pages_linkeddomain presscustomizr.com |
2017-01-17 |
insert about_pages_linkeddomain itsupport-portsmouth.co.uk |
2017-01-17 |
insert alias Proptech Portsmouth Limited |
2017-01-17 |
insert career_pages_linkeddomain itsupport-portsmouth.co.uk |
2017-01-17 |
insert email in..@proptech.aero |
2017-01-17 |
insert index_pages_linkeddomain itsupport-portsmouth.co.uk |
2017-01-17 |
insert phone +44(0)23 9265 7770 |
2017-01-17 |
insert phone +44(0)23 9265 7771 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-08-27 |
delete source_ip 203.175.174.64 |
2016-08-27 |
insert source_ip 37.59.10.28 |
2016-08-07 |
update account_category FULL => SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-01-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-08 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-08 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-11-17 |
update statutory_documents 18/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-17 |
insert registration_number 1245407 |
2015-08-17 |
insert registration_number 13665955 |
2015-05-24 |
delete source_ip 203.175.174.208 |
2015-05-24 |
insert source_ip 203.175.174.64 |
2015-05-08 |
update num_mort_charges 11 => 12 |
2015-05-08 |
update num_mort_outstanding 5 => 6 |
2015-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067384250012 |
2015-04-18 |
delete about_pages_linkeddomain themesandco.com |
2015-04-18 |
delete career_pages_linkeddomain themesandco.com |
2015-04-18 |
delete index_pages_linkeddomain themesandco.com |
2015-04-18 |
insert about_pages_linkeddomain presscustomizr.com |
2015-04-18 |
insert career_pages_linkeddomain presscustomizr.com |
2015-04-18 |
insert index_pages_linkeddomain presscustomizr.com |
2015-03-21 |
delete career_pages_linkeddomain makewp.ru |
2015-03-21 |
delete career_pages_linkeddomain wordpress.org |
2015-03-21 |
delete index_pages_linkeddomain makewp.ru |
2015-03-21 |
delete index_pages_linkeddomain wordpress.org |
2015-03-21 |
insert career_pages_linkeddomain themesandco.com |
2015-03-21 |
insert index_pages_linkeddomain themesandco.com |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR COLIN CHOULES |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES MACDONALD CLIFT |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAREND KOK |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DARE |
2014-12-09 |
delete alias Proptech Ltd |
2014-12-09 |
insert alias Proptech Portsmouth |
2014-12-09 |
insert alias Proptech Portsmouth Ltd |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-13 |
update statutory_documents 18/10/14 FULL LIST |
2014-10-31 |
delete career_pages_linkeddomain cyberchimps.com |
2014-10-31 |
delete contact_pages_linkeddomain cyberchimps.com |
2014-10-31 |
delete index_pages_linkeddomain cyberchimps.com |
2014-10-31 |
delete index_pages_linkeddomain segers.aero |
2014-10-31 |
insert address 19/F 3 Phillip Street
Royal Group Building
Singapore 048693 |
2014-10-31 |
insert address 8100 McGowin Drive
Fairhope
Alabama 36532
USA |
2014-10-31 |
insert address PO Box 54606
DAFZA
Dubai
UAE |
2014-10-31 |
insert career_pages_linkeddomain makewp.ru |
2014-10-31 |
insert contact_pages_linkeddomain makewp.ru |
2014-10-31 |
insert fax +1 251 928 4896 |
2014-10-31 |
insert fax +65 6824 8334 |
2014-10-31 |
insert fax +971 4 299 7746 |
2014-10-31 |
insert index_pages_linkeddomain makewp.ru |
2014-10-31 |
insert phone +1 251 928 1878 |
2014-10-31 |
insert phone +65 6824 8214 |
2014-10-31 |
insert phone +971 4 299 7742 |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update num_mort_charges 9 => 11 |
2014-06-07 |
update num_mort_satisfied 4 => 6 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-05-07 |
update num_mort_charges 8 => 9 |
2014-05-07 |
update num_mort_outstanding 4 => 5 |
2014-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067384250010 |
2014-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067384250011 |
2014-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067384250009 |
2014-03-07 |
update num_mort_charges 7 => 8 |
2014-03-07 |
update num_mort_outstanding 3 => 4 |
2014-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067384250008 |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-05 |
update statutory_documents 18/10/13 FULL LIST |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LAURIE DARE |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR BAREND CHRISTIAN KOK |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALLAN SHEFFIELD |
2013-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FEATHERSTONHAUGH |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update num_mort_outstanding 7 => 3 |
2013-06-26 |
update num_mort_satisfied 0 => 4 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-15 |
2013-06-23 |
update num_mort_charges 6 => 7 |
2013-06-23 |
update num_mort_outstanding 6 => 7 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2012-11-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-10-18 |
update statutory_documents 18/10/12 FULL LIST |
2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FEATHERSTONHAUGH / 18/10/2012 |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 31/10/10 FULL LIST |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-06-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FEATHERSTONHAUGH / 15/01/2010 |
2009-12-01 |
update statutory_documents 31/10/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FEATHERSTONHAUGH / 31/10/2009 |
2009-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-12 |
update statutory_documents CURREXT FROM 31/10/2009 TO 31/12/2009 |
2008-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
1 GEORGES SQUARE
BATH STREET
BRISTOL
AVON
BS1 6BA |
2008-11-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW FEATHERSTONHAUGH |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE OAKLAND |
2008-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |