WESTCLIFFE COURT MANAGEMENT (HUNSTANTON) (NO.2) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents DIRECTOR APPOINTED MR ALAN FREDERICK PALMER
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT LEEDING
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN FRANCIS PATTRICK
2023-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BISHOP
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-01-03 update statutory_documents CESSATION OF GRAEME JAMES CAVEY AS A PSC
2021-01-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/01/2021
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 delete address ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE KINGS LYNN NORFOLK ENGLAND PE30 5BY
2019-02-07 insert address 16 CHURCH STREET KING'S LYNN ENGLAND PE30 5EB
2019-02-07 update registered_address
2019-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE KINGS LYNN NORFOLK PE30 5BY ENGLAND
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PEPPER
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address 11 KING STREET KINGS LYNN NORFOLK PE30 1ET
2017-05-07 insert address ROUNCE & EVANS PROP MAN LTD KINGS LYNN INNOVATIION CENTRE KINGS LYNN NORFOLK ENGLAND PE30 5BY
2017-05-07 update registered_address
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 11 KING STREET KINGS LYNN NORFOLK PE30 1ET
2017-04-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROUNCE & EVANS PROPERTY MANAGEMENT LTD / 11/04/2017
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-04 update statutory_documents CORPORATE SECRETARY APPOINTED ROUNCE & EVANS PROPERTY MANAGEMENT LTD
2016-07-12 update statutory_documents DIRECTOR APPOINTED MR PETER WATSON
2016-05-24 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR GRAEME JAMES CAVEY
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FERGUS MCLELLAN
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-13 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-02-01 update statutory_documents 31/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-02-05 update statutory_documents 31/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-28 update statutory_documents 31/12/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 31/12/12 FULL LIST
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD IVAN PEPPER / 01/01/2012
2012-06-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 31/12/11 FULL LIST
2012-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 01/01/2011
2012-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN BISHOP / 01/01/2011
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 01/12/2011
2011-04-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN PEPPER / 04/01/2011
2011-01-26 update statutory_documents 31/12/10 FULL LIST
2010-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENID NICE
2010-04-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 31/12/09 NO CHANGES
2009-05-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMY CARSON
2008-06-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-24 update statutory_documents DIRECTOR RESIGNED
2007-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19 update statutory_documents DIRECTOR RESIGNED
2007-06-01 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-08 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-03 update statutory_documents RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07 update statutory_documents DIRECTOR RESIGNED
2004-03-02 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-27 update statutory_documents RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 46 GREEVEGATE HUNSTANTON NORFOLK PE36 6AG
2002-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11 update statutory_documents RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2002-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01 update statutory_documents RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-08 update statutory_documents DIRECTOR RESIGNED
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-24 update statutory_documents RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-06-29 update statutory_documents DIRECTOR RESIGNED
1998-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-31 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14 update statutory_documents RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-22 update statutory_documents DIRECTOR RESIGNED
1996-02-01 update statutory_documents RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-06-02 update statutory_documents DIRECTOR RESIGNED
1995-06-02 update statutory_documents NEW SECRETARY APPOINTED
1995-06-02 update statutory_documents SECRETARY RESIGNED
1995-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-11 update statutory_documents DIRECTOR RESIGNED
1995-01-11 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-11 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-17 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-03 update statutory_documents SECRETARY RESIGNED
1993-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 2 REDGATE TOWERS LYNN ROAD HUNSTANTON NORFOLK PE36 6HJ
1993-09-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-08-26 update statutory_documents DIRECTOR RESIGNED
1993-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-13 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-03 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-25 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-07-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-07-12 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1988-08-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION