Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete company_previous_name WESTMINSTER ENTERPRISES (UK) LIMITED |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-02-07 |
delete address 1 OFFICE 3.05 1 KING STREET LONDON ENGLAND EC2V 8AU |
2021-02-07 |
insert address 82A JAMES CARTER ROAD MILDENHALL SUFFOLK UNITED KINGDOM IP28 7DE |
2021-02-07 |
update registered_address |
2021-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM
1 OFFICE 3.05
1 KING STREET
LONDON
EC2V 8AU
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-07 |
delete address 3RD FLOOR 14 HANOVER STREET MAYFAIR LONDON W1S 1YH |
2020-06-07 |
insert address 1 OFFICE 3.05 1 KING STREET LONDON ENGLAND EC2V 8AU |
2020-06-07 |
update registered_address |
2020-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM
3RD FLOOR 14 HANOVER STREET
MAYFAIR
LONDON
W1S 1YH |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2019-09-07 |
update num_mort_outstanding 4 => 1 |
2019-09-07 |
update num_mort_satisfied 2 => 5 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-07 |
update statutory_documents 20/02/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-20 |
update statutory_documents 20/02/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 3RD FLOOR 14 HANOVER STREET MAYFAIR LONDON UNITED KINGDOM W1S 1YH |
2014-04-07 |
insert address 3RD FLOOR 14 HANOVER STREET MAYFAIR LONDON W1S 1YH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-02 |
update statutory_documents 20/02/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-24 |
delete address 72 NEW BOND STREET LONDON W1S 1RR |
2013-06-24 |
insert address 3RD FLOOR 14 HANOVER STREET MAYFAIR LONDON UNITED KINGDOM W1S 1YH |
2013-06-24 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-11 |
update statutory_documents 20/02/13 FULL LIST |
2013-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
72 NEW BOND STREET
LONDON
W1S 1RR |
2012-06-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 20/02/12 FULL LIST |
2011-07-11 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 20/02/11 FULL LIST |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACADAM CARMICHAEL / 01/01/2010 |
2009-07-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH CARMICHAEL |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOSEPH CARMICHAEL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-14 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2001-08-02 |
update statutory_documents SECRETARY RESIGNED |
2001-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-02 |
update statutory_documents COMPANY NAME CHANGED
WESTMINSTER ENTERPRISES (UK) LIM
ITED
CERTIFICATE ISSUED ON 02/04/01 |
2001-02-26 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
1999-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-30 |
update statutory_documents SECRETARY RESIGNED |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS |
1997-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS |
1996-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS |
1995-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS |
1994-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-22 |
update statutory_documents RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS |
1993-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-04-01 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1993-03-10 |
update statutory_documents RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS |
1993-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/93 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
SW3 6NJ |
1992-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-03-09 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS |
1990-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
SPENCER COMPANY FORMATIONS LTD
12 ABINGDON ROAD
KENSINGTON
LONDON W8 6AF |
1990-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-25 |
update statutory_documents £ NC 1000/100000
24/07/90 |
1990-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED 24/07/90 |
1990-09-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/90 FROM:
12,ABINGDON ROAD
KENSINGTON
LONDON
W8 6AF |
1990-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |