Date | Description |
2024-03-20 |
update statutory_documents SECRETARY APPOINTED MR KENNETH DICKSON JAMIE |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARDS |
2020-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address 27A GREEN LANE NORTHWOOD MIDDLESEX HA6 2PX |
2019-08-07 |
insert address 25 TOWNSENDS MAXWELL ROAD NORTHWOOD ENGLAND HA6 2XY |
2019-08-07 |
update registered_address |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
27A GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 2PX |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-04-07 |
delete address 33 - 35 HIGH STREET HARROW MIDDLESEX HA1 3HT |
2018-04-07 |
insert address 27A GREEN LANE NORTHWOOD MIDDLESEX HA6 2PX |
2018-04-07 |
update reg_address_care_of C/O WHPM LTD => null |
2018-04-07 |
update registered_address |
2018-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJIV VACHHANI |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SOLOMON |
2018-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SOLOMON |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR KALPESH NAVINCHANDRA SHAH |
2018-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM
C/O C/O WHPM LTD
33 - 35 HIGH STREET
HARROW
MIDDLESEX
HA1 3HT |
2018-03-16 |
update statutory_documents DIRECTOR APPOINTED ALIREZA TORKPOUR |
2018-03-16 |
update statutory_documents DIRECTOR APPOINTED SYED EHSUN RAZA ZAIDI |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MR SANJIV VACHHANI |
2016-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYAN SHAH |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-15 |
update statutory_documents 07/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address 33 - 35 HIGH STREET HARROW MIDDLESEX ENGLAND HA1 3HT |
2015-07-09 |
insert address 33 - 35 HIGH STREET HARROW MIDDLESEX HA1 3HT |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-09 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-09 |
update statutory_documents 07/06/15 FULL LIST |
2015-02-07 |
delete address 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL |
2015-02-07 |
insert address 33 - 35 HIGH STREET HARROW MIDDLESEX ENGLAND HA1 3HT |
2015-02-07 |
update reg_address_care_of null => C/O WHPM LTD |
2015-02-07 |
update registered_address |
2015-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
126A HIGH STREET
RUISLIP
MIDDLESEX
HA4 8LL |
2015-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-10 |
update statutory_documents 07/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-02 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-21 |
update statutory_documents DIRECTOR APPOINTED MR JAYAN SHAH |
2013-06-10 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN CHANELL |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 07/06/12 FULL LIST |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARD SOLOMON / 12/06/2012 |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HANNAH CHANELL / 12/06/2012 |
2012-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORBERT DIENES |
2012-03-29 |
update statutory_documents DIRECTOR APPOINTED EDWARD SOLOMON |
2011-11-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents 07/06/11 NO CHANGES |
2010-11-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 07/06/10 CHANGES |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS |
2007-09-06 |
update statutory_documents SECRETARY RESIGNED |
2007-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/04 FROM:
31-33 COLLEGE ROAD
HARROW
MIDDX
HA1 1EJ |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
2000-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS |
1998-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-28 |
update statutory_documents SECRETARY RESIGNED |
1997-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 07/06/97; CHANGE OF MEMBERS |
1997-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-16 |
update statutory_documents SECRETARY RESIGNED |
1996-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
1995-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS |
1995-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-08 |
update statutory_documents RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS |
1993-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-11 |
update statutory_documents RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-22 |
update statutory_documents RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS |
1991-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/90 FROM:
FLAT 11 SANDY LODGE COURT
SANDY LODGE WAY
NORTHWOOD
MIDDLESEX HA6 2AN |
1990-11-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/90 FROM:
CLARKE WILLMOTT & CLARKE
6 HAMMET STREET
TAUNTON
SOMERSET TA1 1RG |
1990-08-08 |
update statutory_documents ADOPT MEM AND ARTS 14/06/90 |
1990-08-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |