WESTMINSTER LIVERPOOL PROPERTIES LIMITED - History of Changes


DateDescription
2025-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2025 FROM 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2025-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, NO UPDATES
2024-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22 update statutory_documents SAIL ADDRESS CREATED
2022-03-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
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
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-09 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-10 update statutory_documents 07/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-18 update statutory_documents 07/11/14 FULL LIST
2014-02-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-14 update statutory_documents 07/11/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-20 update statutory_documents 07/11/12 FULL LIST
2012-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10 update statutory_documents 07/11/11 FULL LIST
2011-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11 update statutory_documents 07/11/10 FULL LIST
2009-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17 update statutory_documents SAIL ADDRESS CREATED
2009-11-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-17 update statutory_documents 07/11/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERNEST CORLETT / 17/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOSEPH STEVENS / 17/11/2009
2008-12-18 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-13 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-28 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 10 NICHOLAS STREET, CHESTER, CHESHIRE CH1 2NX
2004-03-29 update statutory_documents NEW SECRETARY APPOINTED
2004-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 1 CROSSHALL STREET, LIVERPOOL, MERSEYSIDE, L1 6DH
2004-03-19 update statutory_documents SECRETARY RESIGNED
2004-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/01
2001-11-20 update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-29 update statutory_documents DIRECTOR RESIGNED
2001-06-29 update statutory_documents DIRECTOR RESIGNED
2000-12-12 update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-12-06 update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-12-07 update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-12-03 update statutory_documents RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1996-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-12-13 update statutory_documents RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-12-05 update statutory_documents RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1994-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-12-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-12-06 update statutory_documents RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1994-02-06 update statutory_documents RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-01-26 update statutory_documents RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
1992-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/92
1992-03-19 update statutory_documents RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS
1991-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1991-03-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/91 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1991-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-03 update statutory_documents NEW SECRETARY APPOINTED
1990-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION