WHITESANDS LIMITED - History of Changes


DateDescription
2024-04-08 delete address 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1AB
2024-04-08 insert address VICTORY HOUSE 13 NELSON STREET SOUTHEND-ON-SEA ENGLAND SS1 1EF
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-08 update registered_address
2023-11-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_outstanding 4 => 2
2022-04-07 update num_mort_satisfied 5 => 7
2022-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 15 NELSON STREET SOUTHEND ON SEA SS11LF UNITED KINGDOM
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEDMAN / 18/03/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 18/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 18/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR DEDMAN / 18/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICTOR DEDMAN / 18/03/2021
2021-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 18/03/2021
2021-02-08 delete address 7 NELSON STREET SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 1EH
2021-02-08 delete sic_code 68320 - Management of real estate on a fee or contract basis
2021-02-08 insert address 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1AB
2021-02-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-08 update registered_address
2021-02-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM
2020-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICTOR DEDMAN / 03/12/2020
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 24/11/2020
2020-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 24/11/2020
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN VICTOR DEDMAN
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEDMAN / 07/11/2017
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 07/11/2017
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR DEDMAN / 07/11/2017
2017-10-07 update num_mort_outstanding 9 => 4
2017-10-07 update num_mort_satisfied 0 => 5
2017-09-08 delete address 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH
2017-09-08 insert address 7 NELSON STREET SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 1EH
2017-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-08 update registered_address
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH
2017-08-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-09 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-12 update statutory_documents 04/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-12 update statutory_documents 04/11/14 FULL LIST
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-25 update statutory_documents 04/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-11-27 update statutory_documents 04/11/12 FULL LIST
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEDMAN / 05/11/2011
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 05/11/2011
2012-09-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents SOLVENCY STATEMENT DATED 04/01/12
2012-02-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-02-13 update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 909
2012-02-13 update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 909
2012-02-13 update statutory_documents STATEMENT BY DIRECTORS
2012-02-03 update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 1000
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 04/11/11 FULL LIST
2010-11-15 update statutory_documents 04/11/10 FULL LIST
2010-10-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-16 update statutory_documents SAIL ADDRESS CREATED
2009-11-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-16 update statutory_documents 04/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 31/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR DEDMAN / 10/11/2009
2009-10-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-25 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23 update statutory_documents RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-02-28 update statutory_documents RETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-12 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-09 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-18 update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-30 update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-23 update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-05 update statutory_documents RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-06-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-16 update statutory_documents RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-11 update statutory_documents RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-04-16 update statutory_documents RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-12-14 update statutory_documents RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/95 FROM: C/O BRISTOW BURRELL 151 ALEXANDRA ROAD SOUTHEND ON SEA ESSEX.SS1 1HE
1995-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-21 update statutory_documents DIRECTOR RESIGNED
1995-06-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-05-31 update statutory_documents RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1995-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1993-12-09 update statutory_documents RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS
1993-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-09-23 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/09/93
1993-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/93
1993-01-10 update statutory_documents RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1992-03-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92 FROM: SUITE 4696 72 NEW BOND ST LONDON W1Y 9DD
1992-01-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-23 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION