Date | Description |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2022-07-07 |
insert sic_code 98000 - Residents property management |
2022-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-25 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-05-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address C/O WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2022-05-07 |
insert address 26 WORSLEY ROAD FRIMLEY CAMBERLEY SURREY ENGLAND GU16 9AU |
2022-05-07 |
update registered_address |
2022-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM
C/O WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD
LONDON
SW6 4NF
ENGLAND |
2022-04-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED KITES PROPERTY SERVICES LIMITED |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WESTBURY RESIDENTIAL LIMITED |
2021-09-07 |
delete address WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2021-09-07 |
insert address C/O WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2021-09-07 |
update registered_address |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-08-07 |
update account_ref_day 25 => 31 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-25 => 2020-12-25 |
2021-08-07 |
update accounts_next_due_date 2021-09-25 => 2022-09-30 |
2021-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM
WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD
LONDON
SW6 4NF
ENGLAND |
2021-08-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED WESTBURY RESIDENTIAL LIMITED |
2021-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/20 |
2021-07-21 |
update statutory_documents CURREXT FROM 25/12/2021 TO 31/12/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DOREEN HELEN MITCHELL / 21/07/2021 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-12-07 |
delete address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XD |
2020-12-07 |
insert address WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET
LONDON
W1W 6XD
ENGLAND |
2020-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-25 => 2019-12-25 |
2020-07-07 |
update accounts_next_due_date 2020-09-25 => 2021-09-25 |
2020-06-02 |
update statutory_documents 25/12/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE AHMAD |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IJAZ AHMAD |
2019-10-17 |
update statutory_documents DIRECTOR APPOINTED MS CAMILLA CAMPBELL |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE TIMMINS |
2019-09-07 |
update accounts_last_madeup_date 2017-12-25 => 2018-12-25 |
2019-09-07 |
update accounts_next_due_date 2019-09-25 => 2020-09-25 |
2019-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-25 => 2017-12-25 |
2018-10-07 |
update accounts_next_due_date 2018-09-25 => 2019-09-25 |
2018-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17 |
2018-05-10 |
delete address FLAT 5 OLD AVENUE HOUSE OLD AVENUE WEYBRIDGE SURREY UNITED KINGDOM KT13 0PS |
2018-05-10 |
insert address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XD |
2018-05-10 |
update registered_address |
2018-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
FLAT 5 OLD AVENUE HOUSE OLD AVENUE
WEYBRIDGE
SURREY
KT13 0PS
UNITED KINGDOM |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED DOCTOR DOREEN HELEN MITCHELL |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED MR TAREK GARDNER |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAID MADHLOOM |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BACKWITH |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY BACKWITH |
2017-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-02-09 |
delete address C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB |
2017-02-09 |
insert address FLAT 5 OLD AVENUE HOUSE OLD AVENUE WEYBRIDGE SURREY UNITED KINGDOM KT13 0PS |
2017-02-09 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-02-09 |
update accounts_last_madeup_date 2015-12-25 => 2016-12-25 |
2017-02-09 |
update accounts_next_due_date 2017-09-25 => 2018-09-25 |
2017-02-09 |
update registered_address |
2017-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16 |
2017-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED |
2016-05-13 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-25 => 2015-12-25 |
2016-05-13 |
update accounts_next_due_date 2016-09-25 => 2017-09-25 |
2016-03-18 |
update statutory_documents 25/12/15 TOTAL EXEMPTION SMALL |
2016-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 17/02/2016 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-25 => 2014-12-25 |
2015-10-08 |
update accounts_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14 |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENTON JONES / 20/05/2015 |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE TIMMINS / 20/05/2015 |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IJAZ AHMAD / 20/05/2015 |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAID MADHLOOM / 20/05/2015 |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/05/2015 |
2015-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/05/2015 |
2015-02-07 |
delete address FLAT 2 OLD AVENUE HOUSE OLD AVENUE WEYBRIDGE SURREY KT13 0PS |
2015-02-07 |
insert address C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
FLAT 2 OLD AVENUE HOUSE
OLD AVENUE
WEYBRIDGE
SURREY
KT13 0PS |
2015-01-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED |
2015-01-09 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2012-12-25 => 2013-12-25 |
2014-12-07 |
update accounts_next_due_date 2014-09-25 => 2015-09-25 |
2014-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-11-17 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2013-12-15 => 2015-01-28 |
2014-01-29 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-25 => 2012-12-25 |
2013-10-07 |
update accounts_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-07 |
update statutory_documents 25/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-25 => 2011-12-25 |
2013-06-22 |
update accounts_next_due_date 2012-09-25 => 2013-09-25 |
2012-12-06 |
update statutory_documents 17/11/12 FULL LIST |
2012-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11 |
2011-12-07 |
update statutory_documents 17/11/11 FULL LIST |
2011-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10 |
2010-11-28 |
update statutory_documents 17/11/10 FULL LIST |
2010-09-21 |
update statutory_documents 25/12/09 TOTAL EXEMPTION SMALL |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IJAZ AHMAD / 25/11/2009 |
2009-11-21 |
update statutory_documents 17/11/09 FULL LIST |
2009-11-20 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-20 |
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 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENTON JONES / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE TIMMINS / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAID MADHLOOM / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/11/2009 |
2009-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07 |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED IJAZ AHMAD |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS |
2007-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05 |
2006-02-15 |
update statutory_documents SECRETARY RESIGNED |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04 |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02 |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01 |
2002-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/02 FROM:
OLD AVENUE HOUSE
OLD AVENUE
WEYBRIDGE
SURREY KT13 0PS |
2002-10-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 25/12/01 |
2002-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-13 |
update statutory_documents SECRETARY RESIGNED |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-12-04 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1998-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-02-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 17/11/97; CHANGE OF MEMBERS |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS |
1996-07-09 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-26 |
update statutory_documents FIRST GAZETTE |
1995-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93 |
1994-07-08 |
update statutory_documents RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS |
1994-07-08 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1994-05-10 |
update statutory_documents FIRST GAZETTE |
1992-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1992-12-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |