WILBURY WAY EDMONTON (PHASE 2) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-07-26 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-08-09 delete address 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL
2020-08-09 insert address URBAN HOUSE 43 CHASE SIDE LONDON ENGLAND N14 5BP
2020-08-09 update registered_address
2020-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETRIAL LIMITED
2020-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL
2020-07-10 update statutory_documents CORPORATE SECRETARY APPOINTED URBAN LAND MANAGEMENT LTD
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-02-22 update statutory_documents DIRECTOR APPOINTED MR KEVIN RAYMOND CARR
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVERN JAMES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-10 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-11 update statutory_documents 04/05/16 NO MEMBER LIST
2016-03-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-10 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-10 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-06 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-06 update statutory_documents 04/05/15 NO MEMBER LIST
2015-04-08 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-12 update statutory_documents 04/05/14 NO MEMBER LIST
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-04 update statutory_documents 04/05/13 NO MEMBER LIST
2013-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-15 update statutory_documents 04/05/12 NO MEMBER LIST
2012-05-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TAYLOR WALTON (REF MGP/WIL252/2) PO BOX LU1 2PL 28-44 ALMA STREET LUTON BEDFORDSHIRELU1 2PL
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAVERN SYLVIA JAMES / 14/05/2012
2012-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MARRIOTT
2012-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-21 update statutory_documents 04/05/11 NO MEMBER LIST
2011-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-08-20 update statutory_documents SAIL ADDRESS CREATED
2010-08-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-20 update statutory_documents 04/05/10 NO MEMBER LIST
2010-08-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETRIAL LIMITED / 04/05/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MARRIOTT / 04/05/2010
2010-05-27 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-03-16 update statutory_documents DIRECTOR APPOINTED LAVERN SYLVIA JAMES
2009-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2009-08-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/09
2009-06-30 update statutory_documents FIRST GAZETTE
2008-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/08
2007-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/07
2007-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/06
2005-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-31 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/05
2005-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 33 DUNCOMBE ROAD HERTFORD HERTFORDSHIRE SG14 3BZ
2005-02-16 update statutory_documents NEW SECRETARY APPOINTED
2004-06-28 update statutory_documents SECRETARY RESIGNED
2004-06-04 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/04
2004-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-16 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/03
2003-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/02
2002-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/01
2001-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-07-21 update statutory_documents NEW SECRETARY APPOINTED
2000-07-21 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/00
2000-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 140 HEATH ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5DQ
2000-03-06 update statutory_documents SECRETARY RESIGNED
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/99
1998-10-05 update statutory_documents DIRECTOR RESIGNED
1998-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-05-11 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/98
1997-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-08 update statutory_documents DIRECTOR RESIGNED
1997-09-08 update statutory_documents DIRECTOR RESIGNED
1997-05-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/97
1996-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-07-23 update statutory_documents DIRECTOR RESIGNED
1996-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/96
1995-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/95
1994-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-14 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-10-13 update statutory_documents NEW SECRETARY APPOINTED
1994-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY
1994-09-07 update statutory_documents NEW SECRETARY APPOINTED
1994-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/94
1993-07-27 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION