WARDCHOICE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-18 update statutory_documents ALTER ARTICLES 06/10/2021
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2020-07-08 delete sic_code 98000 - Residents property management
2020-07-08 insert sic_code 68100 - Buying and selling of own real estate
2020-07-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DIXON BEAUMONT
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_outstanding 4 => 3
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 3 => 4
2017-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028190560004
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-06-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-05-18 update statutory_documents 18/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-10 delete address 45/49 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2015-06-10 insert address 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-10 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-29 update statutory_documents 18/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address SEATON HOUSE, 61 WELLINGTON STREET, STOCKPORT CHESHIRE SK1 3AD
2015-03-07 insert address 45/49 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SEATON HOUSE, 61 WELLINGTON STREET, STOCKPORT CHESHIRE SK1 3AD
2014-08-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-08-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-07-08 update statutory_documents 18/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-20 update statutory_documents 18/05/13 FULL LIST
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 18/05/12 FULL LIST
2012-04-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 18/05/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 18/05/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DIXON BEAUMONT / 18/05/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WALKER / 18/05/2010
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WALKER / 18/05/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-27 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 16-20 ST PETERSGATE STOCKPORT SK1 1HD
2006-06-12 update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-24 update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-14 update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-12 update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-27 update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-15 update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-17 update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-06-18 update statutory_documents RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-30 update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1998-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-20 update statutory_documents RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS
1997-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-22 update statutory_documents RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-16 update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS
1995-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-09 update statutory_documents RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS
1993-12-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-11-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD
1993-10-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION