WEST LODGE LIMITED - History of Changes


DateDescription
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
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-31
2023-01-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-19 update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-10-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-11-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-04-07 delete address JACKSON HOUSE STATION ROAD LONDON ENGLAND E4 7BU
2019-04-07 insert address 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON ENGLAND N11 2UT
2019-04-07 update registered_address
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-28 => 2019-12-30
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM JACKSON HOUSE STATION ROAD LONDON E4 7BU ENGLAND
2019-02-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-28
2018-12-28 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRYS ELIAS CHRYSOSTOMOU / 24/06/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKI CHRYSOSTOMOU / 24/06/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYS ELIAS CHRYSOSTOMOU
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKI CHRYSOSTOMOU
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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-08 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-10 update statutory_documents 24/06/16 FULL LIST
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKI CHRYSOSTOMOU / 10/08/2016
2016-02-12 update num_mort_charges 0 => 1
2016-02-12 update num_mort_outstanding 0 => 1
2016-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028300120001
2016-01-08 delete address 869 HIGH ROAD LONDON N12 8QA
2016-01-08 insert address JACKSON HOUSE STATION ROAD LONDON ENGLAND E4 7BU
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update registered_address
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 869 HIGH ROAD LONDON N12 8QA
2015-10-09 delete address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2015-10-09 insert address 869 HIGH ROAD LONDON N12 8QA
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-10-09 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2015-09-03 update statutory_documents 24/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-08 update company_status Active - Proposal to Strike off => Active
2015-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-04-08 update company_status Active => Active - Proposal to Strike off
2015-04-07 update statutory_documents FIRST GAZETTE
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-17 update statutory_documents 24/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-08 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-22 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents FIRST GAZETTE
2012-08-03 update statutory_documents 24/06/12 FULL LIST
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRYS ELIAS CHRYSOSTOMOU / 01/01/2012
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKI CHRYSOSTOMOU / 01/01/2012
2012-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRYS ELIAS CHRYSOSTOMOU / 01/01/2012
2012-04-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 24/06/11 FULL LIST
2011-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-12 update statutory_documents FIRST GAZETTE
2010-08-09 update statutory_documents 24/06/10 FULL LIST
2010-05-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents FIRST GAZETTE
2009-08-24 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents FIRST GAZETTE
2008-07-23 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-11 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-08-14 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 43 BLACKSTOCK RD LONDON N4 2JF
2006-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2006-01-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-06-30 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-11 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-21 update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-10-31 update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-03 update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-02-06 update statutory_documents £ NC 100/100000 18/01/99
1999-02-06 update statutory_documents NC INC ALREADY ADJUSTED 18/01/99
1998-08-24 update statutory_documents RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-03-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99
1997-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-17 update statutory_documents DIRECTOR RESIGNED
1997-09-17 update statutory_documents SECRETARY RESIGNED
1997-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-27 update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-31 update statutory_documents RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1996-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-14 update statutory_documents RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1995-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-09-19 update statutory_documents RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1994-05-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION