THE WOODMOOR HILL ESTATE COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ASHMORE / 02/08/2023
2023-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ASHMORE / 02/08/2023
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-11-09 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-10-06 update statutory_documents 16/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3 PARK SQUARE EAST LEEDS UNITED KINGDOM LS1 2NE
2014-09-07 insert address 3 PARK SQUARE EAST LEEDS LS1 2NE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-06 update statutory_documents 16/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-07-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-06 update statutory_documents FIRST GAZETTE
2013-12-07 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-12-07 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-11-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-12 update statutory_documents 16/07/13 FULL LIST
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-06-04 update statutory_documents FIRST GAZETTE
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK NICHOLSON
2012-09-04 update statutory_documents 16/07/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 16/07/11 FULL LIST
2011-10-28 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-12 update statutory_documents FIRST GAZETTE
2010-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-08 update statutory_documents 16/07/10 FULL LIST
2010-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-02-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-26 update statutory_documents FIRST GAZETTE
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 695 BARNSLEY ROAD NEWMILLERDAM WAKEFIELD WF2 6QQ
2009-07-23 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN ASHMORE
2008-10-27 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents SECRETARY APPOINTED MARK DAVID NICHOLSON
2008-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-02-14 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT
2006-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER
2005-11-14 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-11-14 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-11-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-07-28 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-24 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07 update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-24 update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17 update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-20 update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-04-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1999-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 30 KINGFISHER CLOSE DURKAR WAKEFIELD WEST YORKSHIRE WF4 3NE
1998-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents NEW SECRETARY APPOINTED
1998-08-25 update statutory_documents DIRECTOR RESIGNED
1998-08-25 update statutory_documents SECRETARY RESIGNED
1998-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION