WEST MOOR (MANAGEMENT) 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
2023-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, 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
2023-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO 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
2020-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS CREARIE / 17/02/2020
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-08 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-16 update statutory_documents 06/06/16 NO MEMBER LIST
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-10 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-10 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-10 update statutory_documents 06/06/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE ENGLAND NE3 2ER
2014-07-07 insert address CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER
2014-07-07 update reg_address_care_of KINGSTON PROPERTY SERVICES => null
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER ENGLAND
2014-06-18 update statutory_documents 06/06/14 NO MEMBER 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
2014-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 insert sic_code 99999 - Dormant Company
2013-07-02 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-02 update returns_next_due_date 2013-07-04 => 2014-07-04
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
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-11 update statutory_documents 06/06/13 NO MEMBER LIST
2013-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-12 update statutory_documents 06/06/12 NO MEMBER LIST
2012-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-06 update statutory_documents 06/06/11 NO MEMBER LIST
2011-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-14 update statutory_documents 06/06/10 NO MEMBER LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS CREARIE / 01/10/2009
2010-06-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 01/10/2009
2010-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/09
2009-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMANDA SMITH
2008-06-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM CHEVIOT HOUSING ASSOCATION BEAMINSTER WAY EAST KINGSTON PARK, NEWCASTLE UPON TYNE, TYNE & WEAR NE3 2ER
2008-06-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-18 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/08
2007-06-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM: BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE TYNE & WEAR NE3 2ER
2007-06-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/07
2007-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/06
2006-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-21 update statutory_documents DIRECTOR RESIGNED
2005-06-21 update statutory_documents DIRECTOR RESIGNED
2005-06-18 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/05
2005-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/04
2004-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-09 update statutory_documents NEW SECRETARY APPOINTED
2003-09-09 update statutory_documents SECRETARY RESIGNED
2003-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/03
2003-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/02
2002-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2002-03-25 update statutory_documents NEW SECRETARY APPOINTED
2002-03-25 update statutory_documents SECRETARY RESIGNED
2001-08-08 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/01
2001-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-07 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/00
1999-06-16 update statutory_documents SECRETARY RESIGNED
1999-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION