Date | Description |
2023-10-07 |
update account_category FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL HUI XIAN TAN / 05/10/2022 |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-07 |
update num_mort_charges 2 => 3 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038416890003 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES |
2021-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHIN BENG OH / 27/08/2021 |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOAR |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL HUI XIAN TAN / 02/04/2020 |
2019-11-07 |
delete company_previous_name WYLMORE LIMITED |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES |
2019-09-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
2018-08-09 |
delete address BEDFORD AVENUE LONDON WC1B 3AS |
2018-08-09 |
insert address ST GILES HOTEL BEDFORD AVENUE LONDON UNITED KINGDOM WC1B 3AS |
2018-08-09 |
update registered_address |
2018-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM
BEDFORD AVENUE
LONDON
WC1B 3AS |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-11-09 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-09 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-07 |
update statutory_documents 15/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update num_mort_charges 1 => 2 |
2015-07-09 |
update num_mort_outstanding 1 => 2 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038416890002 |
2015-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-10-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-09-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BOODLE HATFIELD
89 NEW BOND STREET
LONDON
W1S 1DA
UNITED KINGDOM |
2014-09-22 |
update statutory_documents 15/09/14 FULL LIST |
2014-09-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-11-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-10-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-10-07 |
update statutory_documents 15/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-23 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-23 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-23 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MS ABIGAIL HUI XIAN TAN |
2013-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENDLE DE MELLO |
2012-10-01 |
update statutory_documents 15/09/12 FULL LIST |
2012-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-06 |
update statutory_documents 15/09/11 FULL LIST |
2011-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-10-13 |
update statutory_documents 15/09/10 FULL LIST |
2010-10-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 15/09/2010 |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/02 |
2002-08-30 |
update statutory_documents £ NC 100000/111000
28/06 |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
2001-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
2000-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM:
1 BEDFORD AVENUE
LONDON
WC1B 3AS |
1999-12-09 |
update statutory_documents £ NC 100/100000
20/11/99 |
1999-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED 20/11/99 |
1999-12-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/99 |
1999-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
1999-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-10-19 |
update statutory_documents COMPANY NAME CHANGED
WYLMORE LIMITED
CERTIFICATE ISSUED ON 20/10/99 |
1999-10-15 |
update statutory_documents ALTER MEM AND ARTS 14/10/99 |
1999-09-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |