WELLINGTONIA PROPERTIES 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
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-05-07 delete address 1ST FLOOR PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BL
2022-05-07 insert address INGRAM HOUSE 6 MERIDIAN WAY NORWICH ENGLAND NR7 0TA
2022-05-07 update registered_address
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM 1ST FLOOR PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL CATHERINE COLEMAN / 28/01/2020
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ABIGAIL CATHERINE COLEMAN / 28/01/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-05-07 delete address 26 GREAT QUEEN STREET LONDON WC2B 5BB
2019-05-07 insert address 1ST FLOOR PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BL
2019-05-07 update reg_address_care_of SHAW WALKER => null
2019-05-07 update registered_address
2019-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2019 FROM C/O SHAW WALKER 26 GREAT QUEEN STREET LONDON WC2B 5BB
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 13 => 14
2018-11-07 update num_mort_outstanding 13 => 14
2018-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040828940014
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH 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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 12 => 13
2017-10-07 update num_mort_outstanding 12 => 13
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-08 update num_mort_charges 11 => 12
2017-09-08 update num_mort_outstanding 11 => 12
2017-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040828940013
2017-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040828940012
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA ELIZABETH CRAWFORD-RAY / 08/11/2016
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-12-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-11 update statutory_documents 03/10/15 NO CHANGES
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-15 update statutory_documents 03/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 26 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BB
2013-11-07 insert address 26 GREAT QUEEN STREET LONDON WC2B 5BB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 03/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 03/10/12 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CATHERINE COLEMAN / 03/10/2012
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ELIZABETH RAY / 03/10/2012
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 03/10/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 31 GREAT QUEEN STREET LONDON WC2B 5AE UNITED KINGDOM
2010-11-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-08 update statutory_documents 03/10/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CATHERINE COLEMAN / 03/10/2010
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ELIZABETH RAY / 03/10/2010
2010-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2010 FROM SHAW WALKER 31 GREAT QUEEN STREET LONDON WC2B 5AE
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents SAIL ADDRESS CREATED
2009-10-19 update statutory_documents 03/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CATHERINE COLEMAN / 03/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CATHERINE COLEMAN / 03/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ELIZABETH RAY / 03/10/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL COLEMAN / 03/10/2008
2008-12-08 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-22 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SHAW WALKER & CO 31 GREAT QUEEN STREET LONDON WC2B 5AE
2005-10-18 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-23 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-21 update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-18 update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-09 update statutory_documents NEW SECRETARY APPOINTED
2000-10-09 update statutory_documents DIRECTOR RESIGNED
2000-10-09 update statutory_documents SECRETARY RESIGNED
2000-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION