T36 MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE BLOCK MANAGEMENT LIMITED / 10/06/2021
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-08 delete address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG
2021-02-08 insert address WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA
2021-02-08 update registered_address
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG
2021-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON W2 3RA ENGLAND
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-02-10 update account_category TOTAL EXEMPTION SMALL => null
2017-02-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-09 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-18 update statutory_documents 13/09/15 FULL LIST
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASH
2015-06-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG
2014-11-07 insert address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-11-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-10-01 update statutory_documents SAIL ADDRESS CHANGED FROM: WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR UNITED KINGDOM
2014-10-01 update statutory_documents 13/09/14 FULL LIST
2014-09-07 delete address WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR
2014-09-07 insert address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG
2014-09-07 update registered_address
2014-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR
2014-08-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE LETTING SERVICES LIMITED / 01/07/2014
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
2014-06-03 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-16 update statutory_documents 13/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-04-10 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-09-13 update statutory_documents 13/09/12 FULL LIST
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-10-26 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE
2011-10-26 update statutory_documents 13/09/11 FULL LIST
2011-10-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21 update statutory_documents 13/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ASH / 13/09/2010
2009-12-19 update statutory_documents SAIL ADDRESS CREATED
2009-12-19 update statutory_documents CORPORATE SECRETARY APPOINTED WESTBOURNE LETTING SERVICES LIMITED
2009-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ASH / 12/11/2009
2009-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDINGTON / 11/11/2009
2009-12-11 update statutory_documents 13/09/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR APPOINTED LILIAN BUCKE
2009-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 120 WESTBOURNE GROVE LONDON W11 2RR
2009-05-07 update statutory_documents APPOINTMENT TERMINATE, SECRETARY COSEC MANAGEMENT SERVICES LIMITED LOGGED FORM
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2009-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2008-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-19 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-29 update statutory_documents NEW SECRETARY APPOINTED
2007-08-29 update statutory_documents SECRETARY RESIGNED
2006-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-08 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-06 update statutory_documents NEW SECRETARY APPOINTED
2002-10-06 update statutory_documents DIRECTOR RESIGNED
2002-10-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION