Date | Description |
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 |