NORTHWOOD LIVERPOOL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 0 => 1
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN FARRAH / 18/01/2023
2022-11-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054214990002
2022-07-26 update statutory_documents DIRECTOR APPOINTED MR SHAUN FARRAR
2022-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FARRAR / 26/07/2022
2022-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN FARRAH
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN FARRAH / 26/07/2022
2022-07-26 update statutory_documents CESSATION OF JULIE ANN BELLAMY AS A PSC
2022-07-26 update statutory_documents CESSATION OF PETER JAMES BELLAMY AS A PSC
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BELLAMY
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BELLAMY
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE BELLAMY
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 0 => 1
2022-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2022-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BELLAMY / 04/04/2022
2022-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN BELLAMY / 04/04/2022
2022-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN BELLAMY / 04/04/2022
2022-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BELLAMY
2022-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BELLAMY / 04/04/2022
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
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
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
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
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-08-07 insert address 15-17 WEST DERBY VILLAGE LIVERPOOL L12 5HJ
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-12 update statutory_documents 11/04/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
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
2015-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-15 update statutory_documents 11/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-14 update statutory_documents 11/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
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
2013-04-11 update statutory_documents 11/04/13 FULL LIST
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 11/04/12 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 11/04/11 FULL LIST
2010-08-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 11/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BELLAMY / 11/04/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BELLAMY / 11/04/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents DIRECTOR APPOINTED JULIE ANN BELLAMY
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-22 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-12 update statutory_documents SECRETARY RESIGNED
2005-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION