WELLER COURT LIMITED - History of Changes


DateDescription
2024-04-08 delete address 51 HIGH STREET AVENING TETBURY GLOUCESTERSHIRE GL8 8NF
2024-04-08 insert address GLENDALE GLENDALE MINCHINHAMPTON STROUD GLOUCESTERSHIRE UNITED KINGDOM GL6 9AJ
2024-04-08 update registered_address
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
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-04-17 update statutory_documents CESSATION OF IAN HOMERSHAM AS A PSC
2020-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOMERSHAM
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2018-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT KUMAR SAKAR
2018-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENOIT CHRISTIAN MARIE MARC DE VITRY D'AVAUCOURT
2017-10-20 update statutory_documents DIRECTOR APPOINTED MR BENOIT CHRISTIAN MARIE MARC DE VITRY D'AVAUCOURT
2017-10-19 update statutory_documents DIRECTOR APPOINTED DR AMIT KUMER SAKAR
2017-10-19 update statutory_documents CESSATION OF ANN BAMELIS AS A PSC
2017-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BAMELIS
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-23 update statutory_documents 19/05/16 NO MEMBER LIST
2015-08-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-10 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-10 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-21 update statutory_documents 19/05/15 NO MEMBER LIST
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANN KNOX / 14/05/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 51 HIGH STREET AVENING TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8NF
2014-07-07 insert address 51 HIGH STREET AVENING TETBURY GLOUCESTERSHIRE GL8 8NF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-03 update statutory_documents 19/05/14 NO MEMBER LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-03 update statutory_documents 19/05/13 NO MEMBER LIST
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 19/05/12 NO MEMBER LIST
2011-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09 update statutory_documents 19/05/11 NO MEMBER LIST
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-21 update statutory_documents 19/05/10 NO MEMBER LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOMERSHAM / 18/05/2010
2010-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WINKFIELD / 18/05/2010
2010-03-25 update statutory_documents DIRECTOR APPOINTED MS ANN KNOX
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN BOND
2010-01-16 update statutory_documents DIRECTOR APPOINTED MR DAMIAN BOND
2009-09-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIEN SEVAUX
2009-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/09
2009-05-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 51 HIGH STREET AVENING TETBURY GLOUCESTERSHIRE GL8 8NF
2009-05-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-05 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/08
2007-09-27 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/07
2007-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM: FLAT 13 WELLER COURT 66-68 LADBROKE ROAD LONDON W11 3NT
2007-08-04 update statutory_documents NEW SECRETARY APPOINTED
2007-08-04 update statutory_documents SECRETARY RESIGNED
2007-08-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/06
2005-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION