WESTVIEW HOUSING LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-08 update num_mort_charges 11 => 12
2024-04-08 update num_mort_outstanding 9 => 10
2023-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330012
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 9 => 11
2023-04-07 update num_mort_outstanding 7 => 9
2023-01-24 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2023-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330010
2023-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330011
2022-09-08 update num_mort_charges 8 => 9
2022-09-08 update num_mort_outstanding 6 => 7
2022-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330009
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-03-07 update num_mort_charges 7 => 8
2022-03-07 update num_mort_outstanding 5 => 6
2022-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330008
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-07 update num_mort_charges 6 => 7
2021-12-07 update num_mort_outstanding 4 => 5
2021-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330007
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_outstanding 3 => 4
2021-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330006
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-02-07 update account_category null => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330005
2019-07-08 update num_mort_charges 3 => 4
2019-07-08 update num_mort_outstanding 1 => 2
2019-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330004
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-03-07 update num_mort_charges 2 => 3
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057753330003
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-07 update account_category DORMANT => null
2018-04-07 update num_mort_outstanding 2 => 0
2018-04-07 update num_mort_satisfied 0 => 2
2018-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-07 delete address 50 CADDINGTON ROAD LONDON ENGLAND NW2 1RS
2018-03-07 insert address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JU
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-03-07 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 50 CADDINGTON ROAD LONDON NW2 1RS ENGLAND
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CAWLEY / 31/01/2018
2018-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-14 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-14 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-19 update statutory_documents 10/04/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CAWLEY / 24/05/2015
2016-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CAWLEY / 24/05/2015
2016-02-12 delete address 51 CADDINGTON ROAD CRICKLEWOOD LONDON NW2 1RP
2016-02-12 insert address 50 CADDINGTON ROAD LONDON ENGLAND NW2 1RS
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-12 update registered_address
2016-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 51 CADDINGTON ROAD CRICKLEWOOD LONDON NW2 1RP
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-29 update statutory_documents 10/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-24 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-24 update statutory_documents 10/04/13 FULL LIST
2013-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-27 update statutory_documents 10/04/12 FULL LIST
2012-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-19 update statutory_documents 10/04/11 FULL LIST
2011-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-07 update statutory_documents 10/04/10 FULL LIST
2010-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CAWLEY / 10/04/2010
2010-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE RAFTER / 10/04/2010
2010-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-01 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-07 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-09 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 34B, RIFFEL ROAD WILLESDEN LONDON NW2 4PH
2006-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION