Date | Description |
2024-04-07 |
delete address 111 WEST STREET FAVERSHAM KENT ME13 7JB |
2024-04-07 |
insert address 33 STATION ROAD RAINHAM GILLINGHAM ENGLAND ME8 7RS |
2024-04-07 |
update reg_address_care_of WPM LTD => null |
2024-04-07 |
update registered_address |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-08-31 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT LEE |
2021-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-01-07 |
update account_category null => DORMANT |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WORWOOD |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED WILLIAM PROPERTY MANAGEMENT LIMITED |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA WORWOOD |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE WORWOOD / 29/09/2017 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2016-07-08 |
insert sic_code 98000 - Residents property management |
2016-07-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-07-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-06-22 |
update statutory_documents 25/04/16 NO MEMBER LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-16 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address C/O 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR |
2015-07-09 |
insert address 111 WEST STREET FAVERSHAM KENT ME13 7JB |
2015-07-09 |
update reg_address_care_of null => WPM LTD |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-07-09 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-16 |
update statutory_documents 25/04/15 NO MEMBER LIST |
2015-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
C/O 33 SOUTH ROAD
FAVERSHAM
KENT
ME13 7LR |
2014-07-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-06-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address C/O 33 SOUTH ROAD FAVERSHAM KENT ENGLAND ME13 7LR |
2014-06-07 |
insert address C/O 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-24 |
update statutory_documents 25/04/14 NO MEMBER LIST |
2014-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PEPPER |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 22B HARWICH STREET WHITSTABLE KENT CT5 4HU |
2013-06-26 |
insert address C/O 33 SOUTH ROAD FAVERSHAM KENT ENGLAND ME13 7LR |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-05-20 |
update statutory_documents SECRETARY APPOINTED MRS CAROLE WORWOOD |
2013-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
22B HARWICH STREET
WHITSTABLE
KENT
CT5 4HU |
2013-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
C/O 33 SOUTH ROAD
FAVERSHAM
KENT
ME13 7LR
ENGLAND |
2013-05-14 |
update statutory_documents 25/04/13 NO MEMBER LIST |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL MARSHALL |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MURIEL MARSHALL |
2012-05-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 25/04/12 NO MEMBER LIST |
2011-05-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 25/04/11 NO MEMBER LIST |
2010-09-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-30 |
update statutory_documents 25/04/10 NO MEMBER LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CAROLE WORWOOD / 01/10/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEPPER / 01/10/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE THOMPSON / 01/10/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MARSHALL / 01/10/2009 |
2010-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MURIEL MARSHALL / 01/10/2009 |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS MUMMERY |
2009-09-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/09 |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2009-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
12-14 OXFORD STREET
WHITSTABLE
KENT
CT5 1DE |
2008-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MUMMERY / 05/12/2008 |
2008-09-30 |
update statutory_documents SECRETARY APPOINTED MURIEL MARSHALL |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LISA THOMPSON |
2008-06-18 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED LISA ANNE THOMPSON |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED DENNIS LEIGHTON MUMMERY |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN PARRY |
2008-05-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/08 |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED CHRISTINA CAROLE WORWOOD |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED JOHN PEPPER |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED MURIEL MARSHALL |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS GEORGE |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN PARRY |
2008-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/07 |
2006-08-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents SECRETARY RESIGNED |
2006-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |