WALMLEY PARK COURT LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 delete address BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB
2020-10-30 insert address FLAT 9, WALMLEY PARK COURT WYLDE GREEN ROAD SUTTON COLDFIELD ENGLAND B76 1RJ
2020-10-30 update reg_address_care_of AIMS => null
2020-10-30 update registered_address
2020-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O AIMS BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB
2020-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC JONES
2020-08-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-11-08 update account_category null => DORMANT
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-05-14 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-05-14 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HORSFIELD
2016-03-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-01 update statutory_documents 21/01/16 NO MEMBER LIST
2016-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2015-11-09 update account_category DORMANT => null
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-20 update statutory_documents 21/01/15 NO MEMBER LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-05-07 delete address BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE ENGLAND DY12 1AB
2014-05-07 insert address BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-05-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-04-04 update statutory_documents 21/01/14 NO MEMBER LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-09 update statutory_documents 21/01/13 NO MEMBER LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 21/01/12 NO MEMBER LIST
2012-01-26 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O AIMS 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW UNITED KINGDOM
2011-12-22 update statutory_documents SECRETARY APPOINTED MR ANTHONY WILLIAM HORSFIELD
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA HARRIS
2011-03-14 update statutory_documents 21/01/11 NO MEMBER LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETTY CASH
2010-04-26 update statutory_documents SECRETARY APPOINTED MR ANTHONY WILLIAM HORSFIELD
2010-04-26 update statutory_documents 21/01/10 NO MEMBER LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETTY CASH / 21/01/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC MICHAEL JONES / 21/01/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELISABETH ROWLANDS / 21/01/2010
2010-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FLAT 1, WALMLEY PARK COURT WYLDE GREEN ROAD SUTTON COLDFIELD B76 1RJ
2009-11-19 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 21/01/09
2008-03-05 update statutory_documents DIRECTOR APPOINTED BETTY CASH
2008-03-05 update statutory_documents DIRECTOR APPOINTED CEDRIC MICHAEL JONES LOGGED FORM
2008-03-05 update statutory_documents DIRECTOR APPOINTED DIANE ELISABETH ROWLANDS
2008-02-26 update statutory_documents SECRETARY APPOINTED SAMANTHA HARRIS
2008-01-22 update statutory_documents DIRECTOR RESIGNED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2008-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION