WILLOW LODGE (OFFERTON) LIMITED - History of Changes


DateDescription
2024-07-02 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-16 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-03 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED
2021-02-10 update statutory_documents CESSATION OF JUSTIN WILLIAM HERBERT AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WILLIAM HERBERT
2018-02-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018
2017-11-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-21 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-05-14 delete sic_code 70229 - Management consultancy activities other than financial management
2016-05-14 insert sic_code 98000 - Residents property management
2016-05-14 update account_category TOTAL EXEMPTION FULL => DORMANT
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-14 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-14 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-29 update statutory_documents 05/02/16 NO MEMBER LIST
2016-03-13 delete address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2016-03-13 insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0DR
2016-03-13 update registered_address
2016-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR JUSTIN WILLIAM HERBERT
2016-02-12 update statutory_documents CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORT
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-27 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-10 update statutory_documents 05/02/15 NO MEMBER LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 16/12/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-03-08 delete address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5BW
2014-03-08 insert address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-08 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-11 update statutory_documents 05/02/14 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-06-25 delete address UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2013-06-25 insert address UNIT 4D PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 5BW
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-03-21 update statutory_documents 05/02/13 NO MEMBER LIST
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 4K PEPPER ROAD BRAMHALL MOOR TECH PARK HAZEL GROVE STOCKPORT CHESHIRE SK7 5BW
2012-04-11 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-02-08 update statutory_documents 05/02/12 NO MEMBER LIST
2011-03-31 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 15/02/2011
2011-02-15 update statutory_documents 05/02/11 NO MEMBER LIST
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 05/02/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD SHORT / 05/02/2011
2010-04-29 update statutory_documents DIRECTOR APPOINTED MR ANTHONY LEONARD SHORT
2010-04-29 update statutory_documents 05/02/10 NO MEMBER LIST
2010-04-27 update statutory_documents DIRECTOR APPOINTED ANTHONY LEONARD SHORT
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY SHORT
2010-03-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-02-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHORT
2009-04-03 update statutory_documents CURRSHO FROM 28/02/2010 TO 30/09/2009
2009-03-12 update statutory_documents ANNUAL RETURN MADE UP TO 05/02/09
2008-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CENTURY HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT
2008-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION