WALDEGRAVE COURT FREEHOLD LIMITED - History of Changes


DateDescription
2024-04-08 delete address PAGE REGISTRARS LTD HYDE HOUSE THE HYDE LONDON ENGLAND NW9 6LH
2024-04-08 insert address ESSEX PROPERTIES LIMITED, 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD ENGLAND CM3 5XF
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-08 update registered_address
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-08-08 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-08 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/06/2022
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-08 update statutory_documents CESSATION OF JOHN GALLIERS AS A PSC
2022-01-07 delete address C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH
2022-01-07 insert address PAGE REGISTRARS LTD HYDE HOUSE THE HYDE LONDON ENGLAND NW9 6LH
2022-01-07 update registered_address
2021-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2021 FROM C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-23 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 25
2020-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-08-26 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-26 update statutory_documents ADOPT ARTICLES 12/08/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2019-02-05 update statutory_documents CESSATION OF DAVID ROGER JIGGINS AS A PSC
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUCKLEY
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER JIGGINS
2018-07-08 delete sic_code 68100 - Buying and selling of own real estate
2018-07-08 insert sic_code 98000 - Residents property management
2018-06-13 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY RONALD BUCKLEY
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-12 update statutory_documents CESSATION OF RONALD GEOFFREY BUCKLEY AS A PSC
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUCKLEY
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-09 update statutory_documents 01/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID JIGGINS / 06/01/2012
2015-07-10 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-10 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-06 update statutory_documents 01/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 delete address C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON ENGLAND NW9 6LH
2014-08-07 insert address C/O BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-02 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-03 update statutory_documents 01/06/13 FULL LIST
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-06 update statutory_documents 01/06/12 FULL LIST
2012-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-25 update statutory_documents DIRECTOR APPOINTED GEOFFREY RONALD BUCKLEY
2011-11-25 update statutory_documents DIRECTOR APPOINTED ROGER DAVID JIGGINS
2011-07-28 update statutory_documents ADOPT ARTICLES 12/07/2011
2011-07-13 update statutory_documents 01/06/11 FULL LIST
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION