WEST COUNTRY PROPERTY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update account_ref_day 30 => 31
2022-07-07 update account_ref_month 9 => 3
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2022-06-30 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/03/2022
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEOFFREY BRUCE GILLIES / 08/01/2020
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK GEOFFREY BRUCE GILLIES / 08/01/2020
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-01-07 update num_mort_outstanding 2 => 1
2019-01-07 update num_mort_satisfied 1 => 2
2018-12-07 update num_mort_outstanding 3 => 2
2018-12-07 update num_mort_satisfied 0 => 1
2018-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075834900002
2018-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075834900003
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-07 update num_mort_charges 2 => 3
2018-04-07 update num_mort_outstanding 2 => 3
2018-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075834900003
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-14 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-28 update statutory_documents 30/03/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEOFFREY BRUCE GILLIES / 03/03/2016
2016-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEOFFREY BRUCE GILLIES / 03/03/2016
2015-07-10 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-23 update statutory_documents 30/03/15 FULL LIST
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEOFFREY BRUCE GILLIES / 10/02/2015
2015-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEOFFREY BRUCE GILLIES / 10/02/2015
2014-12-07 update account_ref_day 31 => 30
2014-12-07 update account_ref_month 3 => 9
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-11-05 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WELBOURN
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-24 update statutory_documents 30/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075834900002
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-26 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-06-21 delete address THE OLD BANK 470 - 474 LONDON ROAD WESTCLIFFE ON SEA ESSEX UNITED KINGDOM SS0 9LD
2013-06-21 insert address 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-03-30
2013-06-21 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075834900001
2013-05-01 update statutory_documents 30/03/13 FULL LIST
2013-03-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE OLD BANK 470 - 474 LONDON ROAD WESTCLIFFE ON SEA ESSEX SS0 9LD UNITED KINGDOM
2012-06-18 update statutory_documents 30/03/12 FULL LIST
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION