WHINFIELD MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
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
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-08 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
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
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, 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
2020-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY SERVICES LIMITED
2016-10-08 delete address 132 UNIVERSITY STREET BELFAST BT7 1HH
2016-10-08 insert address 422 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6GN
2016-10-08 update reg_address_care_of C/O CHARTERHOUSE PROPERTY MGMT. => C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED
2016-10-08 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O C/O CHARTERHOUSE PROPERTY MGMT. 132 UNIVERSITY STREET BELFAST BT7 1HH
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-08 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-29 update statutory_documents 15/06/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-10 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-07-10 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-06-16 update statutory_documents 15/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 132 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HH
2014-07-07 insert address 132 UNIVERSITY STREET BELFAST BT7 1HH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-07-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-06-18 update statutory_documents 15/06/14 FULL LIST
2013-09-10 update statutory_documents DIRECTOR APPOINTED IAN WILLIAM MCAULEY
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-02 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-21 delete address C.S.M. 60 LISBURN ROAD BELFAST BT9 6AF
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert address 132 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HH
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update reg_address_care_of null => C/O CHARTERHOUSE PROPERTY MGMT.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-20 update statutory_documents 15/06/13 FULL LIST
2013-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR
2012-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O C/O CHARTERHOUSE PROPERTY MGMT. LIMITED 132 UNIVERSITY STREET BELFAST BT7 1HH NORTHERN IRELAND
2012-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND
2012-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C.S.M. 60 LISBURN ROAD BELFAST BT9 6AF
2012-07-03 update statutory_documents 15/06/12 FULL LIST
2012-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-16 update statutory_documents 15/06/11 FULL LIST
2010-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-23 update statutory_documents 15/06/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCMAHON / 15/06/2010
2010-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LYNESS
2010-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-03 update statutory_documents 15/06/09 ANNUAL RETURN SHUTTLE
2008-10-23 update statutory_documents 30/06/08 ANNUAL ACCTS
2008-06-17 update statutory_documents 15/06/08 ANNUAL RETURN SHUTTLE
2007-09-14 update statutory_documents 30/06/07 ANNUAL ACCTS
2007-06-14 update statutory_documents 15/06/07 ANNUAL RETURN SHUTTLE
2006-10-27 update statutory_documents 30/06/06 ANNUAL ACCTS
2006-08-25 update statutory_documents 15/06/06 ANNUAL RETURN SHUTTLE
2006-07-06 update statutory_documents CHANGE IN SIT REG ADD
2006-06-22 update statutory_documents CHANGE IN SIT REG ADD
2006-04-10 update statutory_documents 30/06/05 ANNUAL ACCTS
2006-01-04 update statutory_documents CHANGE OF DIRS/SEC
2006-01-04 update statutory_documents CHANGE OF DIRS/SEC
2006-01-04 update statutory_documents CHANGE OF DIRS/SEC
2005-12-01 update statutory_documents 15/06/05 ANNUAL RETURN SHUTTLE
2004-06-15 update statutory_documents ARTICLES
2004-06-15 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-06-15 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-06-15 update statutory_documents MEMORANDUM