WESTWAY HILL MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR GRZEGORZ KONONIUK
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR SCOTT WEIR
2023-05-11 update statutory_documents DIRECTOR APPOINTED MS MICHELLE DEVENNY
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DONAGHEY
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-07-07 delete address 265 WOODSTOCK ROAD BELFAST NORTHERN IRELAND BT6 8PR
2021-07-07 insert address 328 WOODSTOCK ROAD BELFAST NORTHERN IRELAND BT6 9DP
2021-07-07 update registered_address
2021-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 265 WOODSTOCK ROAD BELFAST BT6 8PR NORTHERN IRELAND
2021-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 328 WOODSTOCK ROAD BELFAST BT6 9DP NORTHERN IRELAND
2021-03-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT PROPERTY MANAGEMENT LTD / 01/03/2021
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOUSTON
2019-10-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-09-07 delete address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2019-09-07 insert address 265 WOODSTOCK ROAD BELFAST NORTHERN IRELAND BT6 8PR
2019-09-07 update reg_address_care_of CSM ESTATE AGENTS => null
2019-09-07 update registered_address
2019-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2019-08-28 update statutory_documents CORPORATE SECRETARY APPOINTED TLT PROPERTY MANAGEMENT LTD
2019-08-28 update statutory_documents CESSATION OF SONIA MILLAR AS A PSC
2019-08-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/08/2019
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-07 update statutory_documents DIRECTOR APPOINTED MR BRIAN DONAGHEY
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-09 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-09 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-25 update statutory_documents 26/08/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address 60 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6AF
2014-10-07 insert address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-04 update statutory_documents 26/08/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-02 update statutory_documents 26/08/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete address 60 LISBURN ROAD BELFAST ANTRIM BT9 6AF
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert address 60 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6AF
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update reg_address_care_of null => CSM ESTATE AGENTS
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 60 LISBURN ROAD BELFAST ANTRIM BT9 6AF
2012-08-30 update statutory_documents 26/08/12 NO MEMBER LIST
2012-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-04 update statutory_documents SECRETARY APPOINTED MS CATHERINE SONIA MILLAR
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR
2011-08-30 update statutory_documents 26/08/11 NO MEMBER LIST
2011-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-23 update statutory_documents 26/08/10 NO MEMBER LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOUSTON / 23/08/2010
2010-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2010 FROM MICHAEL WILSON CHARTERED SURVEYOR 561 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LP
2010-10-22 update statutory_documents DIRECTOR APPOINTED CATHERINE SONIA MILLAR
2010-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON
2009-09-30 update statutory_documents 26/08/09 ANNUAL RETURN SHUTTLE
2009-01-09 update statutory_documents 26/08/08
2008-10-03 update statutory_documents 31/08/08 ANNUAL ACCTS
2007-09-26 update statutory_documents 31/08/07 ANNUAL ACCTS
2007-09-12 update statutory_documents 26/08/07 ANNUAL RETURN SHUTTLE
2006-10-29 update statutory_documents 26/08/06 ANNUAL RETURN SHUTTLE
2006-10-18 update statutory_documents CHANGE OF DIRS/SEC
2006-10-18 update statutory_documents CHANGE OF DIRS/SEC
2006-10-18 update statutory_documents 31/08/06 ANNUAL ACCTS
2006-07-04 update statutory_documents CHANGE IN SIT REG ADD
2005-10-16 update statutory_documents 26/08/05 ANNUAL RETURN SHUTTLE
2005-10-13 update statutory_documents CHANGE IN SIT REG ADD
2005-10-13 update statutory_documents SIT OF REGISTER OF MEMS
2005-10-13 update statutory_documents 31/08/05 ANNUAL ACCTS
2005-07-28 update statutory_documents CHANGE IN SIT REG ADD
2005-07-28 update statutory_documents SIT OF REGISTER OF MEMS
2005-07-18 update statutory_documents CHANGE OF DIRS/SEC
2004-08-26 update statutory_documents ARTICLES
2004-08-26 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-08-26 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-08-26 update statutory_documents MEMORANDUM