WRIGHT RESIDENTIAL LIMITED - History of Changes


DateDescription
2024-03-21 delete email ch..@wrightresidential.co.uk
2024-03-21 delete person Christine Hogg
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-09-06 update website_status FailedRobots => OK
2022-08-22 update website_status FlippedRobots => FailedRobots
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-12-04 update website_status OK => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-06 delete source_ip 205.186.161.219
2021-06-06 insert source_ip 94.237.120.70
2021-05-10 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-15 insert terms_pages_linkeddomain valpal.co.uk
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-13 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE BUAMAH
2019-06-10 delete contact_pages_linkeddomain leaseguard.co.uk
2019-06-10 delete contact_pages_linkeddomain www.gov.uk
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-31 insert address 1-3 Hind Street Sunderland SR1 3QD
2018-12-31 insert phone 0191 337 1575
2018-12-31 update person_title Catherine Everson: Lettings Negotiator - Miss. Helpful => Assistant Manager - Miss. Helpful
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-05-28 insert terms_pages_linkeddomain ico.org.uk
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-11 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-22 delete index_pages_linkeddomain blue-shark.co.uk
2016-07-28 delete about_pages_linkeddomain arla.co.uk
2016-07-28 delete about_pages_linkeddomain ne-dc.co.uk
2016-07-28 delete about_pages_linkeddomain safeagents.co.uk
2016-07-28 delete about_pages_linkeddomain tds.gb.com
2016-07-28 delete contact_pages_linkeddomain ne-dc.co.uk
2016-07-28 delete index_pages_linkeddomain ne-dc.co.uk
2016-07-28 delete source_ip 176.32.230.2
2016-07-28 delete terms_pages_linkeddomain ne-dc.co.uk
2016-07-28 insert index_pages_linkeddomain blue-shark.co.uk
2016-07-28 insert source_ip 205.186.161.219
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-14 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-02 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-02 update statutory_documents 12/10/15 FULL LIST
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 insert general_emails in..@wrightresidential.co.uk
2015-07-01 insert address 176 Chillingham Road Newcastle upon Tyne NE6 5BU
2015-07-01 insert address Wright Residential, 176 Chillingham Road, Newcastle upon Tyne NE6 5BU
2015-07-01 insert alias Wright Residential
2015-07-01 insert email in..@wrightresidential.co.uk
2015-07-01 insert fax 0191 240 1717
2015-07-01 insert index_pages_linkeddomain ne-dc.co.uk
2015-07-01 insert index_pages_linkeddomain twitter.com
2015-07-01 insert phone 0191 240 1717
2015-07-01 insert phone 0191 240 1818
2015-07-01 insert registration_number 3648388
2015-07-01 insert vat 804 517 546
2015-07-01 update primary_contact null => Wright Residential, 176 Chillingham Road, Newcastle upon Tyne NE6 5BU
2015-05-19 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-17 delete general_emails in..@wrightresidential.co.uk
2015-04-17 delete address 176 Chillingham Road Newcastle upon Tyne NE6 5BU
2015-04-17 delete address Wright Residential, 176 Chillingham Road, Newcastle upon Tyne NE6 5BU
2015-04-17 delete alias Wright Residential
2015-04-17 delete email in..@wrightresidential.co.uk
2015-04-17 delete fax 0191 240 1717
2015-04-17 delete index_pages_linkeddomain ne-dc.co.uk
2015-04-17 delete index_pages_linkeddomain twitter.com
2015-04-17 delete index_pages_linkeddomain vebra.com
2015-04-17 delete phone 0191 240 1717
2015-04-17 delete phone 0191 240 1818
2015-04-17 delete registration_number 3648388
2015-04-17 delete vat 804 517 546
2015-04-17 update primary_contact Wright Residential, 176 Chillingham Road, Newcastle upon Tyne NE6 5BU => null
2015-04-08 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-24 update statutory_documents 12/10/14 FULL LIST
2014-11-08 update website_status FlippedRobots => OK
2014-11-08 delete index_pages_linkeddomain technicweb.com
2014-11-08 delete source_ip 89.234.59.244
2014-11-08 insert index_pages_linkeddomain ne-dc.co.uk
2014-11-08 insert index_pages_linkeddomain vebra.com
2014-11-08 insert registration_number 3648388
2014-11-08 insert source_ip 176.32.230.2
2014-11-08 insert vat 804 517 546
2014-10-09 update website_status OK => FlippedRobots
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-25 update person_description Christine Hogg => Christine Hogg
2013-10-25 update person_description Kerrie Dixon => Kerrie Dixon
2013-10-24 update statutory_documents 12/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-05-31 insert about_pages_linkeddomain tds.gb.com
2013-01-19 update website_status FlippedRobotsTxt
2013-01-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 insert address Wright Residential, 176 Chillingham Road, Newcastle upon Tyne NE6 5BU
2012-10-17 update statutory_documents 12/10/12 FULL LIST
2012-02-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 12/10/11 FULL LIST
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KWAME BUAMAH / 12/10/2011
2011-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BUAMAH / 12/10/2011
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 12/10/10 FULL LIST
2010-08-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 12/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KWAME BUAMAH / 11/10/2009
2009-07-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-27 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-18 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-12 update statutory_documents SECRETARY RESIGNED
2002-11-12 update statutory_documents SECRETARY RESIGNED
2002-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-11-12 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-22 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2001-10-22 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-08-04 update statutory_documents NEW SECRETARY APPOINTED
2000-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-05-03 update statutory_documents NEW SECRETARY APPOINTED
2000-05-03 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-05-27 update statutory_documents £ NC 100/120 20/04/99
1999-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 61 MOWBRAY STREET HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5NY
1999-05-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-06 update statutory_documents ALTER MEM AND ARTS 20/04/99
1998-11-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-20 update statutory_documents DIRECTOR RESIGNED
1998-10-20 update statutory_documents SECRETARY RESIGNED
1998-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION