WESTGATE UTAMA - History of Changes


DateDescription
2024-04-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-03-23 delete person Mr Yuri Bazhan
2024-03-23 delete person Ms Roberta Gioia
2024-03-23 insert address 5 bedroom Flat for s... Old Marylebone Road, NW1
2024-03-23 insert person Alva Cheung
2024-03-23 insert person Yasmeen Wong
2024-03-23 insert phone 07591207294
2024-03-23 update person_description Dato Syed => Dato Syed
2024-03-23 update person_description Mr Remy Wong => Mr Remy Wong
2024-03-23 update person_title Mr Remy Wong: Director => Director / Member of National Association of Estate Agents; Director
2023-10-14 delete address 5 bedroom Flat for s... Old Marylebone Road, NW1
2023-10-14 delete source_ip 172.67.187.165
2023-10-14 delete source_ip 104.21.80.235
2023-10-14 insert source_ip 178.62.4.155
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-08-07 delete address 61 PRAED STREET LONDON ENGLAND W2 1NS
2023-08-07 insert address C/O NTI ACCOUNTANTS UNIT 222 BON MARCHE CENTRE 241-251 FERNDALE ROAD LONDON UNITED KINGDOM SW9 8BJ
2023-08-07 update registered_address
2023-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / PINNACLE INVESTMENT GROUP LIMITED / 24/05/2018
2023-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2023 FROM 61 PRAED STREET LONDON W2 1NS ENGLAND
2023-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NASIR ABDULLAH SHAHABUDIN / 05/07/2023
2023-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 05/07/2023
2023-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / PINNACLE INVESTMENT GROUP LIMITED / 25/04/2023
2023-04-07 delete address 19/21 SWAN STREET WEST MALLING ENGLAND ME19 6JU
2023-04-07 insert address 61 PRAED STREET LONDON ENGLAND W2 1NS
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM 19/21 SWAN STREET WEST MALLING ME19 6JU ENGLAND
2022-11-10 update robots_txt_status www.westgateutama.com: 404 => 200
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-01 insert address 5 bedroom Flat for s... Old Marylebone Road, NW1
2022-03-30 update robots_txt_status www.westgateutama.com: 200 => 404
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 17/02/2022
2022-02-10 delete address Vantage London Great West Road Brentford TW8 9AG
2022-02-10 insert address 188 Sutton Court Road London W4 3HR
2022-02-10 update primary_contact Vantage London Great West Road Brentford TW8 9AG => 188 Sutton Court Road London W4 3HR
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 18/10/2021
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-13 update statutory_documents CESSATION OF SYED NASIR SHAHABUDIN AS A PSC
2021-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE INVESTMENT GROUP LIMITED
2021-07-12 update statutory_documents CESSATION OF CHIN KIT WONG AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.27.172.152
2021-02-01 delete source_ip 104.27.173.152
2021-02-01 insert about_pages_linkeddomain leafletjs.com
2021-02-01 insert contact_pages_linkeddomain leafletjs.com
2021-02-01 insert index_pages_linkeddomain leafletjs.com
2021-02-01 insert management_pages_linkeddomain leafletjs.com
2021-02-01 insert partner_pages_linkeddomain leafletjs.com
2021-02-01 insert source_ip 104.21.80.235
2021-02-01 insert terms_pages_linkeddomain leafletjs.com
2020-09-29 delete source_ip 185.77.64.162
2020-09-29 insert source_ip 172.67.187.165
2020-09-29 insert source_ip 104.27.172.152
2020-09-29 insert source_ip 104.27.173.152
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 delete address 61 Praed Street London W2 1NS
2020-06-21 insert address Vantage London Great West Road Brentford TW8 9AG
2020-06-21 update primary_contact 61 Praed Street London W2 1NS => Vantage London Great West Road Brentford TW8 9AG
2020-04-21 delete about_pages_linkeddomain gnbproperty.com
2020-04-21 delete contact_pages_linkeddomain gnbproperty.com
2020-04-21 delete index_pages_linkeddomain gnbproperty.com
2020-04-21 delete management_pages_linkeddomain gnbproperty.com
2020-04-21 delete partner_pages_linkeddomain gnbproperty.com
2020-04-21 delete terms_pages_linkeddomain gnbproperty.com
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
2020-03-22 delete otherexecutives Mr Muzaffar Ridha
2020-03-22 delete person Mr Muzaffar Ridha
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-19 update founded_year null => 1999
2019-12-18 delete address Luke House SW1 3 Abbey Orchard Street London , SW1P
2019-12-18 delete address Well presented 2 bed... Edgware Road W2
2019-09-17 delete address 38 Star Street, London, W2 1QB
2019-09-17 insert address 61 Praed Street London W2 1NS
2019-09-17 update primary_contact 38 Star Street, London, W2 1QB => 61 Praed Street London W2 1NS
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-07 delete address 38 STAR STREET LONDON W2 1QB
2019-08-07 insert address 19/21 SWAN STREET WEST MALLING ENGLAND ME19 6JU
2019-08-07 update registered_address
2019-07-17 delete index_pages_linkeddomain youtube.com
2019-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 38 STAR STREET LONDON W2 1QB
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 16/07/2019
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NASIR ABDULLAH SHAHABUDIN / 16/07/2019
2019-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 16/07/2019
2019-04-29 update robots_txt_status www.westgateutama.com: 404 => 200
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-15 delete address 4 bedroom House for ... Norfolk Crescent, W2
2019-02-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-07 insert address 2 bedroom Flat for s... Kensington Garden Square , W2
2019-01-07 insert address Luke House SW1 3 Abbey Orchard Street London , SW1P
2018-11-28 delete address 2 bedroom Flat for s... Kensington Garden Square , W2
2018-11-28 insert address Well presented 2 bed... Edgware Road W2
2018-10-18 delete source_ip 178.238.131.113
2018-10-18 insert source_ip 185.77.64.162
2018-09-15 delete source_ip 178.238.131.107
2018-09-15 insert address 38 Star Road Paddington London W2 1QB
2018-09-15 insert index_pages_linkeddomain gnomen.co.uk
2018-09-15 insert index_pages_linkeddomain homesandproperty.co.uk
2018-09-15 insert index_pages_linkeddomain jssor.com
2018-09-15 insert partner_pages_linkeddomain gnomen.co.uk
2018-09-15 insert source_ip 178.238.131.113
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO 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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-06 delete address 38 Star Street London W2 1QB
2016-09-06 delete address CEA License No.: L3009779I 10 Winstedt Road #03-02 Singapore 227977
2016-09-06 delete email da..@wallingtons.com.sg
2016-09-06 delete email da..@gmail.com
2016-09-06 delete email we..@gmail.com
2016-09-06 delete email we..@gmail.com
2016-09-06 delete phone +38 (096) 356 6888
2016-09-06 delete phone +656 235 0828
2016-09-06 delete phone +656 836 1261
2016-09-06 delete phone +658 188 1908
2016-09-06 delete phone +7 (705) 166 0512
2016-09-06 delete phone +861 8310 818272
2016-09-06 insert address 38 Star Street London United Kingdom W2 1QB
2016-09-06 update primary_contact 38 Star Street London W2 1QB => 38 Star Street London United Kingdom W2 1QB
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
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
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 delete fax 00603 20263648
2015-11-07 delete phone 00603 20263644
2015-11-07 delete phone 00603 20263645
2015-11-07 insert address CEA License No.: L3009779I 10 Winstedt Road #03-02 Singapore 227977
2015-11-07 insert email da..@wallingtons.com.sg
2015-11-07 insert email da..@gmail.com
2015-11-07 insert fax +603 202 63648
2015-11-07 insert phone +601 927 61647
2015-11-07 insert phone +656 235 0828
2015-11-07 insert phone +656 836 1261
2015-11-07 insert phone +658 188 1908
2015-11-07 insert phone +861 8310 818272
2015-10-10 delete person Ms Bridget Szabo
2015-10-10 insert person Ms Amandine Hanin
2015-08-13 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-02 update statutory_documents 30/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete source_ip 83.170.72.225
2015-02-07 insert source_ip 178.238.131.107
2014-10-15 update website_status FlippedRobots => OK
2014-10-15 delete about_pages_linkeddomain mydeposits.com
2014-10-15 insert about_pages_linkeddomain mydeposits.co.uk
2014-10-09 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-08-08 update statutory_documents 30/06/14 FULL LIST
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 07/03/2014
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NASIR ABDULLAH SHAHABUDIN / 07/03/2014
2014-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHIN KIT WONG / 07/03/2014
2014-07-19 insert person Ms Bridget Szabo
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 delete address WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2014-04-07 insert address 38 STAR STREET LONDON W2 1QB
2014-04-07 update registered_address
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-18 delete address Winchester House, 259-269 Old Marylebone Road, London NW1 5RA
2014-03-18 delete fax 020 7170 4001
2014-03-18 delete phone 020 7170 4336
2014-03-18 insert address 38 Star Street London W2 1QB
2014-03-18 insert phone 020 3757 0188
2014-03-18 update primary_contact Winchester House, 259-269 Old Marylebone Road, London NW1 5RA => 38 Star Street London W2 1QB
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-05 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-30 => 2014-03-31
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date null => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-04-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-04-15 delete person Mr Mustafa Abu Sarah
2013-04-15 insert email we..@gmail.com
2013-04-15 insert email we..@gmail.com
2013-04-15 insert person Mr Yuri Bazhan
2013-04-15 insert person Mr. Alexander Zhuk
2013-04-15 insert person Ms. Galyna Bazhan
2013-04-15 insert phone +38 (096) 356 6888
2013-04-15 insert phone +7 (705) 166 0512
2012-07-24 update statutory_documents 30/06/12 FULL LIST
2012-05-31 update statutory_documents DIRECTOR APPOINTED MR CHIN KIT WONG
2012-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIEW YEO
2012-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM HAMSPHIRE HOUSE 12 HYDE PARK PLACE LONDON --- SELECT --- W2 2LH ENGLAND
2011-08-19 update statutory_documents DIRECTOR APPOINTED SIEW LIAN YEO
2011-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHIN WONG
2011-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION