Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDYA PRIYANGANI PIYASENA / 06/06/2022 |
2021-08-07 |
delete address WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2021-08-07 |
insert address C/O WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-08-07 |
update account_ref_day 28 => 31 |
2021-08-07 |
update account_ref_month 2 => 12 |
2021-08-07 |
update accounts_last_madeup_date 2020-02-29 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-11-30 => 2022-09-30 |
2021-08-07 |
update registered_address |
2021-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM
WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD
LONDON
SW6 4NF
ENGLAND |
2021-07-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED WESTBURY RESIDENTIAL LIMITED |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CATHERINE ANN GWYNNE BATHO / 30/07/2021 |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR HOLROYD / 30/07/2021 |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDYA PRIYANGANI PIYASENA / 30/07/2021 |
2021-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-22 |
update statutory_documents PREVSHO FROM 28/02/2021 TO 31/12/2020 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2020-12-07 |
delete address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD |
2020-12-07 |
insert address WESTBURY RESIDENTIAL LIMITED 200 NEW KINGS ROAD LONDON ENGLAND SW6 4NF |
2020-12-07 |
update reg_address_care_of WESTBURY RESIDENTIAL => null |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
C/O WESTBURY RESIDENTIAL
SUITE 2 DE WALDEN COURT
85 NEW CAVENDISH STREET
LONDON
W1W 6XD |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-08-17 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPINALL |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-05 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-23 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-21 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-12-19 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-02 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-07 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-20 |
update statutory_documents 13/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ASPINALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-22 |
update statutory_documents 13/02/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-11-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-13 => 2015-11-30 |
2014-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-05-07 |
delete address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XD |
2014-05-07 |
insert address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD |
2014-05-07 |
insert sic_code 98000 - Residents property management |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-02-13 |
2014-05-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-04-02 |
update statutory_documents DIRECTOR APPOINTED MS SANDYA PRIYANGANI PIYASENA |
2014-04-02 |
update statutory_documents 13/02/14 FULL LIST |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA MILLER |
2013-07-01 |
delete address 34 QUEEN ANNE STREET LONDON ENGLAND W1G 8HE |
2013-07-01 |
insert address SUITE 2 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XD |
2013-07-01 |
update reg_address_care_of null => WESTBURY RESIDENTIAL |
2013-07-01 |
update registered_address |
2013-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
34 QUEEN ANNE STREET
LONDON
W1G 8HE
ENGLAND |
2013-02-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |