226-231 ELMHURST MANSIONS LIMITED - History of Changes


DateDescription
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