WEST TPC - History of Changes


DateDescription
2023-10-05 delete email ni..@west-tpc.co.uk
2023-10-05 delete person Nikki Hemsley
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-02 delete email su..@west-tpc.co.uk
2023-09-02 delete person Sue Jenkins
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-27 insert about_pages_linkeddomain issuu.com
2023-07-27 insert contact_pages_linkeddomain issuu.com
2023-07-27 insert index_pages_linkeddomain issuu.com
2023-07-27 insert management_pages_linkeddomain issuu.com
2023-07-27 insert terms_pages_linkeddomain issuu.com
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-25 insert email be..@west-tpc.co.uk
2023-05-25 insert person Becky Guy
2023-02-03 insert about_pages_linkeddomain luxeplaces.com
2023-02-03 insert contact_pages_linkeddomain luxeplaces.com
2023-02-03 insert index_pages_linkeddomain luxeplaces.com
2023-02-03 insert management_pages_linkeddomain luxeplaces.com
2023-02-03 insert terms_pages_linkeddomain luxeplaces.com
2022-09-28 delete email ra..@west-tpc.co.uk
2022-09-28 delete person Rachael Godfrey
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-03-22 insert email ra..@west-tpc.co.uk
2022-03-22 insert person Rachael Godfrey
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-03 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-01-15 delete email ga..@west-tpc.co.uk
2021-01-15 delete person Gareth Gould
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-05 insert about_pages_linkeddomain propertymark.co.uk
2020-03-05 insert contact_pages_linkeddomain propertymark.co.uk
2020-03-05 insert index_pages_linkeddomain propertymark.co.uk
2020-03-05 insert management_pages_linkeddomain propertymark.co.uk
2020-03-05 insert terms_pages_linkeddomain propertymark.co.uk
2020-03-05 update robots_txt_status valuation.west-tpc.co.uk: 200 => 404
2019-09-05 update person_title Nikki Hemsley: Senior Property Broker => Head of Village & Rural Property Sales
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WEST / 31/05/2019
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-19 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRIAN WEST / 16/11/2018
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WEST / 16/11/2018
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-02 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2016-03-13 => 2016-06-02
2016-07-07 update returns_next_due_date 2017-04-10 => 2017-06-30
2016-06-02 update statutory_documents 02/06/16 FULL LIST
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WEST / 25/04/2016
2016-04-08 update statutory_documents 13/03/16 FULL LIST
2016-03-09 update statutory_documents SECOND FILING WITH MUD 13/03/15 FOR FORM AR01
2015-07-07 delete address THE STUDIO GROVE STREET SUMMERTOWN OXFORD OXFORDSHIRE OX2 7JT
2015-07-07 insert address 216 BANBURY ROAD SUMMERTOWN OXFORD UNITED KINGDOM OX2 7BY
2015-07-07 update registered_address
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, 216 BANBURY ROAD, SUMMERTOWN, OXFORD, OX2 7DA, UNITED KINGDOM
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, THE STUDIO, GROVE STREET SUMMERTOWN, OXFORD, OXFORDSHIRE, OX2 7JT
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-31 update statutory_documents 13/03/15 FULL LIST
2014-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRIAN WEST / 30/10/2014
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACDONALD
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM MACDONALD
2014-10-07 insert company_previous_name KEMP & KEMP RESIDENTIAL LIMITED
2014-10-07 update name KEMP & KEMP RESIDENTIAL LIMITED => BSOX LIMITED
2014-09-01 update statutory_documents COMPANY NAME CHANGED KEMP & KEMP RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 01/09/14
2014-09-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-17 update statutory_documents 13/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-12-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-11-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MACDONALD / 05/08/2013
2013-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MACDONALD / 05/08/2013
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-10
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2012-03-12 => 2012-03-13
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-03-26 update statutory_documents 13/03/13 FULL LIST
2013-01-15 update statutory_documents 13/03/12 FULL LIST
2012-12-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-30 update statutory_documents 12/03/12 FULL LIST
2012-03-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 12/03/11 FULL LIST
2011-03-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MACDONALD
2010-03-29 update statutory_documents 12/03/10 FULL LIST
2010-03-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEST / 01/01/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY WEST / 01/01/2009
2009-04-27 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEST / 01/06/2007
2008-07-11 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-03-19 update statutory_documents DIV
2008-03-19 update statutory_documents DIRECTOR APPOINTED KIRSTIN MACDONALD
2008-03-19 update statutory_documents DIRECTOR APPOINTED MARY WEST
2008-03-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-21 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE STUDIO GROVE STREET, SUMMERTOWN, OXFORD, OXON OX2 7JT
2006-05-09 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 52 NEW INN HALL STREET, OXFORD, OXFORDSHIRE, OX1 2QD
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 52 NEW INN HALL STREET, OXFORD, OXFORDSHIRE OX1 2QD
2005-05-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-14 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents DIRECTOR RESIGNED
2003-04-06 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION