BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-09-15 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 9
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-29 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/03/2020
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEZAN QUMR ASLAM / 31/03/2020
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JAYNE WILCE / 31/03/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE GREEN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-04-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM ATKINSON
2019-04-26 update statutory_documents DIRECTOR APPOINTED MR TERENCE RONALD GREEN
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-07 update num_mort_outstanding 3 => 2
2017-05-07 update num_mort_satisfied 0 => 1
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085043120001
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 insert sic_code 55100 - Hotels and similar accommodation
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-23 update statutory_documents 25/04/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR APPOINTED MR SHEZAN QUMR ASLAM
2016-02-05 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 085043120003
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_charges 1 => 3
2016-01-07 update num_mort_outstanding 1 => 3
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085043120002
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085043120003
2015-06-07 delete address 12 TEMPLE STREET LIVERPOOL L2 5RH
2015-06-07 insert address CADBURY HOUSE FROST HILL CONGRESBURY BRISTOL BS49 5AD
2015-06-07 insert company_previous_name NEW YORK ITALIAN TWO LIMITED
2015-06-07 update name NEW YORK ITALIAN TWO LIMITED => BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 12 TEMPLE STREET LIVERPOOL L2 5RH
2015-05-19 update statutory_documents 25/04/15 FULL LIST
2015-05-16 update statutory_documents COMPANY NAME CHANGED NEW YORK ITALIAN TWO LIMITED CERTIFICATE ISSUED ON 16/05/15
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 4 => 3
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-01-25 => 2015-12-31
2014-12-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-21 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS-WILLIAMS
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085043120001
2014-06-07 delete address 12 TEMPLE STREET LIVERPOOL ENGLAND L2 5RH
2014-06-07 insert address 12 TEMPLE STREET LIVERPOOL L2 5RH
2014-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-12 update statutory_documents 25/04/14 FULL LIST
2013-08-09 update statutory_documents SUB-DIVISION 05/08/13
2013-06-05 update statutory_documents DIRECTOR APPOINTED RICHARD SIMON MATTHEWS-WILLIAMS
2013-05-17 update statutory_documents ADOPT ARTICLES 30/04/2013
2013-05-17 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 10
2013-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION