WEST DIDSBURY VILLAGE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-15 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 delete address PENMARIAN MAWR LLANGOED BEAUMARIS ISLE OF ANGLESEY LL58 8SU
2021-07-07 insert address TAN Y FELIN LLANGOED BEAUMARIS ISLE OF ANGLESEY WALES LL58 8TB
2021-07-07 update registered_address
2021-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN PETER WOOD
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM PENMARIAN MAWR LLANGOED BEAUMARIS ISLE OF ANGLESEY LL58 8SU
2021-06-25 update statutory_documents DIRECTOR APPOINTED MR JULIAN PETER WOOD
2021-06-25 update statutory_documents SECRETARY APPOINTED MR JULIAN PETER WOOD
2021-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE WOOD
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-08 update num_mort_outstanding 1 => 0
2020-07-08 update num_mort_satisfied 1 => 2
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE WOOD
2018-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT WOOD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-16 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-09-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-08-08 update statutory_documents 08/06/16 FULL LIST
2016-03-13 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-13 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-05 update statutory_documents 08/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-30 update statutory_documents 08/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-19 update statutory_documents 08/06/13 FULL LIST
2013-01-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-25 update statutory_documents 08/06/12 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 08/06/11 FULL LIST
2011-06-21 update statutory_documents PREVEXT FROM 28/02/2011 TO 30/04/2011
2010-09-03 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 08/06/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN WOOD / 07/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOOD / 07/06/2010
2009-12-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2009 FROM ESTATES OFFICE 2-6 ORCHARD STREET MANCHESTER LANCASHIRE M20 2LP
2009-04-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-27 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07
2008-03-19 update statutory_documents COMPANY NAME CHANGED HALLCO 1334 LIMITED CERTIFICATE ISSUED ON 21/03/08
2007-08-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-04 update statutory_documents NC INC ALREADY ADJUSTED 19/07/06
2006-08-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07
2006-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents DIRECTOR RESIGNED
2006-08-04 update statutory_documents SECRETARY RESIGNED
2006-08-04 update statutory_documents £ NC 1000/258000 19/07
2006-08-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-04 update statutory_documents SECTION 320 19/07/06
2006-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION