Date | Description |
2023-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-09 |
update statutory_documents ADOPT ARTICLES 31/10/2023 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-06-07 |
update num_mort_charges 13 => 14 |
2022-06-07 |
update num_mort_outstanding 6 => 7 |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007611510014 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLAND ESTATES (BLANDFORD) HOLDINGS LIMITED |
2021-03-15 |
update statutory_documents CESSATION OF RACHAEL ANNE JOSEPH AS A PSC |
2021-03-15 |
update statutory_documents CESSATION OF SARA JANE BENNETT AS A PSC |
2021-03-15 |
update statutory_documents CESSATION OF SUZETTE CAROLE STREET AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_outstanding 7 => 6 |
2021-02-07 |
update num_mort_satisfied 6 => 7 |
2021-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007611510013 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
2020-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL ANNE JOSEPH |
2020-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANE BENNETT |
2020-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZETTE STREET |
2020-11-05 |
update statutory_documents CESSATION OF BARRIE GEORGE COOPER AS A PSC |
2020-11-05 |
update statutory_documents CESSATION OF DAVID ANDREW PARFITT AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-18 |
update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 300 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANNE JOSEPH / 01/10/2019 |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BENNETT / 01/10/2019 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-10-11 |
update statutory_documents CESSATION OF OWEN WILLIAM HOLLAND AS A PSC |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN HOLLAND |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete sic_code 41100 - Development of building projects |
2017-11-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
2017-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STREET |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZETTE STREET |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZETTE STREET |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MRS RACHAEL ANNE JOSEPH |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MRS SARA JANE BENNETT |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MRS SUZETTE CAROLE STREET |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address BADGER HOUSE SALISBURY ROAD BLANDFORD FORUM DORSET ENGLAND DT11 7QD |
2015-11-07 |
insert address BADGER HOUSE SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QD |
2015-11-07 |
update num_mort_charges 11 => 13 |
2015-11-07 |
update num_mort_outstanding 5 => 7 |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-27 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007611510012 |
2015-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007611510013 |
2015-03-07 |
delete address 101 SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7SW |
2015-03-07 |
insert address BADGER HOUSE SALISBURY ROAD BLANDFORD FORUM DORSET ENGLAND DT11 7QD |
2015-03-07 |
update registered_address |
2015-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
101 SALISBURY ROAD
BLANDFORD FORUM
DORSET
DT11 7SW |
2015-02-25 |
update statutory_documents SECRETARY APPOINTED MRS SUZETTE CAROLE STREET |
2015-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLENE HOLLAND |
2015-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARLENE HOLLAND |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-21 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 101 SALISBURY ROAD BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7SW |
2013-11-07 |
insert address 101 SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7SW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-14 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WILLIAM HOLLAND / 01/11/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2012-10-19 |
update statutory_documents 12/10/12 FULL LIST |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-23 |
update statutory_documents 12/10/11 FULL LIST |
2010-10-18 |
update statutory_documents 12/10/10 FULL LIST |
2010-09-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2010 FROM
HOLLAND WAY INDUSTRIAL ESTATE
BLANDFORD
DORSET
DT11 7TA |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL STREET / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WILLIAM HOLLAND / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE DIANA HOLLAND / 01/10/2009 |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-19 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-06 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 12/10/98; CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
1997-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-28 |
update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
1995-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS |
1995-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-14 |
update statutory_documents RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS |
1993-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-11-01 |
update statutory_documents RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS |
1991-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-05 |
update statutory_documents RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS |
1990-12-20 |
update statutory_documents RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS |
1990-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1990-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-09-20 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-09-06 |
update statutory_documents RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
1988-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-07-29 |
update statutory_documents FIRST GAZETTE |
1987-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS |
1986-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/86 FROM:
SALISBURY RD
BLANDFORD FORUM
DORSET. |
1973-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1965-07-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/07/65 |
1963-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION |