Date | Description |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DENEE / 16/05/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-07-07 |
delete company_previous_name WINCHESTER TRAVEL SERVICE LIMITED |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2022-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008913680005 |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-30 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-18 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-19 |
update statutory_documents SECRETARY APPOINTED MR SEAMUS PETER MCLAUGHLIN |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSEY PENFOUND |
2021-09-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2021-09-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
update num_mort_charges 4 => 6 |
2020-04-07 |
update num_mort_outstanding 1 => 3 |
2020-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008913680006 |
2020-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008913680005 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-07 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-06-18 |
update statutory_documents ADOPT ARTICLES 30/05/2019 |
2019-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STANLEYS WALK LIMITED / 08/04/2019 |
2019-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STANLEYS WALK LIMITED / 18/04/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-07 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABORA PROPERTIES LIMITED |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVERSTOKE MANAGEMENT COMPANY LIMITED |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEYS WALK LIMITED |
2018-04-17 |
update statutory_documents CESSATION OF HEATHER JANE MANNS AS A PSC |
2018-04-17 |
update statutory_documents CESSATION OF PENELOPE ANNE BENDALL AS A PSC |
2018-03-07 |
delete address 14 AVENUE ROAD WIMBORNE DORSET BH21 1BT |
2018-03-07 |
insert address 25 ST THOMAS STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 9HJ |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-03-07 |
update registered_address |
2018-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008913680004 |
2018-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM
14 AVENUE ROAD
WIMBORNE
DORSET
BH21 1BT |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ANDREW WALTER SMITH |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES DENEE |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MR SEAMUS PETER MCLAUGHLIN |
2018-02-12 |
update statutory_documents SECRETARY APPOINTED MRS LINDSEY ANN PENFOUND |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANNS |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER MANNS |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE BENDALL |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER MANNS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-06-08 |
update num_mort_outstanding 3 => 0 |
2017-06-08 |
update num_mort_satisfied 0 => 3 |
2017-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-29 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE BENDALL / 01/10/2013 |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-04 |
update statutory_documents 01/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-07 |
update statutory_documents 01/08/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-05 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-09-25 |
update statutory_documents 01/08/12 FULL LIST |
2012-07-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 01/08/11 FULL LIST |
2010-08-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANNS / 01/08/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE MANNS / 01/08/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE BENDALL / 01/08/2010 |
2010-02-16 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents SOLVENCY STATEMENT DATED 30/05/09 |
2009-06-10 |
update statutory_documents MEMORRANDUM OF CAPITAL - PROCESSED 10/06/09 |
2009-06-10 |
update statutory_documents REDUCE ISSUED CAPITAL 30/05/2009 |
2008-11-28 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BENDALL / 20/11/2006 |
2008-03-27 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
157 LEWISHAM ROAD
LONDON
SE13 7PZ |
2006-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04 |
2004-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-06-26 |
update statutory_documents COMPANY NAME CHANGED
WINCHESTER TRAVEL SERVICE LIMITE
D
CERTIFICATE ISSUED ON 26/06/03 |
2003-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-06-23 |
update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS |
1998-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/98 FROM:
67 PRIORY ST
LEWES
EAST SUSSEX
BN7 1HJ |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-05-31 |
update statutory_documents RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS |
1995-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-09-04 |
update statutory_documents £ NC 15000/50000
22/08/94 |
1994-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/94 |
1994-06-14 |
update statutory_documents RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
1994-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-10 |
update statutory_documents RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS |
1993-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1992-06-26 |
update statutory_documents RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS |
1992-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1991-08-07 |
update statutory_documents RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS |
1991-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
1990-07-31 |
update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
1990-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 |
1989-08-02 |
update statutory_documents RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
1988-05-06 |
update statutory_documents RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS |
1987-05-13 |
update statutory_documents RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS |
1987-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
1986-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85 |