Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address 426 - 428 HOLDENHURST ROAD HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 9AA |
2023-06-07 |
insert address HAWK ESTATES WESSEX HOUSE ST LEONARDS ROAD BOURNEMOUTH ENGLAND BH8 8QS |
2023-06-07 |
update reg_address_care_of TAYLOR ANDREWS => null |
2023-06-07 |
update registered_address |
2023-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM
C/O TAYLOR ANDREWS
426 - 428 HOLDENHURST ROAD HOLDENHURST ROAD
BOURNEMOUTH
BH8 9AA
ENGLAND |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BUTTERS / 15/07/2021 |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID COOPER / 15/07/2021 |
2021-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HAWKSWORTH / 15/07/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
2021-04-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN BUTTERS |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID COOPER |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONK |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-15 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
2018-10-04 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY HAWKSWORTH |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORBIN & CO BLOCK MANAGEMENT LTD |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-24 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-08 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2017-06-08 |
insert sic_code 98000 - Residents property management |
2017-06-08 |
update account_ref_day 24 => 30 |
2017-06-08 |
update account_ref_month 6 => 9 |
2017-06-08 |
update accounts_next_due_date 2018-03-24 => 2018-06-30 |
2017-05-11 |
update statutory_documents CURREXT FROM 24/06/2017 TO 30/09/2017 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-06-24 => 2016-06-24 |
2017-02-09 |
update accounts_next_due_date 2017-03-24 => 2018-03-24 |
2017-01-24 |
update statutory_documents 24/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-08 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-31 |
update statutory_documents 27/04/16 FULL LIST |
2016-03-12 |
delete address 40 KINSON ROAD BOURNEMOUTH BH10 4AL |
2016-03-12 |
insert address 426 - 428 HOLDENHURST ROAD HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 9AA |
2016-03-12 |
update reg_address_care_of null => TAYLOR ANDREWS |
2016-03-12 |
update registered_address |
2016-02-11 |
update accounts_last_madeup_date 2014-06-24 => 2015-06-24 |
2016-02-11 |
update accounts_next_due_date 2016-03-24 => 2017-03-24 |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
40 KINSON ROAD
BOURNEMOUTH
BH10 4AL |
2016-01-07 |
update statutory_documents 24/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 40 KINSON ROAD BOURNEMOUTH ENGLAND BH10 4AL |
2015-05-08 |
insert address 40 KINSON ROAD BOURNEMOUTH BH10 4AL |
2015-05-08 |
update accounts_last_madeup_date 2013-07-01 => 2014-06-24 |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-05-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-04-27 |
update statutory_documents 27/04/15 FULL LIST |
2015-04-07 |
delete address 8 FIRS ROAD FIRSDOWN SALISBURY WILTSHIRE SP5 1SF |
2015-04-07 |
insert address 40 KINSON ROAD BOURNEMOUTH ENGLAND BH10 4AL |
2015-04-07 |
update accounts_next_due_date 2015-03-24 => 2016-03-24 |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
8 FIRS ROAD
FIRSDOWN
SALISBURY
WILTSHIRE
SP5 1SF |
2015-03-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED CORBIN & CO BLOCK MANAGEMENT LTD |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GRIMSHAW |
2015-03-12 |
update statutory_documents 24/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-21 |
update statutory_documents 27/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-07-01 |
2014-04-07 |
update accounts_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-31 |
update statutory_documents 01/07/13 TOTAL EXEMPTION SMALL |
2013-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE STURGEON |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-24 => 2014-03-24 |
2013-05-29 |
update statutory_documents DIRECTOR APPOINTED MR STUART LINDSAY |
2013-05-29 |
update statutory_documents 27/04/13 FULL LIST |
2013-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents 27/04/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 27/04/11 FULL LIST |
2011-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MONK / 01/04/2011 |
2011-03-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY TAYLOR / 31/12/2009 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE STURGEON / 31/12/2009 |
2010-04-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-25 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
UNIT 2 HARNHAM TRADING ESTATE
SALISBURY
SP2 8NW |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
336 HOLDENHURST ROAD
BOURNEMOUTH
DORSET BH8 8BE |
2003-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/02 FROM:
2ND FLOOR,JONSEN HOUSE
43 COMMERCIAL ROAD
POOLE
DORSET BH14 0HU |
2002-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-15 |
update statutory_documents SECRETARY RESIGNED |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-17 |
update statutory_documents SECRETARY RESIGNED |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-14 |
update statutory_documents SECRETARY RESIGNED |
2000-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS |
1999-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS |
1997-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-06-18 |
update statutory_documents RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS |
1996-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS |
1995-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-26 |
update statutory_documents SECRETARY RESIGNED |
1994-05-26 |
update statutory_documents RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS |
1994-05-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 24/06 |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-04-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS |
1993-01-12 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-12 |
update statutory_documents SECRETARY RESIGNED |
1992-12-22 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1992-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1991-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS |
1991-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-05-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08 |
1991-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1991-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/91 FROM:
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EB |
1988-06-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1988-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1988-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |