Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES |
2023-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HORRIDGE |
2023-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY MEE-POWER |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MEE-POWER |
2021-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE CAROLINE LANGRIDGE |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JASON SHINER |
2019-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BELL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-02-07 |
delete address C/O BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET ENGLAND BH12 1DW |
2019-02-07 |
insert address 218 MALVERN ROAD BOURNEMOUTH ENGLAND BH9 3BX |
2019-02-07 |
update registered_address |
2019-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM
ST PETERS COURT PASCOE CLOSE
POOLE
BH14 0NF
ENGLAND |
2019-01-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED ASSET PROPERTY MANAGEMENT LTD |
2019-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM
C/O BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DW
ENGLAND |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOURNE ESTATES LTD |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLIAN MARY SIDDONS / 16/04/2018 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2017-08-25 |
update statutory_documents DIRECTOR APPOINTED MR GILLIAN MARY SIDDONS |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY-JANE MARSH |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2016-06-08 |
delete address C/O BURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK POOLE DORSET BH121DW |
2016-06-08 |
insert address C/O BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET ENGLAND BH12 1DW |
2016-06-08 |
update registered_address |
2016-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
C/O BURNE ESTATES LTD
UNIT 4 BRANKSOME BUSINESS PARK
POOLE
DORSET BH121DW |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GEOFFREY HORRIDGE |
2016-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE ANGELA HECKFORD |
2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-13 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-01 |
update statutory_documents 27/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-14 |
update statutory_documents 27/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-01 |
update statutory_documents 27/03/14 FULL LIST |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents 27/03/13 FULL LIST |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN NICKLIN |
2012-10-18 |
update statutory_documents DIRECTOR APPOINTED KATY-JANE LOUISE MARSH |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED STEPHANIE FAY BELL |
2012-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-30 |
update statutory_documents 27/03/12 FULL LIST |
2011-05-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HUDSON |
2011-04-11 |
update statutory_documents DIRECTOR APPOINTED JUNE WATTS |
2011-04-11 |
update statutory_documents DIRECTOR APPOINTED RODNEY WATTS |
2011-03-28 |
update statutory_documents 27/03/11 FULL LIST |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAIR BEAMISH |
2010-04-26 |
update statutory_documents DIRECTOR APPOINTED JANET PATTISON |
2010-03-29 |
update statutory_documents 27/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARY MEE-POWER / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MEE-POWER / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAIR EILUNED BEAMISH / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY NICKLIN / 29/03/2010 |
2010-03-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNE ESTATES LTD / 29/03/2010 |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WORTLEY |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERA LAVIS |
2010-03-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-05-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JESSIE STRIDE |
2008-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
5 PARKSTONE ROAD
POOLE
DORSET BH15 2NL |
2008-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2003-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-31 |
update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-03-25 |
update statutory_documents RETURN MADE UP TO 22/03/98; CHANGE OF MEMBERS |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-17 |
update statutory_documents SECRETARY RESIGNED |
1997-04-29 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1997-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1997-03-18 |
update statutory_documents FIRST GAZETTE |
1995-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-19 |
update statutory_documents RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS |
1994-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS |
1994-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-03-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS |
1993-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-11 |
update statutory_documents RETURN MADE UP TO 22/03/92; CHANGE OF MEMBERS |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
1992-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 |
1991-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1990-02-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1989-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |