Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-12-07 |
update account_category DORMANT => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES |
2021-01-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONITA ONE MANAGEMENT LTD / 01/06/2018 |
2020-12-07 |
update account_category null => DORMANT |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAITLIN CAVACUITI |
2020-04-24 |
update statutory_documents CESSATION OF SYLVIA PATRICIA ANGELL AS A PSC |
2020-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANGELL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS KAITLIN CAVACIUTI |
2018-07-07 |
delete address OFFICE 1 ALDER CRESCENT POOLE DORSET BH12 4BD |
2018-07-07 |
insert address 165 ALDER ROAD POOLE ENGLAND BH12 4AN |
2018-07-07 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM
OFFICE 1 ALDER CRESCENT
POOLE
DORSET
BH12 4BD |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-01-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED BONITA ONE MANAGEMENT LTD |
2018-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BONITA MANAGEMENT LTD |
2017-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete address 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS |
2017-04-26 |
insert address OFFICE 1 ALDER CRESCENT POOLE DORSET BH12 4BD |
2017-04-26 |
update registered_address |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FOXES PROPERTY MANAGEMENT LTD |
2017-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
6 POOLE HILL
BOURNEMOUTH
DORSET
BH2 5PS |
2017-02-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED BONITA MANAGEMENT LTD |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-03-14 |
update statutory_documents 08/03/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-10 |
update statutory_documents 08/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-01-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-11 |
update statutory_documents 08/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-14 |
update statutory_documents 08/03/13 FULL LIST |
2012-11-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST ANGELL |
2012-03-09 |
update statutory_documents 08/03/12 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-03-09 |
update statutory_documents 08/03/11 FULL LIST |
2010-11-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-10-01 |
update statutory_documents SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE MUNSON |
2010-04-19 |
update statutory_documents 08/03/10 FULL LIST |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
4 AVON CASTLE DRIVE
RINGWOOD
HAMPSHIRE
BH24 2BA |
2009-03-20 |
update statutory_documents SECRETARY APPOINTED TERENCE ALAN MUNSON |
2009-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
ELIZABETH HOUSE UNIT 13
FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD FORDINGBRIDGE
HAMPSHIRE
SP6 1BZ |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NAPIER MANAGEMENT SERVICES LTD |
2008-10-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-29 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-05-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
13 WALPOLE ROAD
BOSCOMBE
BOURNEMOUTH BH1 4HB |
2005-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-26 |
update statutory_documents SECRETARY RESIGNED |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 08/03/04; CHANGE OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS |
2002-10-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-22 |
update statutory_documents SECRETARY RESIGNED |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 08/03/99; CHANGE OF MEMBERS |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS |
1998-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS |
1997-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS |
1996-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-04-09 |
update statutory_documents RETURN MADE UP TO 08/03/95; CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS |
1994-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-03-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-31 |
update statutory_documents RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-13 |
update statutory_documents SECRETARY RESIGNED |
1992-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-04-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/04/92 |
1992-03-18 |
update statutory_documents RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-25 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1992-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/92 FROM:
BOURNE COURT
BOURNE AVENUE
THE SQUARE
BOURNEMOUTH BH2 6DT |
1991-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-10-22 |
update statutory_documents FIRST GAZETTE |
1990-08-10 |
update statutory_documents COMPANY NAME CHANGED
DEERNESS RESIDENTS COMPANY LIMIT
ED
CERTIFICATE ISSUED ON 13/08/90 |
1990-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |