KERLEY COURT MANAGEMENT CO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-02-01 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-09-07 update account_ref_day 1 => 31
2023-09-07 update account_ref_month 2 => 1
2023-09-07 update accounts_last_madeup_date 2022-02-01 => 2023-02-01
2023-09-07 update accounts_next_due_date 2023-11-01 => 2024-10-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/23
2023-08-25 update statutory_documents CURRSHO FROM 01/02/2024 TO 31/01/2024
2023-04-07 update accounts_last_madeup_date 2021-02-01 => 2022-02-01
2023-04-07 update accounts_next_due_date 2022-11-01 => 2023-11-01
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/22
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-02-01 => 2021-02-01
2021-05-07 update accounts_next_due_date 2021-11-01 => 2022-11-01
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/21
2021-03-16 update statutory_documents CESSATION OF ROBERT STANLEY AS A PSC
2021-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2019-02-01 => 2020-02-01
2020-03-07 update accounts_next_due_date 2020-11-01 => 2021-11-01
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/20
2019-10-07 update accounts_last_madeup_date 2018-02-01 => 2019-02-01
2019-10-07 update accounts_next_due_date 2019-11-01 => 2020-11-01
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-01 => 2018-02-01
2018-10-07 update accounts_next_due_date 2018-11-01 => 2019-11-01
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/18
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-01 => 2017-02-01
2017-12-08 update accounts_next_due_date 2017-11-01 => 2018-11-01
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/02/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-13 update accounts_next_due_date 2016-11-01 => 2017-11-01
2016-03-16 update statutory_documents 01/02/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-12-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-11-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM
2015-11-10 update statutory_documents 05/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-01 => 2015-02-01
2015-05-07 update accounts_next_due_date 2015-12-01 => 2016-11-01
2015-04-07 update accounts_next_due_date 2015-11-01 => 2015-12-01
2015-03-23 update statutory_documents 01/02/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-02-01 => 2014-02-01
2015-01-07 update accounts_next_due_date 2014-11-01 => 2015-11-01
2014-12-05 update statutory_documents 01/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-11-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-10-04 update statutory_documents 05/09/14 FULL LIST
2014-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN BRACKLEY / 19/10/2013
2014-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY / 19/10/2013
2014-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN BRACKLEY / 19/10/2013
2013-11-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-11-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-10-07 delete address 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
2013-10-07 insert address 3 KERLEY ROAD BOURNEMOUTH DORSET BH2 5DW
2013-10-07 update registered_address
2013-10-01 update statutory_documents 05/09/13 FULL LIST
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
2013-06-26 update accounts_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-26 update accounts_next_due_date 2013-11-01 => 2014-11-01
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-23 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-06-21 update accounts_last_madeup_date 2011-02-01 => 2012-02-01
2013-06-21 update accounts_next_due_date 2012-11-01 => 2013-11-01
2013-05-02 update statutory_documents 01/02/13 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 05/09/12 FULL LIST
2012-06-21 update statutory_documents 01/02/12 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-15 update statutory_documents 05/09/11 FULL LIST
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN BRACKLEY / 01/08/2011
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY / 01/08/2011
2011-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN BRACKLEY / 01/08/2011
2011-06-01 update statutory_documents 01/02/11 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents SAIL ADDRESS CREATED
2010-09-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-17 update statutory_documents 05/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN BRACKLEY / 01/10/2009
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY / 01/10/2009
2010-05-28 update statutory_documents 01/02/10 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 01/02/09 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 01/02/08 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07
2006-09-27 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/06
2005-10-07 update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/05
2004-09-13 update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/04
2003-10-09 update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/03
2002-09-17 update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/02
2001-09-04 update statutory_documents RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/01
2000-10-03 update statutory_documents RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/00
2000-03-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-07 update statutory_documents RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/99
1998-09-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-11 update statutory_documents RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/98
1997-09-22 update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/97
1996-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/96
1996-11-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents DIRECTOR RESIGNED
1996-11-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-26 update statutory_documents DIRECTOR RESIGNED
1996-09-26 update statutory_documents RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-06-20 update statutory_documents NEW SECRETARY APPOINTED
1995-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/95
1995-11-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-16 update statutory_documents RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1994-10-10 update statutory_documents RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/94
1993-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/93
1993-09-29 update statutory_documents RETURN MADE UP TO 05/09/93; CHANGE OF MEMBERS
1993-07-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/93
1992-11-04 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-04 update statutory_documents RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS
1992-08-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 5 PARKSTONE ROAD POOLE DORSET BH15 2NL
1992-02-19 update statutory_documents £ NC 2/14 17/09/91
1992-01-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02
1991-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1991-11-06 update statutory_documents NEW SECRETARY APPOINTED
1991-11-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-25 update statutory_documents COMPANY NAME CHANGED BOOTLANE LIMITED CERTIFICATE ISSUED ON 26/09/91
1991-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION