Date | Description |
2024-04-08 |
delete address SUITE 7 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK POOLE UNITED KINGDOM BH12 1ED |
2024-04-08 |
insert address C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW UNITED KINGDOM HA1 1BQ |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2024-04-08 |
update registered_address |
2023-08-11 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA LOUISE RAWLINGS |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE TULLY |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR YOEL DEUTSCH |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2023-04-07 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-25 => 2021-03-25 |
2022-01-07 |
update accounts_next_due_date 2021-12-25 => 2022-12-25 |
2021-12-06 |
update statutory_documents 25/03/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES |
2021-10-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 07/06/2021 |
2021-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS KATE TULLY |
2021-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BEALE |
2021-07-07 |
delete address FIRST FLOOR FAIRVIEW HOUSE 17 HINTON ROAD BOURNEMOUTH ENGLAND BH1 2EE |
2021-07-07 |
insert address SUITE 7 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK POOLE UNITED KINGDOM BH12 1ED |
2021-07-07 |
update registered_address |
2021-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM
FIRST FLOOR FAIRVIEW HOUSE 17 HINTON ROAD
BOURNEMOUTH
BH1 2EE
ENGLAND |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-04-07 |
update accounts_last_madeup_date 2019-03-25 => 2020-03-25 |
2021-04-07 |
update accounts_next_due_date 2021-03-25 => 2021-12-25 |
2021-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-25 => 2021-03-25 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-25 |
2019-07-08 |
update accounts_next_due_date 2019-12-25 => 2020-12-25 |
2019-06-25 |
update statutory_documents 25/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-25 |
2019-01-07 |
update accounts_next_due_date 2018-12-25 => 2019-12-25 |
2018-12-24 |
update statutory_documents 25/03/18 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-09-10 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET CATHERINE KING |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TABOR |
2018-03-07 |
delete address SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW |
2018-03-07 |
insert address FIRST FLOOR FAIRVIEW HOUSE 17 HINTON ROAD BOURNEMOUTH ENGLAND BH1 2EE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-25 |
2018-03-07 |
update accounts_next_due_date 2017-12-25 => 2018-12-25 |
2018-03-07 |
update reg_address_care_of INITIATIVE PROPERTY MANAGEMENT => null |
2018-03-07 |
update registered_address |
2018-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
C/O INITIATIVE PROPERTY MANAGEMENT
SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD
BOURNEMOUTH
BH8 8EW |
2018-02-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 15/02/2018 |
2018-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-25 => 2016-03-25 |
2017-02-10 |
update accounts_next_due_date 2016-12-25 => 2017-12-25 |
2017-01-03 |
update statutory_documents 25/03/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-03-25 => 2015-03-25 |
2016-02-12 |
update accounts_next_due_date 2015-12-25 => 2016-12-25 |
2016-01-13 |
update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
delete address SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8EW |
2015-12-09 |
insert address SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-12-09 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-11-23 |
update statutory_documents 09/10/15 FULL LIST |
2015-04-08 |
delete address 9 VICTORY COURT 33-35 BOSCOMBE SPA ROAD BOURNEMOUTH DORSET BH5 1AS |
2015-04-08 |
insert address SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8EW |
2015-04-08 |
update reg_address_care_of FRONTLINE PROPERTY MANAGEMENT & LETTINGS LTD => INITIATIVE PROPERTY MANAGEMENT |
2015-04-08 |
update registered_address |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
C/O FRONTLINE PROPERTY MANAGEMENT & LETTINGS LTD
9 VICTORY COURT 33-35 BOSCOMBE SPA ROAD
BOURNEMOUTH
DORSET
BH5 1AS |
2015-03-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BEALE |
2014-11-07 |
delete address 9 VICTORY COURT 33-35 BOSCOMBE SPA ROAD BOURNEMOUTH DORSET ENGLAND BH5 1AS |
2014-11-07 |
insert address 9 VICTORY COURT 33-35 BOSCOMBE SPA ROAD BOURNEMOUTH DORSET BH5 1AS |
2014-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-11-07 |
update accounts_next_due_date 2014-12-25 => 2015-12-25 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-22 |
update statutory_documents 25/03/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
update statutory_documents 09/10/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-11-07 |
update accounts_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-30 |
update statutory_documents 25/03/13 TOTAL EXEMPTION FULL |
2013-10-09 |
update statutory_documents 09/10/13 FULL LIST |
2013-06-26 |
delete address 10 EXETER ROAD BOURNEMOUTH UNITED KINGDOM BH2 5AN |
2013-06-26 |
insert address 9 VICTORY COURT 33-35 BOSCOMBE SPA ROAD BOURNEMOUTH DORSET ENGLAND BH5 1AS |
2013-06-26 |
update reg_address_care_of REBBECK BROTHERS => FRONTLINE PROPERTY MANAGEMENT & LETTINGS LTD |
2013-06-26 |
update registered_address |
2013-06-23 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-21 |
delete address BURNS PROPERTY MANAGEMENT HAWTHORNE HOUSE LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF |
2013-06-21 |
insert address 10 EXETER ROAD BOURNEMOUTH UNITED KINGDOM BH2 5AN |
2013-06-21 |
update reg_address_care_of null => REBBECK BROTHERS |
2013-06-21 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-25 => 2012-03-25 |
2013-06-21 |
update accounts_next_due_date 2012-12-25 => 2013-12-25 |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
C/O REBBECK BROTHERS
10 EXETER ROAD
BOURNEMOUTH
BH2 5AN
UNITED KINGDOM |
2013-05-01 |
update statutory_documents SECRETARY APPOINTED MR KEVIN PAUL BEALE |
2013-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET KING |
2013-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MELLERY-PRATT |
2012-10-09 |
update statutory_documents 09/10/12 FULL LIST |
2012-07-16 |
update statutory_documents 25/03/12 TOTAL EXEMPTION FULL |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
BURNS PROPERTY MANAGEMENT
HAWTHORNE HOUSE LOWTHER GARDENS
BOURNEMOUTH
DORSET
BH8 8NF |
2012-06-27 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY MELLERY-PRATT |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE KELLEWAY |
2011-12-06 |
update statutory_documents 25/03/11 TOTAL EXEMPTION FULL |
2011-10-25 |
update statutory_documents 09/10/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED KEVIN BEALE |
2010-10-11 |
update statutory_documents 09/10/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY TABOR / 09/10/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET KING / 09/10/2010 |
2010-07-22 |
update statutory_documents 25/03/10 TOTAL EXEMPTION FULL |
2009-10-12 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY TABOR / 12/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KING / 12/10/2009 |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED MARGARET KING |
2009-07-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN BEALE |
2009-05-21 |
update statutory_documents 25/03/09 TOTAL EXEMPTION FULL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents 25/03/08 TOTAL EXEMPTION FULL |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07 |
2007-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04 |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03 |
2002-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02 |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/01 FROM:
426-428 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 9AA |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/01 |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/00 |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/98 |
1998-12-16 |
update statutory_documents RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS |
1998-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-22 |
update statutory_documents SECRETARY RESIGNED |
1998-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/97 |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/96 |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
1995-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-01-12 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 25/03 |
1994-11-10 |
update statutory_documents RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS |
1994-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-11-23 |
update statutory_documents RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/93 FROM:
10 VICTORY COURT
BOSCOMBE SPA ROAD
BOURNEMOUTH
DORSET BH5 1AS |
1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-09-09 |
update statutory_documents RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS |
1993-09-09 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1993-05-18 |
update statutory_documents FIRST GAZETTE |
1992-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1992-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |