Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-06-23 => 2023-06-23 |
2024-04-07 |
update accounts_next_due_date 2024-03-23 => 2025-03-23 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-23 => 2022-06-23 |
2023-04-07 |
update accounts_next_due_date 2023-03-23 => 2024-03-23 |
2023-01-11 |
update statutory_documents 23/06/22 TOTAL EXEMPTION FULL |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-23 => 2021-06-23 |
2022-04-07 |
update accounts_next_due_date 2022-03-23 => 2023-03-23 |
2022-03-14 |
update statutory_documents 23/06/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES |
2021-05-07 |
delete address BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW |
2021-05-07 |
insert address RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE |
2021-05-07 |
update registered_address |
2021-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM
BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DW |
2021-04-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED RENDALL & RITTNER LTD. |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARTLEY WATSON / 27/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD GRAY / 27/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PAULINE BLAKE / 27/04/2021 |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOURNE ESTATES LTD |
2021-04-07 |
update accounts_last_madeup_date 2019-06-23 => 2020-06-23 |
2021-04-07 |
update accounts_next_due_date 2021-06-23 => 2022-03-23 |
2021-02-15 |
update statutory_documents 23/06/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-23 => 2021-06-23 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-23 => 2019-06-23 |
2019-12-07 |
update accounts_next_due_date 2020-03-23 => 2021-03-23 |
2019-11-06 |
update statutory_documents 23/06/19 TOTAL EXEMPTION FULL |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY PATTERSON BROWN |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-23 => 2018-06-23 |
2019-01-07 |
update accounts_next_due_date 2019-03-23 => 2020-03-23 |
2018-12-19 |
update statutory_documents 23/06/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-23 => 2017-06-23 |
2017-12-07 |
update accounts_next_due_date 2018-03-23 => 2019-03-23 |
2017-11-13 |
update statutory_documents 23/06/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAULINE BLAKE / 01/10/2017 |
2017-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAY / 01/10/2017 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GRAY |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON ELWORTHY |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY REVILL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-10-07 |
update accounts_next_due_date 2017-03-23 => 2018-03-23 |
2016-09-19 |
update statutory_documents 23/06/16 TOTAL EXEMPTION SMALL |
2016-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARDLSEY |
2016-01-07 |
update accounts_last_madeup_date 2014-06-23 => 2015-06-23 |
2016-01-07 |
update accounts_next_due_date 2016-03-23 => 2017-03-23 |
2015-12-14 |
update statutory_documents 23/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-27 |
update statutory_documents 19/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-23 => 2014-06-23 |
2015-05-07 |
update accounts_next_due_date 2015-04-23 => 2016-03-23 |
2015-04-07 |
update accounts_next_due_date 2015-03-23 => 2015-04-23 |
2015-03-19 |
update statutory_documents 23/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-21 |
update statutory_documents 19/10/14 FULL LIST |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-05-26 => 2013-06-23 |
2014-02-07 |
update accounts_next_due_date 2014-03-23 => 2015-03-23 |
2014-01-14 |
update statutory_documents 23/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-24 |
update statutory_documents 19/10/13 FULL LIST |
2013-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DANIEL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-25 |
update accounts_next_due_date 2013-02-26 => 2014-03-23 |
2013-06-24 |
delete address ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ |
2013-06-24 |
insert address BOURNE ESTATES LTD UNIT 4 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW |
2013-06-24 |
update registered_address |
2013-06-24 |
update account_ref_day 26 => 23 |
2013-06-24 |
update account_ref_month 5 => 6 |
2013-06-23 |
delete sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-02-08 |
update statutory_documents 26/05/12 TOTAL EXEMPTION FULL |
2013-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD |
2013-01-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD |
2013-01-06 |
update statutory_documents CURREXT FROM 26/05/2013 TO 23/06/2013 |
2013-01-06 |
update statutory_documents DIRECTOR APPOINTED DAVID BARDLSEY |
2012-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
ELIZABETH HOUSE 13 FORDINGBRIDGE
BUSINESS PARK ASHFORD ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1BZ |
2012-11-02 |
update statutory_documents 19/10/12 FULL LIST |
2012-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT |
2012-02-20 |
update statutory_documents 26/05/11 TOTAL EXEMPTION FULL |
2011-12-07 |
update statutory_documents DIRECTOR APPOINTED LINDSAY CLARE REVILL |
2011-10-28 |
update statutory_documents 19/10/11 FULL LIST |
2011-01-18 |
update statutory_documents 26/05/10 TOTAL EXEMPTION FULL |
2010-11-11 |
update statutory_documents 19/10/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARTLEY WATSON / 19/10/2010 |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED GILLIAN PAULINE BLAKE |
2010-04-29 |
update statutory_documents DIRECTOR APPOINTED DR SUSAN FRANCES BENNETT |
2010-04-22 |
update statutory_documents 26/05/09 TOTAL EXEMPTION FULL |
2009-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS |
2009-11-17 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD DANIEL / 17/11/2009 |
2009-11-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 22/10/2009 |
2009-04-14 |
update statutory_documents 26/05/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/06 |
2006-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
1-3 SEAMOOR ROAD
WESTBOURNE
BOURNEMOUTH
DORSET BH4 9AA |
2006-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-12 |
update statutory_documents SECRETARY RESIGNED |
2006-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2006-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/05 |
2005-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/04 |
2005-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM:
FLAT 8, CASTERBRIDGE COURT
3 ALTON ROAD
POOLE
DORSET BH14 8SJ |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-13 |
update statutory_documents SECRETARY RESIGNED |
2004-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/03 |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-08 |
update statutory_documents SECRETARY RESIGNED |
2001-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/05/01 |
2001-03-26 |
update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/00 |
2000-12-15 |
update statutory_documents SECRETARY RESIGNED |
2000-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/99 |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-15 |
update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/98 |
1999-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 05/03/98; CHANGE OF MEMBERS |
1998-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/97 |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/96 |
1996-04-22 |
update statutory_documents RETURN MADE UP TO 05/03/96; CHANGE OF MEMBERS |
1996-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/95 |
1995-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 05/03/95; CHANGE OF MEMBERS |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/94 |
1994-12-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS |
1993-06-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 26/05 |
1993-04-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |