Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-24 => 2022-12-24 |
2023-06-07 |
update accounts_next_due_date 2023-09-24 => 2024-09-24 |
2023-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/22 |
2022-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ELLIS / 01/12/2022 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-24 => 2021-12-24 |
2022-07-07 |
update accounts_next_due_date 2022-09-24 => 2023-09-24 |
2022-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/21 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-24 => 2020-12-24 |
2021-10-07 |
update accounts_next_due_date 2021-09-24 => 2022-09-24 |
2021-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-24 => 2019-12-24 |
2020-12-07 |
update accounts_next_due_date 2020-12-24 => 2021-09-24 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19 |
2020-07-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED |
2020-07-08 |
update accounts_next_due_date 2020-09-24 => 2020-12-24 |
2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE TUBBS-BATES |
2020-01-07 |
delete address C/O HAMILTON TOWNSEND 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA |
2020-01-07 |
insert address 1 HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF |
2020-01-07 |
update registered_address |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
C/O HAMILTON TOWNSEND 1-3 SEAMOOR ROAD
BOURNEMOUTH
DORSET
BH4 9AA |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE LIANNE TUBBS-BATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-24 => 2018-12-24 |
2019-08-07 |
update accounts_next_due_date 2019-09-24 => 2020-09-24 |
2019-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18 |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL SARGENT |
2019-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA WILTON |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-07-08 |
update accounts_last_madeup_date 2016-12-24 => 2017-12-24 |
2018-07-08 |
update accounts_next_due_date 2018-09-24 => 2019-09-24 |
2018-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-24 => 2016-12-24 |
2017-05-07 |
update accounts_next_due_date 2017-09-24 => 2018-09-24 |
2017-04-25 |
update statutory_documents 24/12/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-06-08 |
update accounts_next_due_date 2016-09-24 => 2017-09-24 |
2016-05-25 |
update statutory_documents 24/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-04 |
update statutory_documents 02/12/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-06-09 |
update accounts_next_due_date 2015-09-24 => 2016-09-24 |
2015-05-07 |
update statutory_documents 24/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-29 |
update statutory_documents 02/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-05-07 |
update accounts_next_due_date 2014-09-24 => 2015-09-24 |
2014-04-14 |
update statutory_documents 24/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address C/O HAMILTON TOWNSEND 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH4 9AA |
2014-01-07 |
insert address C/O HAMILTON TOWNSEND 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-23 |
update statutory_documents 02/12/13 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-07-02 |
update accounts_next_due_date 2013-09-24 => 2014-09-24 |
2013-06-27 |
update statutory_documents 24/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-24 => 2011-12-24 |
2013-06-21 |
update accounts_next_due_date 2012-09-24 => 2013-09-24 |
2012-12-19 |
update statutory_documents 02/12/12 FULL LIST |
2012-10-17 |
update statutory_documents DIRECTOR APPOINTED GEMMA WILTON |
2012-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLS |
2012-06-28 |
update statutory_documents 24/12/11 TOTAL EXEMPTION FULL |
2012-01-11 |
update statutory_documents 02/12/11 FULL LIST |
2012-01-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED JWT (SOUTH) LTD |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOWNSENDS (BOURNEMOUTH) LIMITED |
2011-03-22 |
update statutory_documents 24/12/10 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 24/12/2010 |
2010-12-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED TOWNSENDS (BOURNEMOUTH) LIMITED |
2010-12-21 |
update statutory_documents 02/12/10 FULL LIST |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRYAN / 02/12/2010 |
2010-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIM TOWNSEND |
2010-06-17 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN ELLIS |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED ANGELA SUSAN MILLS |
2010-03-05 |
update statutory_documents SECRETARY APPOINTED TIM TOWNSEND |
2010-02-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
5A NEW ORCHARD
POOLE
DORSET
BH15 1LY |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD |
2009-12-24 |
update statutory_documents 02/12/09 FULL LIST |
2009-08-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE HOCKLEY |
2009-07-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/04; CHANGE OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 02/12/02; CHANGE OF MEMBERS |
2002-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 02/12/01; CHANGE OF MEMBERS |
2001-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
1999-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/99 FROM:
50 PARKSTONE ROAD
POOLE
DORSET BH15 2QB |
1999-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 02/12/97; CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS |
1996-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/12 |
1996-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-30 |
update statutory_documents SECRETARY RESIGNED |
1996-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/06/95 |
1995-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/95 FROM:
310 BOURNEMOUTH ROAD
PARKSTONE
POOLE
DORSET BH14 9AR |
1995-12-28 |
update statutory_documents RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/06/94 |
1994-12-12 |
update statutory_documents RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS |
1994-02-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06 |
1993-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |