BOTHBAND LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 delete address 58 ADAM AVENUE GREAT SUTTON CHESHIRE UNITED KINGDOM CH66 4LH
2020-07-07 insert address 48 WARWICK AVENUE LONDON ENGLAND W9 2PU
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update registered_address
2020-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 58 ADAM AVENUE GREAT SUTTON CHESHIRE CH66 4LH UNITED KINGDOM
2020-06-11 update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLIAM JULIUS GILLIS
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JANE HIRST
2018-06-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CHARITY
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR
2016-09-07 delete address 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN
2016-09-07 insert address 58 ADAM AVENUE GREAT SUTTON CHESHIRE UNITED KINGDOM CH66 4LH
2016-09-07 update registered_address
2016-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-13 update statutory_documents 23/05/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE HARWOOD CHARITY / 01/01/2016
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. LISA TAYLOR / 01/01/2016
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. LUCY JANE HIRST / 01/01/2016
2016-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. LUCY JANE HIRST / 01/01/2016
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-02 update statutory_documents 23/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 FROBISHER CLOSE PINNER MIDDLESEX UNITED KINGDOM HA5 1NN
2014-07-07 insert address 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-11 update statutory_documents 23/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-07 update statutory_documents 23/05/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 23/05/12 FULL LIST
2012-03-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 79 SELWORTHY ROAD CATFORD LONDON SE6 4DW UNITED KINGDOM
2011-05-27 update statutory_documents 23/05/11 FULL LIST
2011-02-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 23/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HARWOOD CHARITY / 23/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA TAYLOR / 23/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE HIRST / 23/05/2010
2010-02-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2008 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON SE6 4XZ
2008-08-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-14 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JESSICA SERJEANT
2008-03-04 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-18 update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-13 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-13 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26 update statutory_documents DIRECTOR RESIGNED
2004-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-26 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 48 WARWICK AVENUE LONDON W9 2PU
2003-07-23 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-05-23 update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM: THIRD FLOOR FLAT 48 WARWICK AVENUE MAIDA VALE LONDON W9 2PU
2001-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-13 update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-30 update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-06-22 update statutory_documents RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-06-24 update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1997-07-15 update statutory_documents DIRECTOR RESIGNED
1997-07-15 update statutory_documents SECRETARY RESIGNED
1997-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-14 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-09 update statutory_documents ALTER MEM AND ARTS 23/05/97
1997-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION