Date | Description |
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 |
2023-09-07 |
delete address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET UNITED KINGDOM TA1 2PX |
2023-09-07 |
insert address ORCHARD PORTMAN SHOREDITCH TAUNTON ENGLAND TA3 7BL |
2023-09-07 |
update registered_address |
2023-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM
GOODWOOD HOUSE BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAUNTON RACECOURSE COMPANY LIMITED / 04/08/2023 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER |
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 |
2022-11-15 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-26 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH YOUNG / 19/04/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-19 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER BLACKBURN |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FODEN |
2020-10-06 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2019-12-07 |
delete address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2019-12-07 |
insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET UNITED KINGDOM TA1 2PX |
2019-12-07 |
update registered_address |
2019-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM
MARY STREET HOUSE MARY STREET
TAUNTON
SOMERSET
TA1 3NW |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 13/11/2019 |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRIFFIN / 13/11/2019 |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL BYARD WHITE / 13/11/2019 |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FODEN / 13/11/2019 |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ENGERT / 13/11/2019 |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELSON BARBER / 13/11/2019 |
2019-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAUNTON RACECOURSE COMPANY LIMITED / 13/11/2019 |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-30 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-17 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HENRY GRIFFIN |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOSEPH YOUNG |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-19 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL BYARD WHITE / 07/12/2017 |
2017-08-07 |
delete company_previous_name MIAMI MOON LIMITED |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-19 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-06-16 |
update statutory_documents 16/06/16 FULL LIST |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FODEN / 11/12/2015 |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-16 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-08 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-17 |
update statutory_documents 16/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-09 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NW |
2014-07-07 |
insert address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-16 |
update statutory_documents 16/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-02 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5530 - Restaurants |
2013-06-21 |
delete sic_code 5540 - Bars |
2013-06-21 |
delete sic_code 5552 - Catering |
2013-06-21 |
insert sic_code 56101 - Licenced restaurants |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-06-18 |
update statutory_documents 16/06/13 FULL LIST |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROY HILL |
2012-10-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 16/06/12 FULL LIST |
2011-10-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 16/06/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
MARY STREET HOUSE
MARY STREET
TAUNTON
SOMERSET |
2010-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-17 |
update statutory_documents 16/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL BYARD WHITE / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FODEN / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ENGERT / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELSON BARBER / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TROY HILL / 16/06/2010 |
2009-10-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED TROY HILL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN HILLS |
2008-10-29 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS ENGERT |
2008-07-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HILLS / 16/06/2008 |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNN / 16/06/2008 |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FODEN / 16/06/2008 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
2004-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
1999-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
1998-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-01 |
update statutory_documents SECRETARY RESIGNED |
1997-10-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1997-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-08 |
update statutory_documents COMPANY NAME CHANGED
MIAMI MOON LIMITED
CERTIFICATE ISSUED ON 09/07/97 |
1997-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |