Date | Description |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-01-07 |
delete address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DA |
2022-01-07 |
insert address FLAT 5 11 MCKINLEY ROAD BOURNEMOUTH ENGLAND BH4 8AG |
2022-01-07 |
update registered_address |
2021-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM
42 EAST AVENUE
TALBOT WOODS
BOURNEMOUTH
DORSET
BH3 7DA |
2021-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 30/11/2021 |
2021-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE PUSEY / 30/11/2021 |
2021-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 30/11/2021 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN PUSEY |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-08 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-24 |
update statutory_documents 23/06/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-30 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET UNITED KINGDOM BH3 7DA |
2014-08-07 |
insert address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-18 |
update statutory_documents 23/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-05 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-21 |
delete address 7 LAVENDER ROAD THROOP VILLAGE BOURNEMOUTH BH8 0PX |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET UNITED KINGDOM BH3 7DA |
2013-06-21 |
insert sic_code 55900 - Other accommodation |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
7 LAVENDER ROAD
THROOP VILLAGE
BOURNEMOUTH
BH8 0PX |
2012-07-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
7 LAVENDER ROAD
BOURNEMOUTH
DORSET |
2012-07-30 |
update statutory_documents 23/06/12 FULL LIST |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 27/07/2012 |
2012-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE PUSEY / 27/07/2012 |
2012-05-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-05 |
update statutory_documents 23/06/10 FULL LIST |
2010-06-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-05-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM:
28 THE HEATH
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 3HL |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
1998-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/98 FROM:
17 FYNE DRIVE
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 7YG |
1998-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1997-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents SECRETARY RESIGNED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |