Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2022 |
2022-03-19 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE DESMOND KIRKBY |
2022-03-19 |
update statutory_documents CESSATION OF GREGORY PETER HARRINGTON AS A PSC |
2022-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HARRINGTON |
2021-12-07 |
delete address 5 WYNFORD ROAD BOURNEMOUTH ENGLAND BH9 3ND |
2021-12-07 |
insert address 14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM
5 WYNFORD ROAD
BOURNEMOUTH
BH9 3ND
ENGLAND |
2021-11-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED ARQUERO MANAGEMENT LIMITED |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-08-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-10-07 |
delete address 717 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6AF |
2018-10-07 |
insert address 5 WYNFORD ROAD BOURNEMOUTH ENGLAND BH9 3ND |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update reg_address_care_of APM ESTATES => null |
2018-10-07 |
update registered_address |
2018-09-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM
C/O APM ESTATES
717 CHRISTCHURCH ROAD
BOSCOMBE
BOURNEMOUTH
DORSET
BH7 6AF |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRELL |
2017-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MORRELL |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-27 |
update statutory_documents 12/10/15 FULL LIST |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MORRELL / 11/09/2015 |
2015-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN MORRELL / 11/09/2015 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2014-12-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-12-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-11-21 |
update statutory_documents 12/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2013-11-07 |
delete address 717 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET ENGLAND BH7 6AF |
2013-11-07 |
insert address 717 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6AF |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-15 |
update statutory_documents 12/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-16 |
update statutory_documents 12/10/12 FULL LIST |
2012-08-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-11-04 |
update statutory_documents 12/10/11 FULL LIST |
2011-09-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-10-27 |
update statutory_documents 12/10/10 FULL LIST |
2010-06-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
9 BALLARD CLOSE
NEW MILTON
HAMPSHIRE
BH25 5HN |
2009-10-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-23 |
update statutory_documents 12/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER HARRINGTON / 22/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MORRELL / 22/10/2009 |
2009-06-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE COLLISON |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 12/10/05; NO CHANGE OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 12/10/04; CHANGE OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-06-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/03 FROM:
58 BUCKINGHAM WALK
STEM LANE
NEW MILTON
HAMPSHIRE BH25 5UN |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents SECRETARY RESIGNED |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
2000-11-29 |
update statutory_documents SECRETARY RESIGNED |
2000-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |