Date | Description |
2023-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW MURRAY / 15/09/2023 |
2023-04-07 |
update account_category FILING EXEMPTION SUBSIDIARY => DORMANT |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-03 => 2022-07-02 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-09-30 |
2023-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/22 |
2023-02-23 |
update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHREYER |
2022-04-07 |
update account_category DORMANT => FILING EXEMPTION SUBSIDIARY |
2022-04-07 |
update accounts_last_madeup_date 2020-06-27 => 2021-07-03 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD |
2022-03-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 03/07/21 |
2022-03-23 |
update statutory_documents FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/07/21 |
2022-03-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/07/21 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES |
2021-11-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN SCHREYER |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MR GORDON BOYD |
2021-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELODIE BRIAN |
2021-07-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-27 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/20 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019 |
2019-06-13 |
update statutory_documents DIRECTOR APPOINTED ELODIE BRIAN |
2019-05-07 |
delete sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2019-05-07 |
insert sic_code 74990 - Non-trading company |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
2019-02-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-07-01 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-07-01 |
2018-07-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/17 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD LEE-KONG |
2018-04-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/07/17 |
2018-04-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/17 |
2018-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLS |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
2017-05-10 |
update statutory_documents ADOPT ARTICLES 25/04/2017 |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update account_ref_month 12 => 6 |
2017-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-03-31 |
2016-12-20 |
delete address 29 MARINE DRIVE EAST BARTON ON SEA NEW MILTON HAMPSHIRE ENGLAND BH25 7DU |
2016-12-20 |
insert address 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE1 6EE |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 4 => 5 |
2016-12-20 |
update registered_address |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-12-15 |
update statutory_documents CURREXT FROM 31/12/2016 TO 30/06/2017 |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RODNEY WICKHAM |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALLEN BROWN |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLS |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN HAMILTON |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MATTHEW MURRAY |
2016-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
29 MARINE DRIVE EAST
BARTON ON SEA
NEW MILTON
HAMPSHIRE
BH25 7DU
ENGLAND |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER |
2016-10-28 |
update statutory_documents SECRETARY APPOINTED MS CAROLYN FERGUSON |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINS |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROBINS |
2016-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043296450005 |
2016-05-12 |
update num_mort_charges 4 => 5 |
2016-05-12 |
update num_mort_outstanding 0 => 1 |
2016-03-10 |
update num_mort_outstanding 1 => 0 |
2016-03-10 |
update num_mort_satisfied 3 => 4 |
2016-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043296450005 |
2016-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address CENTRAL BUSINESS PARK BOURNEMOUTH DORSET BH1 3SJ |
2016-01-07 |
insert address 29 MARINE DRIVE EAST BARTON ON SEA NEW MILTON HAMPSHIRE ENGLAND BH25 7DU |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-07 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2015 FROM
CENTRAL BUSINESS PARK
BOURNEMOUTH
DORSET
BH1 3SJ |
2015-12-04 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2015-12-03 |
update statutory_documents 27/11/15 FULL LIST |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE TILBURY |
2015-06-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-15 |
update statutory_documents 27/11/14 FULL LIST |
2014-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE TILBURY / 01/12/2013 |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONA ROBINS |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-26 |
update statutory_documents 27/11/13 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-13 |
update statutory_documents 27/11/12 FULL LIST |
2013-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-23 |
update statutory_documents COMPANY NAME CHANGED EXCELSIOR TOURS LIMITED
CERTIFICATE ISSUED ON 23/04/12 |
2012-04-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-04-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-28 |
update statutory_documents 27/11/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-04 |
update statutory_documents 27/11/10 FULL LIST |
2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RONA ROBINS / 01/03/2010 |
2010-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL KENNETH ROBINS / 01/03/2010 |
2010-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. PAUL KENNETH ROBINS / 01/03/2010 |
2010-10-12 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010 |
2010-06-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-04-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2010-01-15 |
update statutory_documents 27/11/09 FULL LIST |
2009-01-21 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
27 QUEENS PARK SOUTH DRIVE
BOURNEMOUTH
DORSET
BH8 9BH |
2005-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED |
2001-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |