Date | Description |
2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-27 |
update statutory_documents CESSATION OF MICHAEL WILLIAM ABBOTT AS A PSC |
2022-07-27 |
update statutory_documents CESSATION OF STEVE AVERY AS A PSC |
2022-07-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/07/2022 |
2022-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2022-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVE AVERY |
2019-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE AVERY |
2019-11-05 |
update statutory_documents CESSATION OF JOHN ANTHONY BERESFORD AS A PSC |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BERESFORD |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY BERESFORD |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY BERESFORD |
2017-11-16 |
update statutory_documents CESSATION OF PAUL HENRY LEADBITTER AS A PSC |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEADBITTER |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HENRY LEADBITTER |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BERESFORD |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-10 |
update statutory_documents 05/11/15 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-10 |
update statutory_documents 05/11/14 NO MEMBER LIST |
2014-11-07 |
delete address 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR |
2014-11-07 |
insert address HELITING HOUSE 2ND FLOOR 35 RICHMOND HILL BOURNEMOUTH DORSET BH2 6HT |
2014-11-07 |
update registered_address |
2014-11-06 |
update statutory_documents SECRETARY APPOINTED MR MARTYN RICHARD HUDSON |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HGW SOLICITORS |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
27 VICARAGE ROAD
VERWOOD
DORSET
BH31 6DR |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-01-07 |
delete address 27 VICARAGE ROAD VERWOOD DORSET UNITED KINGDOM BH31 6DR |
2014-01-07 |
insert address 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2014-01-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-13 |
update statutory_documents 05/11/13 NO MEMBER LIST |
2013-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ABBOTT / 28/02/2013 |
2013-12-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SOLICITORS / 28/02/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-06-25 |
delete address 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET |
2013-06-25 |
insert address 27 VICARAGE ROAD VERWOOD DORSET UNITED KINGDOM BH31 6DR |
2013-06-25 |
update registered_address |
2013-06-23 |
insert sic_code 98000 - Residents property management |
2013-06-23 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
21 OXFORD ROAD
BOURNEMOUTH
DORSET
BH8 8ET |
2012-11-13 |
update statutory_documents 05/11/12 NO MEMBER LIST |
2012-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WILLIAM ABBOTT |
2012-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
31/33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
UNITED KINGDOM |
2012-01-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED HGW SOLICITORS |
2012-01-03 |
update statutory_documents 05/11/11 NO MEMBER LIST |
2011-05-27 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-12-17 |
update statutory_documents 05/11/10 NO MEMBER LIST |
2010-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BERESFORD / 05/11/2010 |
2010-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ABBOTT / 05/11/2010 |
2010-08-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-12-01 |
update statutory_documents 05/11/09 NO MEMBER LIST |
2009-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM
2ND FLOOR JONSEN HOUSE
43 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU |
2009-07-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/08 |
2008-09-18 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/07 |
2007-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-11 |
update statutory_documents SECRETARY RESIGNED |
2007-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/06 |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-02-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/05 FROM:
3 CHUDLEIGH ROAD
LONDON
NW6 7AH |
2005-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/05 |
2005-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents SECRETARY RESIGNED |
2005-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2004-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/04 |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/11/03 |
2002-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9LJ |
2002-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-20 |
update statutory_documents SECRETARY RESIGNED |
2002-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |