EMBLEM STORICO LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-01-07 delete address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE UNITED KINGDOM SO41 9GA
2022-01-07 insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET UNITED KINGDOM BH23 6SE
2022-01-07 update registered_address
2021-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2021 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-11 update statutory_documents SECRETARY APPOINTED CLIVE ANTHONY BATE
2020-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-07 delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB
2020-05-07 insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE UNITED KINGDOM SO41 9GA
2020-05-07 update registered_address
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-03-07 insert company_previous_name EMBLEM SPORTS CARS GB LIMITED
2018-03-07 update name EMBLEM SPORTS CARS GB LIMITED => EMBLEM STORICO LIMITED
2018-02-01 update statutory_documents COMPANY NAME CHANGED EMBLEM SPORTS CARS GB LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-02-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-10 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-10 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2015-08-09 delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-08-09 insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB
2015-08-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-09 update registered_address
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6JA
2015-04-07 insert address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-06 update statutory_documents 15/02/15 FULL LIST
2014-09-07 delete address 27 & 28 MONMOUTH STREET BATH BA1 2AP
2014-09-07 insert address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6JA
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP
2014-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-19 update statutory_documents 15/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-18 update statutory_documents 15/02/13 FULL LIST
2012-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-15 update statutory_documents 15/02/12 FULL LIST
2012-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENJAMIN CLIVE BATE / 14/02/2012
2012-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTHONY BATE / 14/02/2012
2011-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-21 update statutory_documents 15/02/11 NO CHANGES
2010-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-10 update statutory_documents 15/02/10 FULL LIST
2010-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTHONY BATE / 09/03/2009
2009-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BATE / 24/06/2008
2009-03-06 update statutory_documents RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS
2008-03-05 update statutory_documents RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-06 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-22 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-03-16 update statutory_documents DIRECTOR RESIGNED
2005-03-16 update statutory_documents SECRETARY RESIGNED
2005-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION