Date | Description |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID MORGAN |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MOULD |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MOULD |
2023-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCERS OF THE NEW FOREST LIMITED |
2023-10-20 |
update statutory_documents CESSATION OF ALAN SPENCER MOULD AS A PSC |
2023-10-20 |
update statutory_documents CESSATION OF ROBERT JAMES BATTEN AS A PSC |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-06 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-14 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-23 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER MOULD / 13/05/2019 |
2019-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MOULD / 13/05/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-11-09 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-10-05 |
update statutory_documents 24/08/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-05 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-09-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-08-29 |
update statutory_documents 24/08/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-09-06 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-08-28 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 24/08/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 24/08/11 FULL LIST |
2011-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
1 FOLLY FARM LANE
ASHLEY
RINGWOOD
HAMPSHIRE
BH24 2NN |
2011-03-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 24/08/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPENCER MOULD / 23/08/2010 |
2010-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MOULD / 23/08/2010 |
2010-06-04 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 31/05/2010 |
2009-12-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
1 FOLLY FARM LANE
ASHLEY
RINGWOOD
HANTS
BH24 2NN |
2008-08-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
FAIRSTOWE CHAMBERS, LIBRARY ROAD
FERNDOWN
WIMBORNE
DORSET BH22 9JW |
2007-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2007-05-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents COMPANY NAME CHANGED
FELLS GULLIVER (BURLEY) LIMITED
CERTIFICATE ISSUED ON 09/06/06 |
2005-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-13 |
update statutory_documents SECRETARY RESIGNED |
2005-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-25 |
update statutory_documents SECRETARY RESIGNED |
2005-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |