SPENCERS OF BURLEY LIMITED - History of Changes


DateDescription
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