Date | Description |
2025-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/24 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-23 => 2023-06-23 |
2024-04-07 |
update accounts_next_due_date 2024-03-23 => 2025-03-23 |
2024-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/23 |
2023-12-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED INNOVUS COMPANY SECRETARIES LIMITED |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED |
2023-11-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 09/11/2023 |
2023-07-07 |
delete address PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ |
2023-07-07 |
insert address QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE ENGLAND BH25 5NR |
2023-07-07 |
update registered_address |
2023-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM
PEMBROKE HOUSE TORQUAY ROAD PRESTON
PAIGNTON
DEVON
TQ3 2EZ |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-23 => 2022-06-23 |
2023-04-07 |
update accounts_next_due_date 2023-03-23 => 2024-03-23 |
2022-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/22 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-23 => 2021-06-23 |
2022-04-07 |
update accounts_next_due_date 2022-03-23 => 2023-03-23 |
2022-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/21 |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SEWELL |
2021-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN OSBRINK |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-23 => 2020-06-23 |
2021-04-07 |
update accounts_next_due_date 2021-06-23 => 2022-03-23 |
2021-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-23 => 2021-06-23 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-23 => 2019-06-23 |
2020-03-07 |
update accounts_next_due_date 2020-03-23 => 2021-03-23 |
2020-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19 |
2019-09-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/01/2019 |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAUND |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-23 => 2018-06-23 |
2019-02-07 |
update accounts_next_due_date 2019-03-23 => 2020-03-23 |
2019-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18 |
2018-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE ANDREW CHOWN |
2018-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY SPENCER MAUND |
2018-08-22 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE BARRY SEWELL |
2018-08-22 |
update statutory_documents DIRECTOR APPOINTED MS JULIE WINDSOR |
2018-08-22 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ANN OSBRINK |
2018-08-22 |
update statutory_documents CESSATION OF ROGER JAMES TREWEEK AS A PSC |
2018-08-22 |
update statutory_documents CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TOBIAS BUNDY / 24/05/2018 |
2018-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-06-22 => 2017-06-23 |
2017-12-08 |
update accounts_next_due_date 2018-03-23 => 2019-03-23 |
2017-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17 |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY |
2017-07-18 |
update statutory_documents CESSATION OF ROBERT MARTIN TAYLOR AS A PSC |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-23 => 2016-06-22 |
2017-04-26 |
update accounts_next_due_date 2017-03-23 => 2018-03-23 |
2017-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-19 |
update statutory_documents 15/05/16 NO MEMBER LIST |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEK |
2016-03-10 |
update accounts_last_madeup_date 2014-06-23 => 2015-06-23 |
2016-03-10 |
update accounts_next_due_date 2016-03-23 => 2017-03-23 |
2016-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15 |
2015-12-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-19 |
update statutory_documents 15/05/15 NO MEMBER LIST |
2015-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 27/04/2015 |
2015-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 27/04/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-12-07 |
update accounts_next_due_date 2015-03-23 => 2016-03-23 |
2014-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-05-16 |
update statutory_documents 15/05/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-23 => 2013-06-23 |
2014-04-07 |
update accounts_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-25 |
update accounts_next_due_date 2013-03-23 => 2014-03-23 |
2013-05-22 |
update statutory_documents 15/05/13 NO MEMBER LIST |
2013-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12 |
2012-05-22 |
update statutory_documents 15/05/12 NO MEMBER LIST |
2012-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11 |
2012-02-08 |
update statutory_documents PREVEXT FROM 31/05/2011 TO 23/06/2011 |
2011-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
OWLSFOOT BUSINESS CENTRE STICKLEPATH
OKEHAMPTON
DEVON
EX20 2PA |
2011-10-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED |
2011-05-24 |
update statutory_documents 15/05/11 NO MEMBER LIST |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARTIN TAYLOR / 01/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER JAMES TREWEEK / 01/05/2011 |
2010-12-03 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents 15/05/10 NO MEMBER LIST |
2010-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/05/2010 |
2010-02-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
OWLSFOOT BUSINESS CENTRE
STICKLE PATH
OAKHAMPTON
EX20 2PA |
2009-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/05/09 |
2008-08-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/05/08 |
2007-06-18 |
update statutory_documents COMPANY NAME CHANGED
FOUNDARY PARC AMENITY AREAS MANA
GEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 18/06/07 |
2007-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents SECRETARY RESIGNED |
2007-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |