ELM TREE WIMBORNE LIMITED - History of Changes


DateDescription
2023-12-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2023:LIQ. CASE NO.1
2023-04-07 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2023-04-07 insert address THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2022-11-22 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-22 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 4 => 5
2022-06-07 update accounts_next_due_date 2023-01-31 => 2023-02-28
2022-05-19 update statutory_documents CURREXT FROM 30/04/2022 TO 31/05/2022
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MICHELLE HAYCOCK / 23/02/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT BERTIE HAYCOCK / 23/02/2022
2022-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BERTIE HAYCOCK / 27/01/2021
2021-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MICHELLE HAYCOCK / 27/01/2021
2021-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT BERTIE HAYCOCK / 27/01/2021
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BERTIE HAYCOCK / 06/07/2019
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-12 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-11-09 update statutory_documents DIRECTOR APPOINTED MRS CARMEN MICHELLE HAYCOCK
2017-11-09 update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 100
2017-11-09 update statutory_documents 08/09/17 STATEMENT OF CAPITAL GBP 100.00
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-07 update statutory_documents ADOPT ARTICLES 07/09/2017
2017-10-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-25 update statutory_documents 22/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-05 update statutory_documents 22/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY
2014-06-07 insert address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-09 update statutory_documents 22/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-25 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BERTIE HAYCOCK / 01/01/2013
2013-04-25 update statutory_documents 22/04/13 FULL LIST
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 22/04/12 FULL LIST
2011-12-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 22/04/11 FULL LIST
2011-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA UNITED KINGDOM
2010-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION