BOURNE VALLEY DEVELOPMENTS LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 6 TENNYSON ROAD WIMBORNE ENGLAND BH21 1NT
2020-10-30 insert address 8 FERNSIDE AVENUE POOLE ENGLAND BH14 0PN
2020-10-30 update registered_address
2020-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA KIMBER
2020-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 6 TENNYSON ROAD WIMBORNE BH21 1NT ENGLAND
2020-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA KIMBER
2020-07-07 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2020-07-07 insert address 6 TENNYSON ROAD WIMBORNE ENGLAND BH21 1NT
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2020-06-28 update statutory_documents DIRECTOR APPOINTED MR DEAN HANKEY
2020-06-28 update statutory_documents SECRETARY APPOINTED MISS NICOLA JANE KIMBER
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 7 => 8
2020-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380008
2020-02-05 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072842380008
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-07 update num_mort_charges 7 => 8
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072842380008
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update num_mort_outstanding 4 => 0
2018-08-07 update num_mort_satisfied 3 => 7
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380005
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380006
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380007
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 update num_mort_charges 6 => 7
2017-10-07 update num_mort_outstanding 3 => 4
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072842380007
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOURNE VALLEY CONTRACTING LTD
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete sic_code 43290 - Other construction installation
2016-07-07 insert sic_code 41100 - Development of building projects
2016-07-07 insert sic_code 41202 - Construction of domestic buildings
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-21 update statutory_documents 15/06/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-08 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-01 update statutory_documents 15/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-10-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET UNITED KINGDOM BH23 1EF
2014-08-07 insert address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-11 update statutory_documents 15/06/14 FULL LIST
2014-07-07 update account_ref_month 10 => 3
2014-07-07 update accounts_next_due_date 2014-07-31 => 2014-12-31
2014-06-30 update statutory_documents PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE KIMBER / 16/12/2013
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE KIMBER / 16/12/2013
2013-12-07 update num_mort_charges 5 => 6
2013-12-07 update num_mort_outstanding 2 => 3
2013-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072842380006
2013-10-07 update num_mort_charges 4 => 5
2013-10-07 update num_mort_outstanding 1 => 2
2013-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072842380005
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-27 update statutory_documents 15/06/13 FULL LIST
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 2 => 3
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-03-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-08 update statutory_documents REDUCE ISSUED CAPITAL 02/09/2011
2012-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-08 update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 1
2012-07-04 update statutory_documents 15/06/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE KIMBER / 15/06/2012
2012-03-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/10/2011
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-29 update statutory_documents 15/06/11 FULL LIST
2011-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ELDRED
2011-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-21 update statutory_documents DIRECTOR APPOINTED MARK ELDRED
2010-06-21 update statutory_documents DIRECTOR APPOINTED NICOLA JANE KIMBER
2010-06-21 update statutory_documents 15/06/10 STATEMENT OF CAPITAL GBP 2
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER