Date | Description |
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 |