Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-10 |
delete person Kirsty Smith |
2024-03-10 |
insert person Olivia Day |
2024-03-10 |
insert person Tom Robinson |
2024-03-10 |
update person_title Jack Sharpe: Digital Support Assistant; Digital Support Assistant / Finance => Digital Support Assistant |
2024-03-10 |
update person_title Sophie Walker: Member of the Yacht Management Team; Yacht Manager => Digital Support Assistant; Digital Support Assistant / Finance |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
2023-09-05 |
delete person Sara Hopkinson |
2023-09-05 |
delete person Sarah Glover |
2023-09-05 |
insert person Stuart Pittaccio |
2023-07-08 |
delete index_pages_linkeddomain jellyfishlivewire.co.uk |
2023-07-08 |
delete index_pages_linkeddomain t.co |
2023-07-08 |
delete index_pages_linkeddomain twitter.com |
2023-07-08 |
delete person Guy Fleury |
2023-07-08 |
delete source_ip 5.79.64.227 |
2023-07-08 |
insert address Longmoor Farm Buildings, Cranbury Park, Hocombe Road, Otterbourne, Winchester SO21 2RH |
2023-07-08 |
insert index_pages_linkeddomain what3words.com |
2023-07-08 |
insert person Ella Bowers |
2023-07-08 |
insert source_ip 162.159.137.54 |
2023-07-08 |
insert source_ip 162.159.136.54 |
2023-04-22 |
insert person Guy Fleury |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES |
2022-05-14 |
delete otherexecutives Alicia Store |
2022-05-14 |
insert chro Amanda Humby |
2022-05-14 |
insert coo Alicia Store |
2022-05-14 |
update person_description Amanda Humby => Amanda Humby |
2022-05-14 |
update person_title Alicia Store: Executive Director => Chief Operating Officer |
2022-05-14 |
update person_title Amanda Humby: HR Manager & PA => HR Director |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE HUMBY / 01/08/2021 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES |
2021-09-29 |
delete about_pages_linkeddomain burgessyachts.com |
2021-09-29 |
delete about_pages_linkeddomain camperandnicholsons.com |
2021-09-29 |
delete about_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
delete about_pages_linkeddomain wilsonyachtmanagement.com |
2021-09-29 |
delete about_pages_linkeddomain ycoyacht.com |
2021-09-29 |
delete contact_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
delete email ab..@dsnmltd.com |
2021-09-29 |
delete email am..@dsnmltd.com |
2021-09-29 |
delete email ch..@dsnmltd.com |
2021-09-29 |
delete email co..@dsnmltd.com |
2021-09-29 |
delete email el..@dsnmltd.com |
2021-09-29 |
delete email el..@dsnmltd.com |
2021-09-29 |
delete email el..@dsnmltd.com |
2021-09-29 |
delete email ga..@dsnmltd.com |
2021-09-29 |
delete email ja..@dsnmltd.com |
2021-09-29 |
delete email ki..@dsnmltd.com |
2021-09-29 |
delete email lu..@dsnmltd.com |
2021-09-29 |
delete email lu..@dsnmltd.com |
2021-09-29 |
delete email ru..@dsnmltd.com |
2021-09-29 |
delete email sa..@dsnmltd.com |
2021-09-29 |
delete email sa..@dsnmltd.com |
2021-09-29 |
delete email so..@dsnmltd.com |
2021-09-29 |
delete email st..@dsnmltd.com |
2021-09-29 |
delete email st..@dsnmltd.com |
2021-09-29 |
delete index_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
delete person Abby Hill |
2021-09-29 |
delete person Amy Alder |
2021-09-29 |
delete person Chloe Clay |
2021-09-29 |
delete person Courtney Holloway |
2021-09-29 |
delete person Elizabeth Goff |
2021-09-29 |
delete person Ella Bowers |
2021-09-29 |
delete person Ellen Hunkin |
2021-09-29 |
delete person Gareth Rowland |
2021-09-29 |
delete person Jack Sharpe |
2021-09-29 |
delete person Kirsty Smith |
2021-09-29 |
delete person Lucy Amy |
2021-09-29 |
delete person Lucy Waghorn |
2021-09-29 |
delete person Ruth Osman |
2021-09-29 |
delete person Sally Colverson |
2021-09-29 |
delete person Sarah Glover |
2021-09-29 |
delete person Sophie Walker |
2021-09-29 |
delete person Stacey Lewis |
2021-09-29 |
delete person Stuart Denham-Harding |
2021-09-29 |
delete phone +44 (0) 2381 800326 |
2021-09-29 |
delete phone +44 (0) 2381 800328 |
2021-09-29 |
delete phone +44 (0) 2381 800329 |
2021-09-29 |
delete phone +44 (0) 2381 800510 |
2021-09-29 |
delete phone +44 (0) 2381 800511 |
2021-09-29 |
delete phone +44 (0) 2381 800513 |
2021-09-29 |
delete phone +44 (0) 7467 149390 |
2021-09-29 |
delete phone +44 (0) 7471 901183 |
2021-09-29 |
delete phone +44 (0) 7780 991 932 |
2021-09-29 |
delete phone +44 (0) 7881 092 752 |
2021-09-29 |
delete phone +44 (0) 7884 580 446 |
2021-09-29 |
delete phone +44 (0)7384 258545 |
2021-09-29 |
delete phone +44 (0)7387 021186 |
2021-09-29 |
delete phone +44 (0)7388 948158 |
2021-09-29 |
delete phone +44 (0)7393 768242 |
2021-09-29 |
delete phone +44 (0)7471 900675 |
2021-09-29 |
delete phone +44 (0)7513 351985 |
2021-09-29 |
delete phone +44 (0)7585 139454 |
2021-09-29 |
delete phone +44 (0)7776 688246 |
2021-09-29 |
delete phone +44 (0)7824 154291 |
2021-09-29 |
delete phone +44 (0)7887 649669 |
2021-09-29 |
delete phone +44 (0)7887 650946 |
2021-09-29 |
delete phone +44(0) 2381 800327 |
2021-09-29 |
delete phone +44(0) 2381 800512 |
2021-09-29 |
delete phone +44(0) 2381 800514 |
2021-09-29 |
delete phone +44(0) 2381 800519 |
2021-09-29 |
delete phone +44(0) 7887 651903 |
2021-09-29 |
delete product_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
delete service_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
delete terms_pages_linkeddomain e-pilot.co.uk |
2021-09-29 |
update person_title Amanda Humby: HR & Office Manager => HR Manager & PA |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-05 |
delete address The Cart Barn
Upper Ashfield Farm
Hoe Lane
Ashfield
Romsey
Hampshire
United Kingdom
SO51 9NJ |
2020-10-05 |
delete person Elizabeth Rolph |
2020-10-05 |
delete person Ted Store |
2020-10-05 |
insert address Longmoor Farm Buildings
Cranbury Park
Otterbourne
Winchester
Hampshire
SO21 2RH |
2020-10-05 |
insert email am..@dsnmltd.com |
2020-10-05 |
insert email ch..@dsnmltd.com |
2020-10-05 |
insert email co..@dsnmltd.com |
2020-10-05 |
insert email ga..@dsnmltd.com |
2020-10-05 |
insert email lu..@dsnmltd.com |
2020-10-05 |
insert email so..@dsnmltd.com |
2020-10-05 |
insert email st..@dsnmltd.com |
2020-10-05 |
insert person Amy Alder |
2020-10-05 |
insert person Chloe Clay |
2020-10-05 |
insert person Courtney Holloway |
2020-10-05 |
insert person Elizabeth Goff |
2020-10-05 |
insert person Gareth Rowland |
2020-10-05 |
insert person Lucy Amy |
2020-10-05 |
insert person Sophie Walker |
2020-10-05 |
insert person Stacey Lewis |
2020-10-05 |
insert phone +44 (0) 2381 800513 |
2020-10-05 |
insert phone +44 (0)7384 258545 |
2020-10-05 |
insert phone +44 (0)7388 948158 |
2020-10-05 |
insert phone +44 (0)7471 900675 |
2020-10-05 |
insert phone +44 (0)7585 139454 |
2020-10-05 |
insert phone +44 (0)7776 688246 |
2020-10-05 |
insert phone +44 (0)7824 154291 |
2020-10-05 |
insert phone +44 (0)7887 649669 |
2020-10-05 |
insert phone +44 (0)7887 650946 |
2020-10-05 |
insert phone +44(0) 2381 800512 |
2020-10-05 |
insert phone +44(0) 2381 800519 |
2020-10-05 |
insert phone +44(0) 7887 651903 |
2020-10-05 |
update person_description Abby Hill => Abby Hill |
2020-10-05 |
update person_description Alicia Store => Alicia Store |
2020-10-05 |
update person_description Amanda Humby => Amanda Humby |
2020-10-05 |
update person_description Ella Bowers => Ella Bowers |
2020-10-05 |
update person_description Ellen Hunkin => Ellen Hunkin |
2020-10-05 |
update person_description Jack Sharpe => Jack Sharpe |
2020-10-05 |
update person_description Kirsty Smith => Kirsty Smith |
2020-10-05 |
update person_description Lucy Waghorn => Lucy Waghorn |
2020-10-05 |
update person_description Martin Amy => Martin Amy |
2020-10-05 |
update person_description Ruth Osman => Ruth Osman |
2020-10-05 |
update person_description Sally Colverson => Sally Colverson |
2020-10-05 |
update person_description Sarah Glover => Sarah Glover |
2020-10-05 |
update person_description Stuart Denham-Harding => Stuart Denham-Harding |
2020-10-05 |
update person_title Abby Hill: Accounts Assistant => Finance Manager |
2020-10-05 |
update person_title Ella Bowers: Fleet Manager => Fleet Team Leader |
2020-10-05 |
update person_title Ellen Hunkin: Accounts Assistant => Member of the Finance Team; Finance Assistant |
2020-10-05 |
update person_title Jack Sharpe: Logistics Assistant => Digital Support Assistant |
2020-10-05 |
update person_title Kirsty Smith: Fleet Assistant => Fleet Manager & Well - Being Coordinator |
2020-10-05 |
update person_title Sally Colverson: Fleet Manager & Chef => Fleet Manager |
2020-10-05 |
update person_title Sarah Glover: Fleet Manager => Training & Development Fleet Manager |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
2020-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-18 |
update statutory_documents ADOPT ARTICLES 05/08/2020 |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE HUMBY |
2020-08-06 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 060712960001 |
2020-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA KATHRYN STORE |
2020-08-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-12-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
2019-09-07 |
insert company_previous_name DAVID STORE NAVIGATIONAL MANAGEMENT LIMITED |
2019-09-07 |
update name DAVID STORE NAVIGATIONAL MANAGEMENT LIMITED => DSNM LIMITED |
2019-08-19 |
update statutory_documents COMPANY NAME CHANGED DAVID STORE NAVIGATIONAL MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 19/08/19 |
2019-08-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-20 |
delete email re..@mattj.photos |
2018-10-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-09-18 |
delete otherexecutives Simon Booth |
2018-09-18 |
delete email si..@dsnmltd.com |
2018-09-18 |
delete person Simon Booth |
2018-09-18 |
delete phone +44 (0) 2381 800516 |
2018-09-18 |
delete phone +44 (0)7717 747179 |
2018-09-18 |
insert email re..@mattj.photos |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
2018-06-29 |
delete email ne..@dsnmltd.com |
2018-06-29 |
delete person Neyzar Knowles |
2018-06-29 |
delete phone +44 (0) 7392 087919 |
2018-06-29 |
delete terms_pages_linkeddomain google.com |
2018-06-29 |
insert address Cranbury Park, Otterbourne, Winchester, Hampshire, SO21 2RH |
2018-06-29 |
insert alias David Store Navigational Management Ltd |
2018-06-29 |
update person_description Abby Hill => Abby Hill |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-07-07 |
delete address THE CART BARN UPPER ASHFIELD BARN ASHFIELD ROMSEY HAMPSHIRE SO51 9NJ |
2017-07-07 |
insert address LONGMOOR FARM BUILDINGS CRANBURY PARK OTTERBOURNE WINCHESTER ENGLAND SO21 2RH |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
THE CART BARN UPPER ASHFIELD BARN
ASHFIELD
ROMSEY
HAMPSHIRE
SO51 9NJ |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN AMY |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MRS ALICIA KATHRYN STORE |
2017-02-07 |
update num_mort_charges 0 => 1 |
2017-02-07 |
update num_mort_outstanding 0 => 1 |
2017-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060712960001 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-27 |
insert email ab..@dsnmltd.com |
2016-11-27 |
insert email el..@dsnmltd.com |
2016-11-27 |
insert email ne..@dsnmltd.com |
2016-11-27 |
insert person Ella Bowers |
2016-11-27 |
insert person Neyzar Knowles |
2016-11-27 |
insert phone +44 (0) 07471 901183 |
2016-11-27 |
insert phone +44 (0) 7392 087919 |
2016-11-27 |
update person_title Kirsty Smith: Fleet Assistant / Accounts Assistant => Accounts Assistant |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-10-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-25 |
delete about_pages_linkeddomain fruitstudios.co.uk |
2016-07-25 |
delete contact_pages_linkeddomain fruitstudios.co.uk |
2016-07-25 |
delete index_pages_linkeddomain fruitstudios.co.uk |
2016-07-25 |
delete service_pages_linkeddomain fruitstudios.co.uk |
2016-07-25 |
delete source_ip 46.183.9.110 |
2016-07-25 |
delete terms_pages_linkeddomain fruitstudios.co.uk |
2016-07-25 |
insert about_pages_linkeddomain burgessyachts.com |
2016-07-25 |
insert about_pages_linkeddomain camperandnicholsons.com |
2016-07-25 |
insert about_pages_linkeddomain jellyfishlivewire.co.uk |
2016-07-25 |
insert about_pages_linkeddomain t.co |
2016-07-25 |
insert about_pages_linkeddomain wilsonyachtmanagement.com |
2016-07-25 |
insert about_pages_linkeddomain ycoyacht.com |
2016-07-25 |
insert contact_pages_linkeddomain jellyfishlivewire.co.uk |
2016-07-25 |
insert contact_pages_linkeddomain t.co |
2016-07-25 |
insert email al..@dsnmltd.com |
2016-07-25 |
insert email da..@dsnmltd.com |
2016-07-25 |
insert index_pages_linkeddomain jellyfishlivewire.co.uk |
2016-07-25 |
insert index_pages_linkeddomain t.co |
2016-07-25 |
insert phone +44 (0) 2381 800321 |
2016-07-25 |
insert phone +44 (0) 2381 800322 |
2016-07-25 |
insert phone +44 (0) 7780 954 646 |
2016-07-25 |
insert phone +44 (0)7810 823 400 |
2016-07-25 |
insert service_pages_linkeddomain jellyfishlivewire.co.uk |
2016-07-25 |
insert service_pages_linkeddomain t.co |
2016-07-25 |
insert source_ip 5.79.64.227 |
2016-07-25 |
insert terms_pages_linkeddomain jellyfishlivewire.co.uk |
2016-07-25 |
insert terms_pages_linkeddomain t.co |
2016-07-25 |
update robots_txt_status www.dsnmltd.com: 404 => 200 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-12-07 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-16 |
update statutory_documents 24/10/15 FULL LIST |
2015-07-08 |
insert person Sarah Glover |
2015-05-12 |
delete person Sarah Glover |
2015-03-13 |
delete person Alicia Aitken |
2015-03-13 |
insert email el..@dsnmltd.com |
2015-03-13 |
insert person Sarah Glover |
2015-03-13 |
update person_description Elizabeth Rolph => Elizabeth Rolph |
2015-03-13 |
update person_description Kirsty Smith => Kirsty Smith |
2015-03-13 |
update person_description Lucy Waghorn => Lucy Waghorn |
2015-03-13 |
update person_description Sally Colverson => Sally Colverson |
2015-03-13 |
update person_title Elizabeth Rolph: Trainee Fleet Manager => Fleet Manager |
2015-03-13 |
update person_title Kirsty Smith: Fleet Manager => Fleet Assistant / Accounts Assistant |
2015-03-13 |
update person_title Sally Colverson: Fleet Manager => Fleet Manager & Chef |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-11-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-10-30 |
update statutory_documents 24/10/14 FULL LIST |
2013-12-07 |
delete address THE CART BARN UPPER ASHFIELD BARN ASHFIELD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 9NJ |
2013-12-07 |
insert address THE CART BARN UPPER ASHFIELD BARN ASHFIELD ROMSEY HAMPSHIRE SO51 9NJ |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-12-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-11-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
update statutory_documents 24/10/13 FULL LIST |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHEAL STORE / 04/11/2013 |
2013-08-09 |
delete address Compass House
1 Mainstone Barn
Mainstone
Romsey
SO51 6BA, United Kingdom |
2013-08-09 |
delete alias DSNM Limited |
2013-08-09 |
delete email da..@dsnmltd.com |
2013-08-09 |
delete index_pages_linkeddomain bladerun.com |
2013-08-09 |
delete index_pages_linkeddomain fruit-studios.com |
2013-08-09 |
delete index_pages_linkeddomain portcito.com |
2013-08-09 |
delete index_pages_linkeddomain telemar-yachting.com |
2013-08-09 |
delete index_pages_linkeddomain transas.com |
2013-08-09 |
delete index_pages_linkeddomain ukho.gov.uk |
2013-08-09 |
delete index_pages_linkeddomain ycoyacht.com |
2013-08-09 |
delete partner New Edition News |
2013-08-09 |
delete phone +44 ( 0)2381 800 321 |
2013-08-09 |
delete phone +44 (0)23 8068 2370 |
2013-08-09 |
delete phone +44 (0)7810 823400 |
2013-08-09 |
insert index_pages_linkeddomain fruitstudios.co.uk |
2013-08-09 |
update founded_year 2007 => null |
2013-06-23 |
update returns_last_madeup_date 2012-01-29 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2013-02-26 => 2013-11-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address UNIT 2 THE OLD CARTHOUSE BROADLANDS PARK ROMSEY HAMPSHIRE UNITED KINGDOM SO51 9ZE |
2013-06-21 |
insert address THE CART BARN UPPER ASHFIELD BARN ASHFIELD ROMSEY HAMPSHIRE UNITED KINGDOM SO51 9NJ |
2013-06-21 |
update registered_address |
2013-05-19 |
update website_status OK => ServerDown |
2012-11-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone +44 (0) 845 6589 164 |
2012-10-24 |
insert phone +44 ( 0)2381 800 321 |
2012-10-24 |
insert phone +44 (0) 2381 800 321 |
2012-10-24 |
update statutory_documents 24/10/12 FULL LIST |
2012-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
UNIT 2 THE OLD CARTHOUSE
BROADLANDS PARK
ROMSEY
HAMPSHIRE
SO51 9ZE
UNITED KINGDOM |
2012-01-31 |
update statutory_documents 29/01/12 FULL LIST |
2011-11-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
COMPASS HOUSE 1 MAINSTONE BARN
MAINSTONE
ROMSEY
HAMPSHIRE
SO51 5BA |
2011-01-31 |
update statutory_documents 29/01/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHEAL STORE / 01/02/2010 |
2009-11-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
COMPASS HOUSE 1 MAINSTONE BARD
MAINSTONE
ROMSEY
HAMPSHIRE
SO51 5BA |
2009-04-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
UNIT 37 BASEPOINT BUSINESS PARK
ANDERSON'S ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE |
2008-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
2007-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
SAXON HOUSE, SAXON WHARF
LOWER YORK STREET
SOUTHAMPTON
HAMPSHIRE SO14 5QF |
2007-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |