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 |
2024-04-06 |
delete person Heidi Stearn |
2024-04-06 |
delete person Kate Adie |
2024-04-06 |
insert about_pages_linkeddomain archive.org |
2024-04-06 |
insert management_pages_linkeddomain archive.org |
2024-04-06 |
insert person Dr Sue Baron |
2024-04-06 |
insert person Mandy Hickson |
2024-04-06 |
insert service_pages_linkeddomain archive.org |
2023-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MCDONALD / 12/10/2023 |
2023-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-12 |
delete cfo Katie Hewitt |
2023-10-12 |
insert cfo Andrew Dinnivan |
2023-10-12 |
delete person Katie Hewitt |
2023-10-12 |
insert person Andrew Dinnivan |
2023-10-12 |
insert person Kate Adie |
2023-07-26 |
insert about_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert career_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert contact_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert index_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert management_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert product_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert service_pages_linkeddomain ebay.co.uk |
2023-07-26 |
insert terms_pages_linkeddomain ebay.co.uk |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
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 |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK GOODSON |
2022-12-08 |
insert about_pages_linkeddomain youtube.com |
2022-12-08 |
insert career_pages_linkeddomain youtube.com |
2022-12-08 |
insert contact_pages_linkeddomain youtube.com |
2022-12-08 |
insert index_pages_linkeddomain youtube.com |
2022-12-08 |
insert management_pages_linkeddomain youtube.com |
2022-12-08 |
insert product_pages_linkeddomain youtube.com |
2022-12-08 |
insert service_pages_linkeddomain youtube.com |
2022-12-08 |
insert terms_pages_linkeddomain youtube.com |
2022-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-05 |
update statutory_documents ADOPT ARTICLES 22/09/2022 |
2022-10-03 |
update person_description Hayley Bonner => Hayley Bonner |
2022-08-28 |
insert person Michael Dooley |
2022-08-28 |
insert person Robin Sherwood |
2022-07-29 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert product_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-07-29 |
update person_description Clare Gallie => Clare Gallie |
2022-07-29 |
update person_description Hayley Bonner => Hayley Bonner |
2022-07-29 |
update person_description Susan Newcombe => Susan Newcombe |
2022-07-26 |
update statutory_documents DIRECTOR APPOINTED DR JACKIE DOMINEY |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON |
2022-06-27 |
insert otherexecutives Hayley Bonner |
2022-06-27 |
insert person Hayley Bonner |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-06-10 |
update statutory_documents DIRECTOR APPOINTED EMMA JANE STARMER |
2022-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LESLIE LEE / 16/05/2022 |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHARINE GEDDES |
2022-05-26 |
insert general_emails en..@lewis-manning.co.uk |
2022-05-26 |
delete email fu..@lewis-manning.org.uk |
2022-05-26 |
delete partner Porsche Centre Bournemouth |
2022-05-26 |
insert address 56 Longfleet Road, Poole BH15 2JD |
2022-05-26 |
insert email en..@lewis-manning.co.uk |
2022-05-26 |
insert email fu..@lewis-manning.co.uk |
2022-04-25 |
insert partner Porsche Centre Bournemouth |
2022-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-21 |
update statutory_documents ADOPT ARTICLES 07/04/2022 |
2022-04-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-13 |
update statutory_documents ADOPT ARTICLES 07/04/2022 |
2022-03-25 |
delete otherexecutives Jo Whale |
2022-03-25 |
delete person Jo Whale |
2022-03-25 |
insert person Susan Newcombe |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
delete cfo Alison Dean |
2021-12-22 |
insert cfo Katie Hewitt |
2021-12-22 |
delete person Alison Dean |
2021-12-22 |
insert person Katie Hewitt |
2021-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-29 |
update statutory_documents DIRECTOR APPOINTED REV JANE ELLEN BURGESS |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD |
2021-06-17 |
delete about_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete career_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete contact_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete index_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete management_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete registration_number 062787709 |
2021-06-17 |
delete service_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
delete terms_pages_linkeddomain mikewadewebdesign.co.uk |
2021-06-17 |
insert about_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert career_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert contact_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert index_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert management_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert service_pages_linkeddomain wadedigital.co.uk |
2021-06-17 |
insert terms_pages_linkeddomain wadedigital.co.uk |
2021-04-21 |
delete otherexecutives Ruth Burnhill |
2021-04-21 |
insert otherexecutives Jo Whale |
2021-04-21 |
delete person Ruth Burnhill |
2021-04-21 |
insert person Jo Whale |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-01-20 |
update website_status OK => FlippedRobots |
2021-01-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALEXANDER MCDONALD |
2021-01-11 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL LUNE |
2020-12-21 |
update statutory_documents SECRETARY APPOINTED MR TREVOR JAMES ARTHUR |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON DEAN |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY LEE |
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 |
2020-09-26 |
delete cfo Sandra Cox |
2020-09-26 |
insert cfo Alison Dean |
2020-09-26 |
delete address 1 Crichel Mount Road
Lilliput
Poole
Dorset
BH14 8LT |
2020-09-26 |
delete address Lewis-Manning Hospice Care, 1 Crichel Mount Road, Lilliput, Poole, BH14 8LT |
2020-09-26 |
delete address Lewis-Manning Hospice, 1 Crichel Mount Road, Lilliput, Poole BH14 8LT |
2020-09-26 |
delete person Sandra Cox |
2020-09-26 |
delete registration_number 6278709 |
2020-09-26 |
insert address Longfleet House, 56 Longfleet Road, Poole, Dorset, BH15 2JD |
2020-09-26 |
insert person Alison Dean |
2020-09-26 |
update primary_contact Lewis-Manning Hospice, 1 Crichel Mount Road, Lilliput, Poole BH14 8LT => Longfleet House,
56 Longfleet Road,
Poole,
Dorset
BH15 2JD |
2020-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-09 |
delete address 1 CRICHEL MOUNT ROAD LILLIPUT POOLE DORSET BH14 8LT |
2020-08-09 |
insert address 56 LONGFLEET ROAD POOLE ENGLAND BH15 2JD |
2020-08-09 |
update registered_address |
2020-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM
1 CRICHEL MOUNT ROAD
LILLIPUT
POOLE
DORSET
BH14 8LT |
2020-07-17 |
insert registration_number 06278709 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-06-07 |
insert company_previous_name THE LEWIS-MANNING TRUST |
2020-06-07 |
update name THE LEWIS-MANNING TRUST => LEWIS-MANNING HOSPICE CARE |
2020-05-29 |
update statutory_documents COMPANY NAME CHANGED THE LEWIS-MANNING TRUST
CERTIFICATE ISSUED ON 29/05/20 |
2020-05-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-05-29 |
update statutory_documents NE01 FORM RECEIVED ON 29/04/2020, REGISTERED ON 29/05/2020. |
2020-05-18 |
delete address 71A East Street, Blandford Forum, DT11 7DX |
2020-05-18 |
delete phone 01258 458521 |
2020-04-17 |
insert address 42-44 High Street, Christchurch, BH23 1AY |
2020-04-17 |
insert phone 01202 818088 |
2020-04-17 |
insert phone 07593439397 |
2020-04-17 |
insert phone 07923210980 |
2020-03-18 |
insert about_pages_linkeddomain cqc.org.uk |
2020-02-16 |
delete about_pages_linkeddomain websiteinternetmarketingltd.co.uk |
2020-02-16 |
delete index_pages_linkeddomain websiteinternetmarketingltd.co.uk |
2020-02-16 |
delete service_pages_linkeddomain cqc.org.uk |
2020-02-16 |
delete service_pages_linkeddomain websiteinternetmarketingltd.co.uk |
2020-02-16 |
delete source_ip 185.199.220.98 |
2020-02-16 |
insert about_pages_linkeddomain businessapps.london |
2020-02-16 |
insert about_pages_linkeddomain google.com |
2020-02-16 |
insert about_pages_linkeddomain mw-wdstaging.co.uk |
2020-02-16 |
insert index_pages_linkeddomain businessapps.london |
2020-02-16 |
insert index_pages_linkeddomain google.com |
2020-02-16 |
insert index_pages_linkeddomain mw-wdstaging.co.uk |
2020-02-16 |
insert service_pages_linkeddomain businessapps.london |
2020-02-16 |
insert service_pages_linkeddomain google.com |
2020-02-16 |
insert service_pages_linkeddomain mw-wdstaging.co.uk |
2020-02-16 |
insert source_ip 5.134.14.25 |
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 |
2019-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN PALMER |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS |
2019-10-07 |
update num_mort_outstanding 3 => 0 |
2019-10-07 |
update num_mort_satisfied 0 => 3 |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON JANE DEAN |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER BROOKS |
2019-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MRS ANN LESLIE LEE |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED DR LINDA THOMPSON |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS CATHARINE EMMA GEDDES |
2019-07-14 |
delete ceo Elizabeth Purcell |
2019-07-14 |
insert ceo Clare Gallie |
2019-07-14 |
delete index_pages_linkeddomain quadrant2design.com |
2019-07-14 |
delete person Elizabeth Purcell |
2019-07-14 |
insert person Clare Gallie |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-06-10 |
delete phone 01202 492611 |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE HARRIS |
2019-04-10 |
delete index_pages_linkeddomain prestige-system.com |
2019-04-10 |
insert index_pages_linkeddomain quadrant2design.com |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON |
2018-11-19 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY LEE |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PURCELL |
2018-11-15 |
delete source_ip 192.254.189.57 |
2018-11-15 |
insert source_ip 185.199.220.98 |
2018-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-04-24 |
insert index_pages_linkeddomain prestige-system.com |
2017-12-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN MARSHALL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-26 |
insert phone 01202 492611 |
2017-08-09 |
delete email be..@lewis-manning.co.uk |
2017-08-09 |
delete email da..@lewis-manning.co.uk |
2017-08-09 |
delete phone 01202 492608 |
2017-08-09 |
delete phone 01202 492611 |
2017-08-09 |
delete phone 01202 701000 |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY LEE |
2017-07-12 |
delete index_pages_linkeddomain eventbrite.co.uk |
2017-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE REV CANON ELIZABETH JANE LLOYD / 07/07/2017 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-05-30 |
update website_status DNSError => OK |
2017-05-30 |
delete contact_pages_linkeddomain buscms.com |
2017-05-30 |
delete email ev..@lewis-manning.co.uk |
2017-05-30 |
insert index_pages_linkeddomain eventbrite.co.uk |
2017-05-30 |
insert phone 01202 492611 |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARDSON |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update website_status OK => DNSError |
2016-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL LAPWORTH |
2016-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-07 |
update statutory_documents 13/06/16 NO MEMBER LIST |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBERTS / 17/06/2016 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-19 |
insert email ev..@lewis-manning.co.uk |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL ALLIN |
2015-07-09 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-09 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-30 |
update statutory_documents 13/06/15 NO MEMBER LIST |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SWIFT |
2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE ANNE SWIFT |
2015-05-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-04-15 |
insert ceo Elizabeth Purcell |
2015-04-15 |
delete index_pages_linkeddomain hot1028.com |
2015-04-15 |
delete index_pages_linkeddomain littleknollbookshop.co.uk |
2015-04-15 |
insert person Elizabeth Purcell |
2015-03-16 |
insert email be..@lewis-manning.co.uk |
2015-03-16 |
insert email da..@lewis-manning.co.uk |
2015-03-16 |
insert index_pages_linkeddomain hot1028.com |
2015-03-16 |
insert index_pages_linkeddomain littleknollbookshop.co.uk |
2015-03-16 |
insert phone 01202 492608 |
2015-02-16 |
insert address Lewis-Manning Hospice, 1 Crichel Mount Road, Lilliput, Poole BH14 8LT |
2015-02-16 |
insert registration_number 1120193 |
2015-02-16 |
insert registration_number 6278709 |
2015-01-15 |
delete source_ip 88.208.200.55 |
2015-01-15 |
insert source_ip 192.254.189.57 |
2015-01-15 |
update robots_txt_status www.lewis-manning.co.uk: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address 1 CRICHEL MOUNT ROAD LILLIPUT POOLE DORSET UNITED KINGDOM BH14 8LT |
2014-08-07 |
insert address 1 CRICHEL MOUNT ROAD LILLIPUT POOLE DORSET BH14 8LT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-09 |
update statutory_documents 13/06/14 NO MEMBER LIST |
2014-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE LAPWORTH / 01/05/2013 |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY HAROLD WALKER |
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 |
2013-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED THE REV CANON ELIZABETH JANE LLOYD |
2013-09-12 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN HARRIS |
2013-07-03 |
update website_status DNSError => OK |
2013-07-03 |
delete index_pages_linkeddomain virginmoneygiving.com |
2013-07-03 |
insert index_pages_linkeddomain google.co.uk |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-26 |
update statutory_documents 13/06/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8511 - Hospital activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-05-16 |
update website_status OK => DNSError |
2013-01-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-11-20 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY RICHARDSON |
2012-11-20 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH PURCELL |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDRICK |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD |
2012-11-15 |
delete address Brownsea House
Constitution Hill Road
Poole
Dorset BH14 0QA |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKHAM |
2012-11-11 |
delete address Brownsea House, Constitution Hill Road, Parkstone, Poole, BH14 0QA |
2012-11-11 |
insert address Lewis-Manning Hospice, 1 Crichel Mount Road, Lilliput, Poole BH14 8LT |
2012-10-24 |
delete phone 01202 701890 |
2012-10-24 |
insert phone 01202 672 660 |
2012-10-24 |
delete address Brownsea House
Constitution Hill Road
Fourways
Parkstone
Poole
Dorset
BH14 0PZ |
2012-10-24 |
delete address Brownsea House
Constitution Hill Road
Parkstone
Poole
Dorset
BH14 0QA |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARDE |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TAZZYMAN |
2012-06-18 |
update statutory_documents 13/06/12 NO MEMBER LIST |
2012-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
TRIDALE BUNGALOW FOURWAYS CONSTITUTION HILL ROAD
PARKSTONE
POOLE
DORSET
BH14 0PZ |
2011-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-11 |
update statutory_documents 13/06/11 NO MEMBER LIST |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
LEWIS-MANNING HOUSE
1 CRICHEL MOUNT ROAD
LILIPUT POOLE
DORSET
BH14 8LT |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
2010-07-09 |
update statutory_documents 13/06/10 NO MEMBER LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV CANON NIGEL JAMES CLIFFORD LLOYD / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBERTS / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OLIVER SHELDRICK / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RICHARD KIRKHAM / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY WARNER / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE LAPWORTH / 13/06/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROMPTON / 13/06/2010 |
2010-07-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 13/06/2010 |
2010-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-09-08 |
update statutory_documents DIRECTOR APPOINTED CHARLES OLIVER SHELDRICK |
2009-09-08 |
update statutory_documents DIRECTOR APPOINTED DR STEPHEN RICHARD KIRKHAM |
2009-09-08 |
update statutory_documents DIRECTOR APPOINTED MBE GEOFFREY COLIN WARDE |
2009-09-08 |
update statutory_documents DIRECTOR APPOINTED REV CANON NIGEL JAMES CLIFFORD LLOYD |
2009-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/09 |
2009-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAZZYMAN / 01/05/2008 |
2008-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/08 |
2008-03-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008 |
2007-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |