Date | Description |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-22 |
delete source_ip 76.76.21.98 |
2023-05-22 |
delete source_ip 76.76.21.142 |
2023-05-22 |
insert source_ip 76.76.21.123 |
2023-05-22 |
insert source_ip 76.76.21.164 |
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 |
2023-03-09 |
delete address 19-21 Bournemouth Rd.
Lower Parkstone, Poole
Dorset BH14 0EF |
2023-03-09 |
delete source_ip 76.76.21.61 |
2023-03-09 |
delete source_ip 76.76.21.164 |
2023-03-09 |
insert address 19-21 Bournemouth Road, Poole
Dorset BH14 0EF |
2023-03-09 |
insert source_ip 76.76.21.98 |
2023-03-09 |
insert source_ip 76.76.21.142 |
2023-03-09 |
update primary_contact 19-21 Bournemouth Rd.
Lower Parkstone, Poole
Dorset BH14 0EF => 19-21 Bournemouth Road, Poole
Dorset BH14 0EF |
2023-01-02 |
delete phone 01202 675992 |
2023-01-02 |
delete source_ip 109.228.19.30 |
2023-01-02 |
insert address 19-21 Bournemouth Rd.
Lower Parkstone, Poole
Dorset BH14 0EF |
2023-01-02 |
insert alias Kitchen Elegance Limited |
2023-01-02 |
insert index_pages_linkeddomain bathroomelegance.uk.com |
2023-01-02 |
insert source_ip 76.76.21.61 |
2023-01-02 |
insert source_ip 76.76.21.164 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-11-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
update website_status ErrorPage => FlippedRobots |
2022-03-06 |
update website_status OK => ErrorPage |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-08-14 |
delete source_ip 172.67.222.53 |
2021-08-14 |
delete source_ip 104.21.54.14 |
2021-08-14 |
insert source_ip 109.228.19.30 |
2021-05-22 |
delete person John Boddy |
2021-05-22 |
delete person Nick Burr |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete source_ip 104.24.100.11 |
2021-01-29 |
delete source_ip 104.24.101.11 |
2021-01-29 |
insert source_ip 104.21.54.14 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
insert source_ip 172.67.222.53 |
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 |
2020-01-05 |
delete source_ip 104.28.16.113 |
2020-01-05 |
delete source_ip 104.28.17.113 |
2020-01-05 |
insert source_ip 104.24.100.11 |
2020-01-05 |
insert source_ip 104.24.101.11 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-08-06 |
delete person Eddie Lloyd |
2019-07-06 |
delete person Stewart Zelly |
2019-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSSELLI / 30/05/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 07/03/2018 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 28/02/2018 |
2018-02-26 |
delete person Mark Cutler |
2018-02-26 |
delete person Michael Rosselli |
2018-02-26 |
insert person Rob Busby |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSELLI / 07/11/2017 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD ROSSELLI |
2016-03-26 |
delete address 232-236 Wimborne Road,
Poole, Dorset, BH15 3DL |
2016-03-26 |
delete phone 01202 339910 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-03 |
update statutory_documents 31/10/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-02 |
update website_status FailedRobots => OK |
2015-04-02 |
insert person Lee Spicer |
2015-03-05 |
update website_status OK => FailedRobots |
2015-02-05 |
delete source_ip 213.171.205.25 |
2015-02-05 |
insert alias Kitchen Elegance |
2015-02-05 |
insert index_pages_linkeddomain bluewaterweb.co.uk |
2015-02-05 |
insert source_ip 104.28.16.113 |
2015-02-05 |
insert source_ip 104.28.17.113 |
2014-12-30 |
delete alias Kitchen Elegance |
2014-12-30 |
delete index_pages_linkeddomain bluewaterweb.co.uk |
2014-12-07 |
delete address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG |
2014-12-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-26 |
update statutory_documents 31/10/14 FULL LIST |
2014-09-24 |
update person_title Michael Rosselli: Administration Assistant => Designer |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 08/07/2014 |
2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GINO ROSSELLI / 08/07/2014 |
2014-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 08/07/2014 |
2014-08-07 |
delete address 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW |
2014-08-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG |
2014-08-07 |
update registered_address |
2014-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
57 LONDON ROAD
ENFIELD
MIDDLESEX
EN2 6SW |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-10 |
update statutory_documents 31/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update registered_address |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
update robots_txt_status kitchenelegance.co.uk: 0 => 200 |
2013-09-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-27 |
update website_status OK => FlippedRobots |
2013-08-08 |
update robots_txt_status kitchenelegance.co.uk: 200 => 0 |
2013-06-24 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
delete index_pages_linkeddomain bathroomelegance.uk.com |
2013-06-20 |
delete index_pages_linkeddomain livingelegance.co.uk |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-04 |
update statutory_documents 31/10/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 31/10/10 FULL LIST |
2010-06-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GINO ROSSELLI / 17/11/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JILL ROSSELLI / 17/11/2009 |
2009-08-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/02 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/01 FROM:
LYNES HOUSE
51-53 HIGH STREET
RINGWOOD
HAMPSHIRE BH24 1AD |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
1998-04-21 |
update statutory_documents £ NC 100/1000
26/03/98 |
1998-04-21 |
update statutory_documents ALTER MEM AND ARTS 26/03/98 |
1998-04-21 |
update statutory_documents NC INC ALREADY ADJUSTED 26/03/98 |
1998-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1998-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-06 |
update statutory_documents SECRETARY RESIGNED |
1997-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |