Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-10 |
delete address Unit 6, Anvil Centre, Prospect Business Park, Swanage BH19 1EJ |
2024-03-10 |
insert address Unit 2 AJM Centre, Prospect Business Park, Swanage BH19 1FE |
2024-03-10 |
update primary_contact Unit 6 Anvil Centre, Prospect Business Park, Swanage, BH19 1EJ => Unit 2 AJM Centre, Prospect Business Park, Swanage BH19 1FE |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-07-14 |
delete index_pages_linkeddomain www.gov.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-22 |
delete address 2 Seascapes, Highcliffe Rd
3
2 |
2023-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-13 |
delete address 9 Garwoods, Seaward Rd, Swanage BH19 1LP |
2021-04-13 |
delete address 9 Springhill House, High St, Swanage BH19 2NY |
2021-04-13 |
delete address Flat C, Avalon Ct, 5 Rempstone Rd, Swanage BH19 1DN |
2021-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-19 |
delete address Flat 1a, Ballard Vi |
2021-01-19 |
insert about_pages_linkeddomain ipro-software.com |
2021-01-19 |
insert index_pages_linkeddomain ipro-software.com |
2021-01-19 |
insert terms_pages_linkeddomain ipro-software.com |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MKL SECRETARIES LIMITED |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-25 |
insert index_pages_linkeddomain www.gov.uk |
2020-02-23 |
delete address 5 Springhill House, High S
3
2 |
2020-02-23 |
delete fax 01929 423658 |
2020-01-23 |
insert address Flat 1a, Ballard Vi |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-22 |
delete source_ip 62.233.113.162 |
2019-11-22 |
insert source_ip 62.233.113.122 |
2019-11-13 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-23 |
insert address unit 6, Anvil Centre, Prospect Business Park, Swanage BH19 1EJ |
2019-09-07 |
delete address HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
2019-09-07 |
insert address UNIT 1, THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE ENGLAND BH19 1AU |
2019-09-07 |
update account_ref_month 9 => 6 |
2019-09-07 |
update accounts_next_due_date 2020-06-30 => 2020-03-31 |
2019-09-07 |
update registered_address |
2019-08-22 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 30/06/2019 |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
HERSTON CROSS HOUSE, 230 HIGH
STREET, SWANAGE
DORSET
BH19 2PQ |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
2019-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE LIZA WILLIAMS |
2019-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAYNE THOMAS |
2019-08-06 |
update statutory_documents CESSATION OF ANGELA KAY WOOD AS A PSC |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA WOOD |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE NADAF |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NADAF |
2019-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WOOD |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS MAXINE LIZA WILLIAMS |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH THOMAS |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-31 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
2018-06-03 |
delete address 7 Quayside Ct, High St, Swanage BH19 2NT |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-31 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER NEIL WOOD |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-06-30 |
2017-05-08 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
update account_ref_month 11 => 9 |
2017-04-03 |
update statutory_documents CURRSHO FROM 30/11/2017 TO 30/09/2017 |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-09 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK |
2015-10-27 |
delete address 01929 421525 5 Rempstone Rd Swanage BH19 1DN |
2015-09-29 |
insert address 7 Quayside Ct, High St, Swanage BH19 2NT |
2015-09-29 |
insert address 9 Garwoods, Seaward Rd, Swanage BH19 1LP |
2015-09-29 |
insert address 9 Springhill House, High St, Swanage BH19 2NY |
2015-09-29 |
insert address Flat C, Avalon Ct, 5 Rempstone Rd, Swanage BH19 1DN |
2015-09-29 |
insert fax 01929 423658 |
2015-09-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-01 |
delete address 11 Globe Close, Bell St, Swanage, BH19 2RF |
2015-09-01 |
delete address 4 Court Cottages, Court Rd, Swanage - SW11140 |
2015-09-01 |
delete address Flat 7, Broad Leys, Cliff Avenue, Swanage BH19 1LX |
2015-09-01 |
delete fax 01929 423658 |
2015-08-21 |
update statutory_documents 17/08/15 FULL LIST |
2015-08-04 |
insert address Flat 7, Broad Leys, Cliff Avenue, Swanage BH19 1LX |
2015-06-09 |
delete address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ |
2015-06-09 |
insert address 11 Globe Close, Bell St, Swanage, BH19 2RF |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK |
2015-04-02 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
delete address 2 Broad Leys, Cliff Ave, Swanage BH19 1LX |
2014-11-26 |
delete address Sundeck, 9 Highcliffe Rd, Swanage BH19 1LW |
2014-11-26 |
delete address The Nook, 9 Highcliffe Rd, Swanage - SW11139 |
2014-11-26 |
insert address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ |
2014-11-26 |
insert address 4 Court Cottages, Court Rd, Swanage - SW11140 |
2014-10-29 |
delete address Flat A, Avalon Court, 5 Rempstone Rd, Swanage - SW11135 |
2014-10-29 |
insert address 2 Broad Leys, Cliff Ave, Swanage BH19 1LX |
2014-10-29 |
insert address Sundeck, 9 Highcliffe Rd, Swanage BH19 1LW |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-21 |
update statutory_documents 17/08/14 FULL LIST |
2014-07-13 |
delete address 11 Springhill House, High St, Swanage - SW11128 |
2014-07-13 |
delete address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY |
2014-07-13 |
delete address The Red House, 12 Hill Rd, Swanage - SW11137 |
2014-07-13 |
insert address Flat A, Avalon Court, 5 Rempstone Rd, Swanage - SW11135 |
2014-07-13 |
insert address The Nook, 9 Highcliffe Rd, Swanage - SW11139 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMEEL NADAF / 13/05/2014 |
2014-05-13 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMEEL NADAF |
2014-05-12 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete source_ip 85.232.60.89 |
2014-04-23 |
insert source_ip 62.233.113.162 |
2014-02-14 |
delete address 2 Chandlers, High St, Swanage - SW11136 |
2014-02-14 |
delete address 3 Eldon Terrace, Swanage BH19 1HA |
2014-02-14 |
delete address 6 Quayside Court, High St, Swanage - SW11134 |
2014-02-14 |
insert address 11 Springhill House, High St, Swanage - SW11128 |
2014-02-14 |
insert address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY |
2014-02-14 |
insert address The Red House, 12 Hill Rd, Swanage - SW11137 |
2013-10-16 |
delete address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ |
2013-10-16 |
delete address 4 Garwoods, Seaward Rd, Swanage BH19 1LP |
2013-10-16 |
delete address Flat 6, Penlu, Taunton Rd, Swanage BH19 2BE |
2013-10-16 |
insert address 2 Chandlers, High St, Swanage - SW11136 |
2013-10-16 |
insert address 3 Eldon Terrace, Swanage BH19 1HA |
2013-10-16 |
insert address 6 Quayside Court, High St, Swanage - SW11134 |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-28 |
delete address 22 Prospect Crescent, Swanage,BH19 1BE |
2013-08-28 |
delete address Sentry Rd, Swanage - SW11133 |
2013-08-28 |
delete address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY |
2013-08-28 |
insert address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ |
2013-08-28 |
insert address 4 Garwoods, Seaward Rd, Swanage BH19 1LP |
2013-08-28 |
insert address Flat 6, Penlu, Taunton Rd, Swanage BH19 2BE |
2013-08-19 |
update statutory_documents 17/08/13 FULL LIST |
2013-07-05 |
delete address 6 Church Hill, Swanage - SW11130 |
2013-07-05 |
delete address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers BH19 3HW |
2013-07-05 |
insert address Sentry Rd, Swanage - SW11133 |
2013-07-05 |
insert address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 5523 - Other provision of lodgings |
2013-06-22 |
insert sic_code 55900 - Other accommodation |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-05 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-05-27 |
delete address 22 Prospect Crescent, Swanage - SW11131 |
2013-05-27 |
insert address 22 Prospect Crescent, Swanage,BH19 1BE |
2013-05-16 |
delete address 2 The Yard, Kings Rd East, Swanage - SW11132 |
2013-05-16 |
delete address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127
Price range: £275 - £505 |
2013-05-16 |
insert address 22 Prospect Crescent, Swanage - SW11131 |
2013-05-16 |
insert address 6 Church Hill, Swanage - SW11130 |
2013-05-16 |
insert address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers BH19 3HW |
2013-04-15 |
delete address Sixpences, 14 Northbrook Road, Swanage BH19 1PS |
2013-04-15 |
delete address The Annexe, 15 Princess Rd, Swanage BH19 1JG |
2013-04-15 |
insert address 2 The Yard, Kings Rd East, Swanage - SW11132 |
2013-04-15 |
insert address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127
Price range: £275 - £505 |
2013-03-07 |
delete address 6 Church Hill, Swanage - SW11130 |
2013-03-07 |
delete address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127
Price range: £275 - £505 |
2013-03-07 |
insert address Sixpences, 14 Northbrook Road, Swanage BH19 1PS |
2013-03-07 |
insert address The Annexe, 15 Princess Rd, Swanage BH19 1JG |
2013-02-06 |
update website_status OK |
2013-02-06 |
delete address 11 Springhill House, High St, Swanage - SW11128 |
2013-02-06 |
insert address 6 Church Hill, Swanage - SW11130 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013 |
2012-12-16 |
insert address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127
Price range: £275 - £505 |
2012-11-05 |
delete address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers - SW11120 |
2012-11-05 |
delete address Sundeck, 9 Highcliffe Rd, Swanage - SW11124 |
2012-11-05 |
insert address 11 Springhill House, High St, Swanage - SW11128 |
2012-10-25 |
insert address 5 Rempstone Rd, Swanage, BH19 1DN |
2012-10-25 |
insert address East Drove, Langton Matravers - SW11122 |
2012-10-25 |
delete address East Drove, Langton Matravers - SW11122 |
2012-10-25 |
delete address Flat 1, The Malverns, 40-42 Park Rd, Swanage BH19 2AA |
2012-10-25 |
delete address The Old Police House, Sandy Lane, Chippenham, Wiltshire, SN15 2PZ |
2012-10-25 |
delete phone 0044 (0) 1380 859 959 |
2012-10-25 |
insert address 01929 421525 5 Rempstone Rd Swanage BH19 1DN |
2012-10-25 |
insert address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers - SW11120 |
2012-10-25 |
insert address Sundeck, 9 Highcliffe Rd, Swanage - SW11124 |
2012-09-03 |
update statutory_documents 17/08/12 FULL LIST |
2012-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAY WOOD / 31/08/2012 |
2012-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN SNOOK / 31/08/2012 |
2012-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEILSON WOOD / 31/08/2012 |
2012-06-12 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE NADAF |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE NADAF |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAY WOOD / 11/10/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEILSON WOOD / 11/10/2011 |
2011-08-17 |
update statutory_documents 17/08/11 FULL LIST |
2011-06-14 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 17/08/10 FULL LIST |
2010-06-01 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents DIRECTOR APPOINTED MR ROY NEILSON WOOD |
2009-06-06 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
HERSTON CROSS HOUSE 230 HIGH
STREET, SWANAGE
DORSET BH19 2PQ |
2006-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02 |
2001-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-23 |
update statutory_documents SECRETARY RESIGNED |
2001-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |