BOURNE AMENITY - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-06 delete person Emma Claydon
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 delete vpsales Jonathan Bourne
2023-01-11 insert managingdirector Jonathan Bourne
2023-01-11 insert vpsales Andrew (Drew) Wetherell
2023-01-11 delete person Ake Nilson
2023-01-11 delete person Chrissy Michell
2023-01-11 delete person Jo Laidlaw
2023-01-11 delete person Lynn Bowtell
2023-01-11 insert person Chris Mudalige
2023-01-11 insert person Chrissy Mitchell
2023-01-11 update person_title Andrew (Drew) Wetherell: Sales Manager => Sales Director
2023-01-11 update person_title Emma Claydon: Logistics Manager => Logistics Manager / Caroline Sales / Logistics Assistant Manager
2023-01-11 update person_title Jonathan Bourne: Sales Director => Managing Director
2022-11-09 insert about_pages_linkeddomain lunarworks.co.uk
2022-11-09 insert contact_pages_linkeddomain lunarworks.co.uk
2022-11-09 insert index_pages_linkeddomain lunarworks.co.uk
2022-11-09 insert person Chrissy Michell
2022-11-09 update person_description Alissia Matthews => Alissia Matthews
2022-11-09 update person_title Alissia Matthews: Junior Account Manager => Sales Account Manager
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-08 delete about_pages_linkeddomain lunarworks.co.uk
2022-10-08 delete contact_pages_linkeddomain lunarworks.co.uk
2022-10-08 delete index_pages_linkeddomain lunarworks.co.uk
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-08 delete person Nicky Snoad
2022-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BOURNE / 26/05/2022
2022-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY KING
2021-07-10 insert person Emma Claydon
2021-07-10 update person_title Jo Laidlaw: Logistics Assistant => Logistics and Finance Supervisor
2021-06-08 delete person Michelle Fairbrass
2021-04-14 insert about_pages_linkeddomain lunarworks.co.uk
2021-04-14 insert contact_pages_linkeddomain lunarworks.co.uk
2021-04-14 insert index_pages_linkeddomain lunarworks.co.uk
2021-04-14 insert terms_pages_linkeddomain lunarworks.co.uk
2021-01-19 delete about_pages_linkeddomain lunarworks.co.uk
2021-01-19 delete contact_pages_linkeddomain lunarworks.co.uk
2021-01-19 delete index_pages_linkeddomain lunarworks.co.uk
2021-01-19 delete terms_pages_linkeddomain lunarworks.co.uk
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-22 insert contact_pages_linkeddomain lunarworks.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 delete contact_pages_linkeddomain lunarworks.co.uk
2020-05-22 delete person Lindsey Naylor
2020-05-22 insert person Alissia Matthews
2020-05-22 insert person Michelle Fairbrass
2020-05-22 update person_title Andrew (Drew) Wetherell: Senior Account Manager => Sales Manager
2020-01-20 insert about_pages_linkeddomain lunarworks.co.uk
2020-01-20 insert contact_pages_linkeddomain lunarworks.co.uk
2020-01-20 insert index_pages_linkeddomain lunarworks.co.uk
2020-01-20 insert terms_pages_linkeddomain lunarworks.co.uk
2019-11-19 delete about_pages_linkeddomain lunarworks.co.uk
2019-11-19 delete contact_pages_linkeddomain lunarworks.co.uk
2019-11-19 delete index_pages_linkeddomain lunarworks.co.uk
2019-11-19 delete terms_pages_linkeddomain lunarworks.co.uk
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-20 insert about_pages_linkeddomain lunarworks.co.uk
2019-07-20 insert contact_pages_linkeddomain lunarworks.co.uk
2019-07-20 insert index_pages_linkeddomain lunarworks.co.uk
2019-07-20 insert terms_pages_linkeddomain lunarworks.co.uk
2019-06-18 delete about_pages_linkeddomain lunarworks.co.uk
2019-06-18 delete contact_pages_linkeddomain lunarworks.co.uk
2019-06-18 delete index_pages_linkeddomain lunarworks.co.uk
2019-06-18 delete terms_pages_linkeddomain lunarworks.co.uk
2019-04-15 delete person Emma Juden
2019-02-11 delete address Beacon Hill Quarry Pilgrims Way Kent TN27 0DR
2019-02-11 delete address New Barn Cottage West Chiltington West Sussex RH20 2PP
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 insert terms_pages_linkeddomain ec.europa.eu
2018-07-12 insert terms_pages_linkeddomain ico.org.uk
2018-02-18 delete source_ip 188.65.114.122
2018-02-18 insert source_ip 216.92.160.54
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 delete terms_pages_linkeddomain gridhosted.co.uk
2017-03-11 insert terms_pages_linkeddomain gridhosted.co.uk
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-02 insert about_pages_linkeddomain twitter.com
2016-02-02 insert contact_pages_linkeddomain twitter.com
2016-02-02 insert index_pages_linkeddomain twitter.com
2016-02-02 insert terms_pages_linkeddomain twitter.com
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-23 update statutory_documents 22/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-18 delete terms_pages_linkeddomain gridhosted.co.uk
2015-07-01 insert terms_pages_linkeddomain gridhosted.co.uk
2015-02-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2015-02-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2015-01-09 update statutory_documents 22/10/14 NO CHANGES
2014-12-01 delete index_pages_linkeddomain gridhosted.co.uk
2014-10-29 insert index_pages_linkeddomain gridhosted.co.uk
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-24 delete alias John Bourne Group Ltd
2014-04-24 delete index_pages_linkeddomain quiet-storm.net
2014-04-24 delete source_ip 92.52.79.17
2014-04-24 insert address Rye Road Newenden Kent TN18 5QG
2014-04-24 insert index_pages_linkeddomain bluespark.co.uk
2014-04-24 insert index_pages_linkeddomain youtube.com
2014-04-24 insert source_ip 188.65.114.122
2014-02-07 delete address THE WHARF RYE ROAD NEWENDEN KENT UNITED KINGDOM TN18 5QG
2014-02-07 insert address THE WHARF RYE ROAD NEWENDEN KENT TN18 5QG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2014-02-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2014-01-13 update statutory_documents 22/10/13 FULL LIST
2013-10-25 delete source_ip 83.138.166.22
2013-10-25 insert source_ip 92.52.79.17
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents 22/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR JONATHAN BOURNE
2011-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE WHARF, NEWENDEN CRANBROOK KENT TN18 5QG
2011-12-16 update statutory_documents 22/10/11 FULL LIST
2011-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ROYSTON KING / 01/10/2011
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KIRBY
2010-11-10 update statutory_documents 22/10/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 22/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT GERALD KIRBY / 22/10/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BOURNE / 22/10/2009
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-14 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 17 HART STREET MAIDSTONE KENT ME16 8RA
2005-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-25 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-29 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-01 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-09 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-22 update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-09 update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-16 update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-11 update statutory_documents NEW SECRETARY APPOINTED
1997-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-12-03 update statutory_documents DIRECTOR RESIGNED
1997-12-03 update statutory_documents SECRETARY RESIGNED
1997-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION