Date | Description |
2025-04-09 |
delete address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2025-03-08 |
insert address Old Sarum Park, Old Sarum, Salisbury, SP4 6EB |
2025-03-08 |
insert person Claire Anderson |
2025-02-04 |
insert address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2025-02-04 |
insert address Starbucks Burrfields Road Drive-Thru, Burrfields Road, Portsmouth, PO3 5NA |
2024-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARBOUR |
2024-10-15 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-29 |
delete address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2024-09-29 |
delete address Portsmouth Rugby Club, Hilsea, Portsmouth, PO3 5EP |
2024-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES |
2024-08-27 |
delete address Stoneham Lane, Eastleigh, SO50 9HT |
2024-08-27 |
insert address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2024-07-25 |
delete address Starbucks Burrfields Road Drive-Thru, Burrfields Road, Portsmouth, PO3 5NA |
2024-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES ROBERTSON |
2024-06-20 |
insert address Location: Airfield Camp, Netheravon, Salisbury, WILTSHIRE, SP4 9SF |
2024-06-20 |
insert address Stoneham Lane, Eastleigh, SO50 9HT |
2024-06-20 |
insert person Peter Robertson |
2024-06-20 |
update person_description Alison Bowie => Alison Bowie |
2024-06-20 |
update person_description Stuart Elsom => Stuart Elsom |
2024-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS SUE COLDHAM |
2024-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES |
2023-12-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALUN THOMAS |
2023-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
delete person Chelsey Langdown |
2023-09-29 |
insert address The Village Hotel, Portsmouth, PO6 3FR |
2023-09-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-07-23 |
delete address Portsmouth Irish Club, 77 Elm Grove, Portsmouth, PO5 1JF |
2023-07-23 |
insert address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2023-06-16 |
delete address Starbucks Burrfields Road Drive-Thru, Burrfields Road, Portsmouth, PO3 5NA |
2023-06-16 |
insert address Portsmouth Irish Club, 77 Elm Grove, Portsmouth, PO5 1JF |
2023-04-18 |
delete address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2023-04-18 |
insert address Starbucks Burrfields Road Drive-Thru, Burrfields Road, Portsmouth, PO3 5NA |
2023-04-18 |
update person_title Chelsey Langdown: Portsmouth Youth Project => Youth Project |
2023-04-18 |
update person_title James Donougher: Portsmouth Teenage & Hampshire Youth Project => Portsmouth and Hampshire Teenage Projects |
2023-04-07 |
insert company_previous_name ENABLEABILITY |
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 |
2023-04-07 |
update name ENABLEABILITY => ENABLE ABILITY |
2023-03-17 |
delete about_pages_linkeddomain justgiving.com |
2023-03-17 |
delete contact_pages_linkeddomain justgiving.com |
2023-03-17 |
delete index_pages_linkeddomain justgiving.com |
2023-03-17 |
delete management_pages_linkeddomain justgiving.com |
2023-03-17 |
delete terms_pages_linkeddomain justgiving.com |
2023-03-17 |
insert about_pages_linkeddomain wonderful.org |
2023-03-17 |
insert contact_pages_linkeddomain wonderful.org |
2023-03-17 |
insert index_pages_linkeddomain wonderful.org |
2023-03-17 |
insert management_pages_linkeddomain wonderful.org |
2023-03-17 |
insert terms_pages_linkeddomain wonderful.org |
2023-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CATHERINE BOWIE / 23/02/2023 |
2023-02-14 |
delete address Starbucks Burrfields Road Drive-Thru, Burrfields Road, Portsmouth, PO3 5NA |
2023-02-14 |
insert address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2023-01-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-13 |
delete address Morelands Primary School, Crookhorn Lane, Waterlooville, PO7 5QL |
2022-10-26 |
update statutory_documents COMPANY NAME CHANGED ENABLEABILITY
CERTIFICATE ISSUED ON 26/10/22 |
2022-10-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-10-26 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2022-10-13 |
delete address EASTOKE CORNER, EASTOKE, HAYLING ISLAND PO11 9HL |
2022-10-13 |
delete alias Enable Ability & Landport CC |
2022-10-13 |
delete person Louise Teal |
2022-10-13 |
insert address Morelands Primary School, Crookhorn Lane, Waterlooville, PO7 5QL |
2022-10-13 |
insert person Jackie Trout |
2022-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-07-14 |
delete address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2022-07-14 |
delete address Portsmouth Irish Club, 77 Elm Grove, Southsea, PO5 1JF |
2022-07-14 |
insert alias Enable Ability & Landport CC |
2022-05-13 |
insert address EASTOKE CORNER, EASTOKE, HAYLING ISLAND PO11 9HL |
2022-04-12 |
insert about_pages_linkeddomain justgiving.com |
2022-04-12 |
insert about_pages_linkeddomain kualo.com |
2022-04-12 |
insert address Keppels Head Hotel, 24-26 The Hard, Portsmouth, PO1 3DT |
2022-04-12 |
insert address Portsmouth Irish Club, 77 Elm Grove, Southsea, PO5 1JF |
2022-04-12 |
insert contact_pages_linkeddomain justgiving.com |
2022-04-12 |
insert contact_pages_linkeddomain kualo.com |
2022-04-12 |
insert index_pages_linkeddomain justgiving.com |
2022-04-12 |
insert index_pages_linkeddomain kualo.com |
2022-04-12 |
insert management_pages_linkeddomain justgiving.com |
2022-04-12 |
insert management_pages_linkeddomain kualo.com |
2022-04-12 |
insert terms_pages_linkeddomain justgiving.com |
2022-04-12 |
insert terms_pages_linkeddomain kualo.com |
2021-12-10 |
delete source_ip 109.109.138.14 |
2021-12-10 |
insert source_ip 91.197.228.36 |
2021-12-07 |
delete company_previous_name PORTSMOUTH AND DISTRICT CEREBRAL PALSY ASSOCIATION |
2021-11-29 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PHILIP JOHN DAVIES |
2021-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS KERRY MARIE BLOMERUS |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-15 |
delete person Annie Vokes |
2021-09-15 |
delete person Virginia Horton |
2021-09-15 |
insert person Jay Munday |
2021-08-13 |
delete person Nicole Quinquenel |
2021-08-13 |
delete person Victoria Horton |
2021-08-13 |
insert person Virginia Horton |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE QUINQUENEL |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FIELON |
2021-06-11 |
insert about_pages_linkeddomain interactiv.org.uk |
2021-06-11 |
insert contact_pages_linkeddomain interactiv.org.uk |
2021-06-11 |
insert index_pages_linkeddomain interactiv.org.uk |
2021-06-11 |
insert management_pages_linkeddomain interactiv.org.uk |
2021-06-11 |
insert person Adrian Dunstan |
2021-06-11 |
insert person Claire Thomas |
2021-06-11 |
insert person Jack Grant |
2021-06-11 |
insert person Jasmine Stewart |
2021-06-11 |
insert person Jordan Long |
2021-06-11 |
insert person Karen Bristow |
2021-06-11 |
insert person Kim Rosic |
2021-06-11 |
insert person Maria Jerrard |
2021-06-11 |
insert person Miles Fletcher |
2021-06-11 |
insert person Steve Bond |
2021-06-11 |
insert person Victoria Horton |
2021-06-11 |
update person_title Paula Sambell: Landport Community Centre Deputy Administrator => Landport Community Centre Café Manager |
2021-06-11 |
update person_title Sharon Frostick: Landport Community Centre, Cleaning Officer => Landport Community Centre, Hygiene Officer |
2021-04-16 |
update person_title Katie Munday: Junior Club and Wheelchair Basketball Leader => Maternity Leave |
2021-02-22 |
insert about_pages_linkeddomain landportcc.org.uk |
2021-02-22 |
insert contact_pages_linkeddomain landportcc.org.uk |
2021-02-22 |
insert index_pages_linkeddomain landportcc.org.uk |
2021-02-22 |
insert management_pages_linkeddomain landportcc.org.uk |
2021-01-21 |
delete person Mary Ive |
2021-01-21 |
insert person Annie Vokes |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HARBOUR / 16/10/2020 |
2020-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-15 |
delete person Gavin Randall |
2020-10-15 |
delete person Monique Upton-Jubber |
2020-10-15 |
insert person Alan Jenkins |
2020-10-15 |
update person_title Adam White: Autism Support and Adult Befriending Coordinator => Autism Support and Befriending Coordinator |
2020-10-15 |
update person_title Hollie Sherred: Partnerships and Events Officer => Marketing and Events Officer |
2020-10-15 |
update person_title Julie Nethercote: Deputy Manager, Service Provision => Deputy Manager, Children and Young People |
2020-10-15 |
update person_title Mary Ive: Deputy Manager, Inter Activ Project => Project Manager, Inter Activ |
2020-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-07-10 |
delete person David Fuller |
2020-07-10 |
insert person Rob Wood |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-04 |
insert person Jim Tolley |
2020-03-04 |
delete person Heidi Jenkins |
2019-12-04 |
update person_title Julie Nethercote: Deputy Manager, Children 's Services => Deputy Manager, Service Provision |
2019-12-04 |
update person_title Mary Ive: Deputy Manager, 16 and Adult Services => Deputy Manager, Inter Activ Project |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-03 |
update person_title Heidi Jenkins: Landport Community Centre Administrator => Landport Community Centre Manager |
2019-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-08-07 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON CATHERINE BOWIE |
2019-08-04 |
delete person Lee Mason |
2019-08-04 |
insert person David Fuller |
2019-08-04 |
insert person Gavin Randall |
2019-08-04 |
insert person Heidi Jenkins |
2019-08-04 |
insert person Paula Sambell |
2019-08-04 |
insert person Sharon Frostick |
2019-07-05 |
delete person Nikki Hayler |
2019-07-05 |
insert person Adam White |
2019-07-05 |
update person_title Hollie Sherred: Maternity Leave => Partnerships and Events Officer |
2019-07-05 |
update person_title Monique Upton-Jubber: Marketing and Events Officer => Marketing, Media and Communications Officer |
2019-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BOWEN |
2019-02-24 |
insert index_pages_linkeddomain youtu.be |
2019-01-22 |
delete source_ip 195.62.29.55 |
2019-01-22 |
insert source_ip 109.109.138.14 |
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 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE HAWKINS |
2018-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SAMUEL FIELON |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MICHAEL JOHN |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARBOUR |
2017-11-07 |
update account_category FULL => SMALL |
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 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-07-28 |
delete phone 07519924247 |
2017-03-08 |
delete phone 07795356435 |
2017-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLE QUINQUENEL |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-12-21 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-04-29 |
delete about_pages_linkeddomain stresstips.com |
2016-04-29 |
insert about_pages_linkeddomain psychology24.org |
2016-02-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-01-14 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-28 |
insert phone 07519924247 |
2015-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-10-07 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-09-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-16 |
update statutory_documents 09/09/15 NO MEMBER LIST |
2015-08-05 |
insert about_pages_linkeddomain stresstips.com |
2015-03-10 |
insert service_pages_linkeddomain facebook.com |
2015-02-09 |
insert phone 07902038835 |
2015-02-09 |
insert phone 07981100802 |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER BLAGDON |
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 |
2014-10-31 |
delete phone 07429596822 |
2014-10-31 |
insert phone 07795356435 |
2014-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-19 |
update statutory_documents DIRECTOR APPOINTED MR DREW RAMSAY |
2014-09-19 |
update statutory_documents 09/09/14 NO MEMBER LIST |
2014-04-23 |
insert phone 07429596822 |
2014-03-26 |
insert phone 02392 671874 |
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 FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-09-16 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER BLAGDON |
2013-09-16 |
update statutory_documents 09/09/13 NO MEMBER LIST |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS |
2013-07-07 |
update website_status DNSError => OK |
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 |
2013-06-22 |
delete sic_code 8532 - Social work without accommodation |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-05-25 |
update website_status OK => DNSError |
2012-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY SUSAN ANN HARBOUR |
2012-09-12 |
update statutory_documents 09/09/12 NO MEMBER LIST |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA MASON |
2012-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPELL |
2011-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JON ROBERT MULLER |
2011-09-28 |
update statutory_documents 09/09/11 NO MEMBER LIST |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON CHAPPELL / 01/07/2011 |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER |
2010-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA JANE MASON |
2010-09-09 |
update statutory_documents 09/09/10 NO MEMBER LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE LINDA HAWKINS / 09/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARBOUR / 09/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BOWEN / 09/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON CHAPPELL / 09/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILLIAMS / 09/09/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ELSOM / 09/09/2010 |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES SOUTER / 09/09/2010 |
2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL |
2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY HAMBROOK |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-14 |
update statutory_documents 23/09/09 NO MEMBER LIST |
2009-10-13 |
update statutory_documents DIRECTOR APPOINTED MISS LUCY JANE HAMBROOK |
2008-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KENNETH FRASER |
2008-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BOWEN / 23/09/2008 |
2008-09-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/09/08 |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KYM PROVAN |
2007-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/07 |
2007-11-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
THE C.P. CENTRE
311-313 COPNOR ROAD
PORTSMOUTH
PO3 5EG |
2007-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-29 |
update statutory_documents COMPANY NAME CHANGED
THE CP CENTRE
CERTIFICATE ISSUED ON 29/03/07 |
2006-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/06 |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents SECRETARY RESIGNED |
2006-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/05 |
2004-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/04 |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/03 |
2002-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/02 |
2002-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-13 |
update statutory_documents COMPANY NAME CHANGED
PORTSMOUTH AND DISTRICT CEREBRAL
PALSY ASSOCIATION
CERTIFICATE ISSUED ON 13/11/01 |
2001-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/01 |
2001-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/01 |
2001-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/00 |
2000-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/99 |
1998-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/98 |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/97 |
1997-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/96 |
1996-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/95 |
1995-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/94 |
1994-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/93 |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/92 |
1991-12-10 |
update statutory_documents COMPANY NAME CHANGED
PORTSMOUTH AND DISTRICT SPASTICS
SOCIETY
CERTIFICATE ISSUED ON 11/12/91 |
1991-12-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/91 |
1991-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/90 |
1990-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/11/89 |
1989-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/88 |
1988-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-11-10 |
update statutory_documents ALTER MEM AND ARTS 201088 |
1988-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/88 FROM:
8 LANDPORT TERRACE
PORTSMOUTH
PO1 2QW |
1988-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/87 |
1988-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |