BOLDGLEN - History of Changes


DateDescription
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
2023-11-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, 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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
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
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-01-20 delete address 5 The Courtyard Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ
2021-01-20 insert address The Oast Business Centre 62 Bell Road Kent ME10 4HE
2021-01-20 update primary_contact 5 The Courtyard Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ => The Oast Business Centre 62 Bell Road Kent ME10 4HE
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
2020-09-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-21 insert index_pages_linkeddomain www.gov.uk
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENNIE CUNNINGHAM / 30/07/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HASTIE CUNNINGHAM / 30/07/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS BENNIE CUNNINGHAM / 30/07/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNIE HASTIE CUNNINGHAM / 30/07/2019
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-10-27 delete source_ip 213.5.180.132
2018-10-27 insert source_ip 37.26.107.36
2018-10-27 update robots_txt_status www.boldglen.co.uk: 404 => 200
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-16 delete source_ip 174.136.14.150
2017-07-16 insert source_ip 213.5.180.132
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-10 delete source_ip 85.233.160.146
2017-01-10 insert source_ip 174.136.14.150
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update num_mort_outstanding 2 => 0
2017-01-07 update num_mort_satisfied 0 => 2
2016-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-05 update statutory_documents 12/06/16 FULL LIST
2016-05-20 insert about_pages_linkeddomain cqc.org.uk
2016-05-20 insert career_pages_linkeddomain cqc.org.uk
2016-05-20 insert contact_pages_linkeddomain cqc.org.uk
2016-03-01 delete source_ip 85.233.160.70
2016-03-01 insert source_ip 85.233.160.146
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 1 HIGH STREET SHEERNESS KENT ENGLAND ME12 1NY
2015-08-08 insert address 1 HIGH STREET SHEERNESS KENT ME12 1NY
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-02 update statutory_documents 12/06/15 FULL LIST
2015-02-26 delete address 1 Sabre Court Valentine Close Gillingham Kent ME8 6SY
2015-02-26 delete address Broadway Sheerness Kent ME12 1TW
2015-02-26 delete contact_pages_linkeddomain bing.com
2015-02-26 delete email in..@boldglen.co.uk
2015-02-26 delete fax 01795 662 235
2015-02-26 delete phone 01795 580 091
2015-02-26 insert address 5 The Courtyard Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ
2015-02-26 insert fax 01634 232 105
2015-02-26 update primary_contact Broadway Sheerness Kent ME12 1TW => 5 The Courtyard Campus Way Gillingham Business Park Gillingham Kent ME8 0NZ
2015-01-14 update statutory_documents SECOND FILING WITH MUD 12/06/14 FOR FORM AR01
2015-01-07 delete address 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ
2015-01-07 insert address 1 HIGH STREET SHEERNESS KENT ENGLAND ME12 1NY
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-25 update statutory_documents 12/06/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HASTIE CUNNINGHAM / 25/06/2014
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 25/06/2014
2014-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 25/06/2014
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-24 update statutory_documents 12/06/13 FULL LIST
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-15 update statutory_documents 12/06/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 12/06/11 FULL LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 12/06/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HASTIE CUNNINGHAM / 11/06/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENNIE CUNNINGHAM / 11/06/2010
2010-04-12 update statutory_documents NC INC ALREADY ADJUSTED 24/12/2009
2010-02-26 update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 1000
2010-01-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-11 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31 update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21 update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1998-08-03 update statutory_documents RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97
1997-07-13 update statutory_documents RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 4 TRINITY ROAD SHEERNESS KENT ME12 2PJ
1997-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-03 update statutory_documents RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/95
1995-06-30 update statutory_documents RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS
1995-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-20 update statutory_documents DIRECTOR RESIGNED
1995-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-20 update statutory_documents RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1994-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-18 update statutory_documents RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1992-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-18 update statutory_documents RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1991-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-28 update statutory_documents RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS
1990-07-11 update statutory_documents RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS
1990-06-19 update statutory_documents RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS
1990-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1990-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-06-04 update statutory_documents DIRECTOR RESIGNED
1990-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 63-67 TABERNACLE ST LONDON EC2A 4AH
1990-05-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-08-25 update statutory_documents WD 28/07/88 AD 19/06/88--------- £ SI 4@1=4 £ IC 2/6
1988-08-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1988-08-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1988-08-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-08-10 update statutory_documents ALTER MEM AND ARTS 170688
1988-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION