Date | Description |
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 |