Date | Description |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-06-12 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-04-07 |
delete sic_code 47990 - Other retail sale not in stores, stalls or markets |
2023-04-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-09-13 |
update website_status OK => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-26 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-03-12 |
delete source_ip 109.123.73.150 |
2022-03-12 |
insert index_pages_linkeddomain salonsett.com |
2022-03-12 |
insert phone 06 08 45 73 42 |
2022-03-12 |
insert source_ip 109.234.162.112 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL ELIZABETH THOMAS / 05/10/2021 |
2021-06-29 |
update statutory_documents SECRETARY APPOINTED CAROL ELIZABETH THOMAS |
2021-06-29 |
update statutory_documents SECRETARY APPOINTED LOIS RUTH COX |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-08 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-06-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-20 |
delete address Parc des expositions de Montpellier
Route de la Foire, 34470 Pérols, France |
2020-02-19 |
delete index_pages_linkeddomain leisurehomesdirect.net |
2019-12-18 |
delete address Atlantic FL 1100 - 2 bedrooms
Omega 45 - 3 Bedrooms |
2019-12-18 |
insert address Parc des expositions de Montpellier
Route de la Foire, 34470 Pérols, France |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-10-16 |
insert about_pages_linkeddomain lhdmanager.com |
2019-10-16 |
insert contact_pages_linkeddomain lhdmanager.com |
2019-10-16 |
insert index_pages_linkeddomain lhdmanager.com |
2019-10-16 |
insert service_pages_linkeddomain lhdmanager.com |
2019-09-16 |
delete address Victory Atlantic FL 1100 - 2 bedrooms
Victory Omega 45 - 3 Chambres |
2019-09-16 |
insert address Atlantic FL 1100 - 2 bedrooms
Omega 45 - 3 Bedrooms |
2019-08-16 |
insert address Victory Atlantic FL 1100 - 2 bedrooms
Victory Omega 45 - 3 Chambres |
2019-07-16 |
delete contact_pages_linkeddomain leisurehomesdirect.net |
2019-07-16 |
delete service_pages_linkeddomain leisurehomesdirect.net |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-22 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents ADOPT ARTICLES 29/10/2018 |
2018-11-07 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2018-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEAN COX / 10/10/2018 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DEAN COX / 10/10/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
delete general_emails in..@leisurehomesdirect.com |
2017-11-16 |
delete address 4 Cedar Park, Cobham Road
Ferndown Industrial Estate,
Wimborne, Dorset, BH21 7SF |
2017-11-16 |
delete email in..@leisurehomesdirect.com |
2017-11-16 |
delete fax +33 (0) 607112031 |
2017-11-16 |
insert index_pages_linkeddomain leisurehomesdirect.fr |
2017-11-16 |
insert index_pages_linkeddomain leisurehomesdirect.net |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DEAN COX / 09/10/2017 |
2017-07-07 |
delete address 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF |
2017-07-07 |
insert address TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW |
2017-07-07 |
update registered_address |
2017-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
4 CEDAR PARK
COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7SF |
2017-04-30 |
update website_status OK => IndexPageFetchError |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-15 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-12 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-08 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HEDLEY THOMAS |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-19 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-13 |
update statutory_documents 30/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET ENGLAND BH21 7SF |
2013-11-07 |
insert address 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-15 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER |
2013-04-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-16 |
update statutory_documents 30/09/12 FULL LIST |
2012-02-13 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 30/09/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SPENCER / 05/10/2010 |
2010-09-28 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/08/2010 |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DEAN COX |
2009-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |