Date | Description |
2024-03-12 |
delete source_ip 138.68.139.244 |
2024-03-12 |
insert source_ip 172.67.177.2 |
2024-03-12 |
insert source_ip 104.21.35.154 |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
delete address 9A LONSDALE ROAD BOURNEMOUTH ENGLAND BH3 7LX |
2023-06-07 |
insert address 10 FERRIS CLOSE BOURNEMOUTH ENGLAND BH8 0AT |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
9A LONSDALE ROAD
BOURNEMOUTH
BH3 7LX
ENGLAND |
2023-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 30/04/2023 |
2023-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA HACKER / 30/04/2023 |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 30/04/2023 |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GINA HACKER / 30/04/2023 |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GINA HACKER |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, 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 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-07 |
delete address 9 LONSDALE ROAD BOURNEMOUTH ENGLAND BH3 7LX |
2021-09-07 |
insert address 9A LONSDALE ROAD BOURNEMOUTH ENGLAND BH3 7LX |
2021-09-07 |
update registered_address |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
9 LONSDALE ROAD
BOURNEMOUTH
BH3 7LX
ENGLAND |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 05/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA HACKER / 05/08/2021 |
2021-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GINA HACKER / 05/08/2021 |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 05/08/2021 |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GINA HACKER / 05/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address UNIT G PENNYS WALK THE FERNDOWN CENTRE FERNDOWN DORSET BH22 9TH |
2020-04-07 |
insert address 9 LONSDALE ROAD BOURNEMOUTH ENGLAND BH3 7LX |
2020-04-07 |
update registered_address |
2020-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM
UNIT G PENNYS WALK
THE FERNDOWN CENTRE
FERNDOWN
DORSET
BH22 9TH |
2020-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 24/03/2020 |
2020-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GINA HACKER / 24/03/2020 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-07 |
insert index_pages_linkeddomain christchurchwebsolutions.co.uk |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-28 |
update robots_txt_status www.manestreet-ferndown.co.uk: 0 => 200 |
2018-07-14 |
update robots_txt_status www.manestreet-ferndown.co.uk: 200 => 0 |
2018-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HACKER / 01/05/2018 |
2018-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA HACKER / 01/05/2018 |
2018-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GINA HACKER / 01/05/2018 |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-29 |
delete contact_pages_linkeddomain interserver-coupons.com |
2017-05-06 |
delete email gi..@gmail.com |
2017-03-04 |
update website_status FlippedRobots => OK |
2017-03-04 |
delete source_ip 78.129.223.87 |
2017-03-04 |
insert source_ip 138.68.139.244 |
2017-03-04 |
update robots_txt_status www.manestreet-ferndown.co.uk: 404 => 200 |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
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 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update website_status Disallowed => FlippedRobots |
2016-03-31 |
update website_status FlippedRobots => Disallowed |
2016-03-11 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-11 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-02-12 |
update website_status Disallowed => FlippedRobots |
2016-02-12 |
update statutory_documents 24/01/16 FULL LIST |
2015-12-06 |
update website_status FlippedRobots => Disallowed |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-11 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-04-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-03-19 |
update statutory_documents 24/01/15 FULL LIST |
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 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-11 |
update statutory_documents 24/01/14 FULL LIST |
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 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-17 |
update website_status OK => ServerDown |
2013-03-19 |
update statutory_documents 24/01/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 24/01/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 24/01/11 FULL LIST |
2010-09-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 24/01/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA HACKER / 31/12/2009 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HACKER / 31/12/2009 |
2010-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GINA HACKER / 31/12/2009 |
2009-09-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GINA BARKER / 01/09/2008 |
2008-11-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
OFFICE A16 ARENA BUSINESS CENTRE
9 NIMROD WAY
FERNDOWN
DORSET
BH21 7SH |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
FAIRSTOWE CHAMBERS
LIBRARY ROAD
FERNDOWN
BH22 9JW |
2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
2007-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |