Date | Description |
2023-10-11 |
delete alias Merryfield ltd |
2023-10-11 |
delete phone 07843 600745 |
2023-10-11 |
delete source_ip 199.15.163.138 |
2023-10-11 |
insert alias MBMS |
2023-10-11 |
insert alias MBMS ltd |
2023-10-11 |
insert index_pages_linkeddomain rightmove.co.uk |
2023-10-11 |
insert source_ip 34.149.87.45 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BALDWIN / 10/02/2023 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-12 |
delete source_ip 35.246.6.109 |
2022-08-12 |
insert source_ip 199.15.163.138 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BALDWIN / 10/02/2021 |
2021-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BALDWIN / 10/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-25 |
update statutory_documents ADOPT ARTICLES 26/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-06-08 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-05-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-11 |
update statutory_documents 11/02/16 FULL LIST |
2016-05-10 |
update statutory_documents FIRST GAZETTE |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-04 |
update statutory_documents SUB-DIVISION
09/05/15 |
2015-06-03 |
update statutory_documents ADOPT ARTICLES 09/05/2015 |
2015-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-03 |
update statutory_documents 09/05/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-05-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-04-24 |
update statutory_documents 11/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address C/O MORRIS LANE 31-33 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU |
2014-05-07 |
insert address C/O MORRIS LANE 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-05-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-15 |
update statutory_documents 11/02/14 FULL LIST |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BALDWIN / 01/01/2014 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM BALDWIN / 01/01/2014 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BALDWIN / 01/01/2014 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BALDWIN / 01/01/2014 |
2014-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN BALDWIN / 01/01/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BALDWIN / 04/08/2013 |
2013-06-25 |
delete address 1124-1126 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DT |
2013-06-25 |
insert address C/O MORRIS LANE 31-33 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
1124-1126 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH7 6DT |
2013-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
C/O MORRIS LANE COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
ENGLAND |
2013-02-18 |
update statutory_documents 11/02/13 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents 11/02/12 FULL LIST |
2011-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 11/02/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 11/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM BALDWIN / 14/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BALDWIN / 14/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BALDWIN / 14/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BALDWIN / 14/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BALDWIN / 14/02/2010 |
2010-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN BALDWIN / 14/02/2010 |
2009-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
7 LANSDOWNE PLACE
17 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8EW |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
23 WHARNCLIFFE ROAD
HIGHCLIFFE
CHRISTCHURCH
DORSET BH23 5DB |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-12 |
update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM:
3-7 LANSDOWNE PLACE
17 HOLDENHURST ROAD
BOURNEMOUTH
DORSET BH8 8EW |
1998-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 11/02/98; CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96 |
1997-03-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS |
1996-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS |
1995-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/95 FROM:
HIGHCLIFFE HOUSE
411-413 LYMINGTON ROAD
HIGHCLIFFE
DORSET BH23 5EN |
1995-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents S-DIV
27/11/94 |
1994-12-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/94 |
1994-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-02-15 |
update statutory_documents RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS |
1993-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-09 |
update statutory_documents RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS |
1992-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-18 |
update statutory_documents S-DIV
15/10/92 |
1992-11-18 |
update statutory_documents SUBDIVIDE SHARES 15/10/92 |
1992-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS |
1991-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-18 |
update statutory_documents RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS |
1991-01-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-02-20 |
update statutory_documents RETURN MADE UP TO 11/02/90; FULL LIST OF MEMBERS |
1990-02-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1989-09-11 |
update statutory_documents RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS |
1989-08-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/88 |
1988-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-25 |
update statutory_documents WD 22/07/88 AD 29/06/88---------
£ SI 50@1=50
£ IC 95/145 |
1988-08-23 |
update statutory_documents £ NC 100/150 |
1988-08-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/88 |
1988-03-03 |
update statutory_documents RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS |
1988-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/86 FROM:
NEW MERRYFIELD FARMHOUSE
DERRITT LANE
BRANSGORE, NR. CHRISTCHURCH
HAMPSHIRE |
1986-05-20 |
update statutory_documents RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS |
1986-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |