THE BOILER ROOM SAUNA (HOVE) LTD. - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-05 update statutory_documents FIRST GAZETTE
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2023-06-19 update statutory_documents CESSATION OF KEITH RICHARD BAILEY AS A PSC
2023-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-27 update statutory_documents FIRST GAZETTE
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-08 update accounts_next_due_date 2020-11-25 => 2021-02-25
2020-05-07 delete address 84 DENMARK VILLAS 84 DENMARK VILLAS HOVE EAST SUSSEX ENGLAND BN3 3TJ
2020-05-07 insert address 84 DENMARK VILLAS HOVE EAST SUSSEX ENGLAND BN3 3TJ
2020-05-07 update registered_address
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-02-26 => 2019-02-26
2020-03-07 update accounts_next_due_date 2020-02-26 => 2020-11-25
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19
2019-12-07 update account_ref_day 26 => 25
2019-12-07 update accounts_next_due_date 2019-11-26 => 2020-02-26
2019-11-26 update statutory_documents PREVSHO FROM 26/02/2019 TO 25/02/2019
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-02-27 => 2018-02-26
2019-02-07 update accounts_next_due_date 2019-02-27 => 2019-11-26
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18
2018-12-07 update account_ref_day 27 => 26
2018-12-07 update accounts_next_due_date 2018-11-27 => 2019-02-27
2018-11-27 update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018
2018-10-07 delete address 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2018-10-07 insert address 84 DENMARK VILLAS 84 DENMARK VILLAS HOVE EAST SUSSEX ENGLAND BN3 3TJ
2018-10-07 update registered_address
2018-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-27 => 2017-02-27
2017-12-10 update accounts_next_due_date 2017-11-27 => 2018-11-27
2017-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17
2017-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-05-09 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-27
2016-12-20 update accounts_next_due_date 2016-11-27 => 2017-11-27
2016-11-25 update statutory_documents 27/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-04-22 update statutory_documents 18/02/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-13 update accounts_next_due_date 2016-02-29 => 2016-11-27
2016-02-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-12-09 update account_ref_day 28 => 27
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-02-29
2015-11-30 update statutory_documents PREVSHO FROM 28/02/2015 TO 27/02/2015
2015-07-09 insert company_previous_name TBS 2 LTD
2015-07-09 update name TBS 2 LTD => THE BOILER ROOM SAUNA (HOVE) LTD.
2015-07-09 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-07-09 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-06-15 update statutory_documents COMPANY NAME CHANGED TBS 2 LTD CERTIFICATE ISSUED ON 15/06/15
2015-06-03 update statutory_documents DIRECTOR APPOINTED MR KEITH RICHARD BAILEY
2015-06-03 update statutory_documents 18/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-31 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3XX
2014-04-07 insert address 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-14 update statutory_documents 18/02/14 FULL LIST
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-05 update statutory_documents TERMINATE DIR APPOINTMENT
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 18/02/13 FULL LIST
2012-12-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD PERKIN / 22/09/2012
2012-04-23 update statutory_documents PREVSHO FROM 31/03/2012 TO 28/02/2012
2012-03-26 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2012-03-05 update statutory_documents DIRECTOR APPOINTED MR KEITH RICHARD PERKIN
2012-03-05 update statutory_documents 18/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILEY / 01/09/2011
2011-11-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 18/02/11 FULL LIST
2010-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION