Date | Description |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN TERESA WOLFE |
2023-07-07 |
delete address MANDALAY OLD PALACE FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6NJ |
2023-07-07 |
insert address KINGS SOMBORNE VILLAGE HALL ROMSEY ROAD KINGS SOMBORNE STOCKBRIDGE ENGLAND SO20 6PP |
2023-07-07 |
update registered_address |
2023-07-02 |
insert about_pages_linkeddomain nop-templates.com |
2023-07-02 |
insert about_pages_linkeddomain nopcommerce.com |
2023-07-02 |
insert contact_pages_linkeddomain nop-templates.com |
2023-07-02 |
insert contact_pages_linkeddomain nopcommerce.com |
2023-07-02 |
insert index_pages_linkeddomain nop-templates.com |
2023-07-02 |
insert index_pages_linkeddomain nopcommerce.com |
2023-07-02 |
insert management_pages_linkeddomain nop-templates.com |
2023-07-02 |
insert management_pages_linkeddomain nopcommerce.com |
2023-06-19 |
update statutory_documents CESSATION OF EMILY SARAH BOYLAND AS A PSC |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY BOYLAND |
2023-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM
MANDALAY OLD PALACE FARM
KINGS SOMBORNE
STOCKBRIDGE
HAMPSHIRE
SO20 6NJ |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOAN TERESA WOLFE |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-15 |
insert person Charlotte Harris |
2023-03-15 |
delete person Katie Dynes |
2023-03-15 |
delete person Tom Dynes |
2023-03-15 |
delete source_ip 45.58.142.7 |
2023-03-15 |
insert source_ip 45.58.159.41 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-07-08 |
update person_title Kelly Siobhan: Supervisor - Becky Hunt => Supervisor - Becky Lane |
2022-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DYNES |
2022-06-07 |
delete source_ip 45.58.143.7 |
2022-06-07 |
insert source_ip 45.58.142.7 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-12-10 |
update description |
2021-12-10 |
update person_title Katie Dynes: Member of the Committee => Member of the Committee; Fundraising Lead |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-11 |
delete person Lucy Horrell |
2021-07-11 |
update description |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-09 |
delete treasurer Richard Masters |
2021-06-09 |
insert treasurer Denise Spangler |
2021-06-09 |
delete person Lisa Johnson |
2021-06-09 |
delete person Richard Masters |
2021-06-09 |
insert person Denise Spangler |
2021-06-09 |
insert person Katie Dynes |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-03-04 |
update statutory_documents CESSATION OF RICHARD MASTERS AS A PSC |
2021-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MASTERS |
2021-01-13 |
insert person Siobhan Dinsdale |
2020-10-15 |
insert person Kelly Siobhan |
2020-09-15 |
update website_status FlippedRobots => OK |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-22 |
update website_status OK => FlippedRobots |
2020-06-22 |
delete contact_pages_linkeddomain thesombornes.org.uk |
2020-06-22 |
insert address our brand new Community Centre building, adjacent to the Village Hall, off Romsey Road, King's Somborne, SO20 6PP |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-01-20 |
delete person Diane Evans |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HENRY DYNES |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY WOLVERSON |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-06-21 |
delete person Lucy Wolverson |
2019-06-21 |
delete person Tom Hewitt |
2019-06-21 |
insert person Emily Boyland |
2019-06-21 |
insert person Lucy Horrell |
2019-06-21 |
insert person Tom Dynes |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS EMILY SARAH BOYLAND |
2019-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY SARAH BOYLAND |
2019-03-14 |
update statutory_documents CESSATION OF JAMES THOMAS WINGFIELD HEWITT AS A PSC |
2019-03-14 |
update statutory_documents CESSATION OF MELISSA JANE DAVIS AS A PSC |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT |
2018-09-01 |
delete person Siobhan Dinsdale |
2018-09-01 |
delete source_ip 93.91.18.49 |
2018-09-01 |
insert person Kelly Paddock |
2018-09-01 |
insert source_ip 45.58.143.7 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-11-04 |
update website_status OK => FlippedRobots |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY JANE WOLVERSON |
2017-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA DAVIS |
2017-05-02 |
delete person Alison Dawkins |
2017-05-02 |
delete person Melissa Davis |
2017-05-02 |
insert person Lisa Johnson |
2017-05-02 |
insert person Siobhan Dinsdale |
2017-05-02 |
update person_title Lucy Wolverson: Member of the Committee => Secretary; Member of the Committee |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-10-11 |
delete person Ryan Sutton |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-24 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete address MANDALAY OLD PALACE FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE ENGLAND SO20 6NJ |
2015-10-09 |
insert address MANDALAY OLD PALACE FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6NJ |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-10-09 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-07 |
update statutory_documents 03/08/15 NO MEMBER LIST |
2015-04-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
delete address 25 ELDON ROAD KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6NP |
2015-03-07 |
insert address MANDALAY OLD PALACE FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE ENGLAND SO20 6NJ |
2015-03-07 |
update registered_address |
2015-03-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
25 ELDON ROAD
KINGS SOMBORNE
STOCKBRIDGE
HAMPSHIRE
SO20 6NP |
2015-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS WINGFIELD HEWITT |
2015-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS MELISSA JANE DAVIS |
2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE HORSFIELD |
2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCYANNE CHADWICK |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-06 |
update statutory_documents 03/08/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-31 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-16 |
update statutory_documents 03/08/13 NO MEMBER LIST |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
insert sic_code 85100 - Pre-primary education |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents 03/08/12 NO MEMBER LIST |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOOT |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MASTERS |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE JENNIFER HORSFIELD |
2012-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELDA LAY |
2011-08-25 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/07/2012 |
2011-08-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |