Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-03 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-09-15 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-08 |
update person_title Annabelle Buckfield: Administrator => Sales & Marketing |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-09 |
update robots_txt_status www.creativehomecinema.co.uk: 404 => 200 |
2021-12-08 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BUCKFIELD / 02/11/2021 |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELEN DENISE BUCKFIELD / 02/11/2021 |
2021-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA HELEN DENISE BUCKFIELD / 02/11/2021 |
2020-12-07 |
insert sic_code 95210 - Repair of consumer electronics |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
2020-11-13 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-22 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-05-07 |
delete address UNIT E5 ARENA BUSINESS CENTRE, 9 NIMROD WAY FERNDOWN DORSET BH21 7SH |
2019-05-07 |
insert address 3 COBHAM BUSINESS CENTRE 29-31 COBHAM ROAD FERNDOWN DORSET UNITED KINGDOM BH21 7BX |
2019-05-07 |
update registered_address |
2019-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM
3 COBHAM BUSINESS CENTRE 29-31 COBHAM ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7PF
ENGLAND |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
UNIT E5 ARENA BUSINESS CENTRE,
9 NIMROD WAY
FERNDOWN
DORSET
BH21 7SH |
2019-03-31 |
delete index_pages_linkeddomain concentrate.co.uk |
2019-03-31 |
insert address 3 Cobham Business Centre
29-31 Cobham Road
Ferndown
BH21 7BX |
2019-03-31 |
insert phone 01202 878488 |
2019-03-31 |
update description |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-16 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HELEN DENISE BUCKFIELD / 22/09/2017 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-01-27 |
delete source_ip 85.90.224.122 |
2016-01-27 |
insert source_ip 52.16.215.51 |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-07 |
update returns_last_madeup_date 2015-07-25 => 2015-09-21 |
2015-10-07 |
update returns_next_due_date 2016-08-22 => 2016-10-19 |
2015-09-28 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-21 |
update statutory_documents 21/09/15 FULL LIST |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-19 |
update statutory_documents 25/07/15 FULL LIST |
2014-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-10-20 |
update statutory_documents 26/09/14 STATEMENT OF CAPITAL GBP 1 |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-29 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-19 |
update statutory_documents 25/07/14 FULL LIST |
2014-01-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-30 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 1.30 |
2014-01-21 |
update statutory_documents SOLVENCY STATEMENT DATED 02/01/14 |
2014-01-21 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 02/01/2014 |
2014-01-21 |
update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 2 |
2014-01-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-09-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-14 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-03-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 25/07/12 FULL LIST |
2012-03-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 25/07/11 FULL LIST |
2010-10-07 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA HELEN DENISE BUCKFIELD / 25/07/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BUCKFIELD / 25/07/2010 |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORWEN TAYLOR |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR |
2010-03-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORWEN TAYLOR / 18/08/2009 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-08-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents PREVSHO FROM 31/07/2008 TO 30/06/2008 |
2008-08-19 |
update statutory_documents ADOPT ARTICLES 19/07/2008 |
2008-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
ARENA BUSINESS CENTRE, 9 NIMROD
WAY, FERNDOWN
DORSET
BH21 7SH |
2008-08-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents S-DIV
CONVE |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |