Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-10-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
insert sic_code 94120 - Activities of professional membership organizations |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2022-09-30 |
insert person Lisa Scott |
2022-09-30 |
insert person Melissa Gabbott |
2022-09-30 |
insert person Ollie Rowse |
2022-09-30 |
update person_description Suzanne Rowse => Suzanne Rowse |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-17 |
insert support_emails su..@britishboarding.com |
2022-02-17 |
insert address Chambers, 61 High Street, Cranbrook, Kent TN17 3EG, UK |
2022-02-17 |
insert contact_pages_linkeddomain youtube.com |
2022-02-17 |
insert email su..@britishboarding.com |
2022-02-17 |
insert phone + 44 (0) 1892 267500 |
2022-02-17 |
insert registration_number 05728330 |
2022-02-17 |
update person_description Antony Rowse => Antony Rowse |
2022-02-17 |
update person_description Suzanne Rowse => Suzanne Rowse |
2022-02-17 |
update primary_contact null => Chambers, 61 High Street, Cranbrook, Kent TN17 3EG, UK |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-03-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CHASE HOUSE PARSONAGE LANE
WIMBORNE ST. GILES
WIMBORNE
DORSET
BH21 5NT
ENGLAND |
2021-02-11 |
delete person Alicia Houghton |
2021-02-11 |
delete phone +44 (0)1892 267500 |
2021-02-11 |
insert phone +44 (0)1202 973500 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-18 |
delete person Kathy Campbell |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 1, THE BUSNESS CENTRE GREEN ROAD
HORSMONDEN
KENT
TN12 8JS
ENGLAND |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-26 |
delete address Goudhurst Road, Horsmonden, Tonbridge, Kent, TN12 8AE |
2019-09-26 |
delete address The Business Centre
Green Road
Horsmonden
Kent
TN12 8JS, UK |
2019-09-26 |
delete registration_number 05728330 |
2019-09-26 |
update founded_year 2017 => null |
2019-09-26 |
update person_description Suzanne Rowse => Suzanne Rowse |
2019-09-26 |
update primary_contact The Business Centre
Green Road
Horsmonden
Kent
TN12 8JS, UK => null |
2019-09-26 |
update robots_txt_status britishboarding.com: 200 => 404 |
2019-06-29 |
delete address Goudhurst Road, Horsmonden, Kent TN12 8AE, UK |
2019-06-29 |
delete email co..@britishboarding.com |
2019-06-29 |
delete person Jan Shilling |
2019-06-29 |
delete person Sarah Heaslip |
2019-06-29 |
insert address Goudhurst Road, Horsmonden, Tonbridge, Kent, TN12 8AE |
2019-06-29 |
insert person Kathy Campbell |
2019-06-29 |
insert registration_number 05728330 |
2019-06-29 |
update person_title Alicia Houghton: Head of Events => Administration Manager |
2019-06-13 |
delete address MAPLE HOUSE, GOUDHURST ROAD HORSMONDEN TONBRIDGE KENT TN12 8AE |
2019-06-13 |
insert address BANK CHAMBERS 61 HIGH STREET CRANBROOK ENGLAND TN17 3EG |
2019-06-13 |
update registered_address |
2019-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM
MAPLE HOUSE, GOUDHURST ROAD
HORSMONDEN
TONBRIDGE
KENT
TN12 8AE |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-03 |
update website_status Disallowed => OK |
2017-12-03 |
delete source_ip 88.208.236.22 |
2017-12-03 |
insert source_ip 88.208.252.9 |
2017-08-21 |
update website_status FlippedRobots => Disallowed |
2017-07-08 |
update website_status OK => FlippedRobots |
2017-05-22 |
delete about_pages_linkeddomain bbsconnected.com |
2017-05-22 |
delete email al..@bbsw.org.uk |
2017-05-22 |
delete email su..@bbsw.org.uk |
2017-05-22 |
delete index_pages_linkeddomain bbsconnected.com |
2017-05-22 |
insert alias British Boarding Schools Network |
2017-05-22 |
insert alias British Boarding Schools Network Ltd. |
2017-05-22 |
update person_description Alicia Houghton => Alicia Houghton |
2017-05-22 |
update person_description Antony Rowse => Antony Rowse |
2017-05-22 |
update person_title Alicia Houghton: Operations Manager => Head of Events |
2017-04-26 |
insert company_previous_name S R EVENTS LTD |
2017-04-26 |
update name S R EVENTS LTD => BRITISH BOARDING SCHOOLS NETWORK LTD |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-27 |
update statutory_documents COMPANY NAME CHANGED S R EVENTS LTD
CERTIFICATE ISSUED ON 27/02/17 |
2017-02-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-02-27 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2017-01-08 |
delete person Jeni Reeves |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-10 |
delete website_emails ad..@bbsw.org.uk |
2016-12-10 |
delete address Unit 1, The Business Centre
Green Road
Horsmonden
Kent
TN12 8JS, UK |
2016-12-10 |
delete email ad..@bbsw.org.uk |
2016-12-10 |
delete phone +44 (0) 1892 724926 |
2016-12-10 |
insert email al..@bbsw.org.uk |
2016-12-10 |
update person_description Jamie Walker => Jamie Walker |
2016-10-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-04 |
delete person Helen Miller |
2016-09-04 |
update person_title Jan Shilling: Associate; Consultant => Head of Strategy and Development |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-23 |
update statutory_documents 02/03/16 FULL LIST |
2016-01-28 |
delete contact_pages_linkeddomain bbsconnected.com |
2016-01-28 |
delete contact_pages_linkeddomain britishboarding.net |
2016-01-28 |
delete contact_pages_linkeddomain ethertoneducation.com |
2016-01-28 |
delete person Harriet Pethica |
2016-01-28 |
delete person Lucy Howells |
2016-01-28 |
insert about_pages_linkeddomain bbsconnected.com |
2016-01-28 |
insert about_pages_linkeddomain britishboarding.net |
2016-01-28 |
insert about_pages_linkeddomain ethertoneducation.com |
2016-01-28 |
insert person Jeni Reeves |
2016-01-28 |
update person_title Alicia Houghton: Events Manager => Operations Manager |
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 |
2015-10-28 |
insert contact_pages_linkeddomain bbsconnected.com |
2015-10-28 |
insert contact_pages_linkeddomain ethertoneducation.com |
2015-10-28 |
insert index_pages_linkeddomain bbsconnected.com |
2015-10-28 |
insert index_pages_linkeddomain ethertoneducation.com |
2015-10-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-12 |
insert website_emails ad..@bbsw.org.uk |
2015-05-12 |
delete fax 0870 7062718 |
2015-05-12 |
delete phone +44 1892 724926 |
2015-05-12 |
delete phone +44 870 7062718 |
2015-05-12 |
delete phone 01892 724926 |
2015-05-12 |
insert address Unit 1, The Business Centre
Green Road
Horsmonden
Kent
TN12 8JS, UK |
2015-05-12 |
insert email ad..@bbsw.org.uk |
2015-05-12 |
insert phone +44 (0) 1892 267500 |
2015-05-12 |
insert phone +44 (0) 1892 724926 |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-10 |
delete index_pages_linkeddomain ethertoneducation.com |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-24 |
update statutory_documents SAIL ADDRESS CREATED |
2015-03-24 |
update statutory_documents 02/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-29 |
delete contact_pages_linkeddomain ethertoneducation.com |
2014-05-29 |
delete terms_pages_linkeddomain ethertoneducation.com |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-18 |
update statutory_documents 02/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 02/03/13 FULL LIST |
2012-08-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 02/03/12 FULL LIST |
2011-11-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-05 |
update statutory_documents 02/03/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents 02/03/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROWSE / 02/03/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROWSE / 02/03/2010 |
2009-12-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |