Date | Description |
2024-09-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-09-10 |
delete terms_pages_linkeddomain google.com |
2024-09-10 |
insert terms_pages_linkeddomain safety.google |
2024-08-06 |
update statutory_documents FIRST GAZETTE |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES |
2023-06-07 |
insert company_previous_name PERFORMANCE CLEANING (BOURNEMOUTH) LIMITED |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update name PERFORMANCE CLEANING (BOURNEMOUTH) LIMITED => POSTCODE CLEANERS (HAMPSHIRE) LTD |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents COMPANY NAME CHANGED PERFORMANCE CLEANING (BOURNEMOUTH) LIMITED
CERTIFICATE ISSUED ON 16/05/23 |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE WALTER BRADLEY PARRY / 04/10/2021 |
2021-10-04 |
update statutory_documents CESSATION OF KAYLEY PARRY AS A PSC |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAYLEY PARRY |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
2021-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAYLEY PARRY / 15/08/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-27 |
insert terms_pages_linkeddomain checkatrade.com |
2020-10-09 |
delete terms_pages_linkeddomain checkatrade.com |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
2020-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE WALTER BRADLEY PARRY |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE PARRY |
2019-11-22 |
delete contact_pages_linkeddomain youtube.com |
2019-11-22 |
delete source_ip 77.72.1.2 |
2019-11-22 |
insert source_ip 77.72.1.18 |
2019-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date null => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-16 => 2021-05-31 |
2019-10-04 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
2019-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WALTER BRADLEY PARRY |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAYLEY PARRY / 15/08/2019 |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE PARRY |
2019-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEY PARRY / 10/06/2019 |
2019-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEY PARRY / 31/10/2018 |
2019-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAYLEY PARRY / 31/10/2018 |
2018-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2018 FROM
C/O 168 HAREWOOD AVENUE
BOURNEMOUTH
BH7 7BG
UNITED KINGDOM |
2018-08-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |