Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-03 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD ALEXANDER HAMMOND |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 0 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 2 |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051273140001 |
2021-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051273140002 |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE |
2019-12-07 |
insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET ENGLAND BH23 6SE |
2019-12-07 |
update reg_address_care_of null => HARRISONS |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM
4 BRACKLEY CLOSE
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
DORSET
BH23 6SE |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2015-12-08 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-11-26 |
update statutory_documents 16/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-27 |
update statutory_documents 16/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-25 |
update statutory_documents SECRETARY APPOINTED MS JILL ALEXANDRA SWEENEY |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON |
2013-12-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2013-12-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-11-21 |
update statutory_documents 16/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 457 ASHLEY ROAD PARKSTONE POOLE DORSET UNITED KINGDOM BH14 0AX |
2013-06-24 |
insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER HAMMOND / 14/06/2013 |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 14/06/2013 |
2013-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 08/05/2013 |
2013-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JUDDERY |
2013-01-08 |
update statutory_documents 16/11/12 FULL LIST |
2012-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
457 ASHLEY ROAD
PARKSTONE
POOLE
DORSET
BH14 0AX
UNITED KINGDOM |
2012-06-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDERSON |
2012-01-19 |
update statutory_documents 16/11/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM VICTOR HURST |
2011-01-24 |
update statutory_documents 16/11/10 FULL LIST |
2011-01-17 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/03/2012 |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MALCOLM HURST |
2010-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM
SHERWOOD HOUSE BLACKHILL ROAD
HOLTON HEATH
POOLE
DORSET
BH16 6LS |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2010-02-02 |
update statutory_documents 16/11/09 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER HAMMOND / 02/02/2010 |
2009-07-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
UNIT 1 FREEMANTLE BUSINESS
CENTRE 152 MILLBROOK ROAD EAST
SOUTHAMPTON
SO15 1DN |
2008-09-30 |
update statutory_documents SECRETARY APPOINTED JOHN JUDDERY |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLAIRE HAMMOND |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
2007-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-17 |
update statutory_documents SECRETARY RESIGNED |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-03-16 |
update statutory_documents COMPANY NAME CHANGED
SWANMORE TRANSPORT LTD.
CERTIFICATE ISSUED ON 16/03/06 |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
312B HIGH STREET
ORPINGTON
BR6 0NG |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2004-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |