SANDBOURNE HOUSE (BOURNEMOUTH) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-14 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-16 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-06-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date null => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-28 => 2023-06-30
2022-05-09 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLS / 28/09/2020
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-13 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ANN FOTHERGILL
2021-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL LAMB
2021-07-07 delete address SANDBOURNE HOUSE FLAT 4 19 BURNABY ROAD BOURNEMOUTH DORSET ENGLAND BH4 8JF
2021-07-07 insert address SANDBOURNE HOUSE, FLAT 1 19 BURNABY ROAD BOURNEMOUTH DORSET ENGLAND BH4 8JF
2021-07-07 update registered_address
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM SANDBOURNE HOUSE FLAT 4 19 BURNABY ROAD BOURNEMOUTH DORSET BH4 8JF ENGLAND
2020-12-07 delete address FLAT 4 19 BURNABY ROAD BOURNEMOUTH ENGLAND BH4 8JF
2020-12-07 insert address SANDBOURNE HOUSE FLAT 4 19 BURNABY ROAD BOURNEMOUTH DORSET ENGLAND BH4 8JF
2020-12-07 update registered_address
2020-11-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/10/2020
2020-10-27 update statutory_documents DIRECTOR APPOINTED MS MARGARET ELIZABETH FYFFE
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR JAMES GEOFFREY ALBERT WILLS
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR KARL PETER LAMB
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT STANTON
2020-10-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN PRIESTLEY
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY ALBERT WILLS / 28/09/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-26 update statutory_documents CESSATION OF MICHAEL ROBERT BICKMORE AS A PSC
2020-10-24 update statutory_documents SECOND FILED SH01 - 28/09/20 STATEMENT OF CAPITAL GBP 6
2020-10-23 update statutory_documents SECOND FILED SH01 - 28/09/20 STATEMENT OF CAPITAL GBP 6
2020-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2020 FROM FLAT 4 19 BURNABY ROAD BOURNEMOUTH BH4 8JF ENGLAND
2020-10-02 update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 1
2020-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION