FUSE PROPERTIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-05-22 insert general_emails en..@fuseproperties.co.uk
2023-05-22 delete address Beach Road, Portsmouth, PO5 2JH
2023-05-22 delete source_ip 185.119.173.83
2023-05-22 insert email en..@fuseproperties.co.uk
2023-05-22 insert source_ip 92.205.5.199
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 111
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-02-15 insert address Britannia Road North (1), Portsmouth, PO5 1S... Britannia Road North, Portsmouth
2022-02-15 insert address Britannia Road North (2), Portsmouth, PO5 1S... Britannia Road North, Portsmouth
2022-02-15 insert address Britannia Road North (3), Portsmouth, PO5 1S... Britannia Road North, Portsmouth
2022-02-15 insert address Cottage Grove (1), Portsmouth, PO5 1EH ̵... Cottage Grove, Portsmouth
2022-02-15 insert address Cottage Grove, Portsmouth, PO5 1EH - 1... Cottage Grove, Portsmouth
2022-02-15 insert address Hudson Road (2), Portsmouth, PO5 - 7 B... Hudson Road, Portsmouth
2022-02-15 insert address Nightingale Road, Portsmouth, PO5 - 4 ... Nightingale Road, Portsmouth
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-07 delete address THE OLD STABLES FROSBURY FARM GRAVETTS LANE GUILDFORD SURREY ENGLAND GU3 3JW
2021-10-07 insert address OAKS COTTAGE HERSHAM FARM BUSINESS PARK LONGCROSS ROAD CHERTSEY SURREY UNITED KINGDOM KT16 0DN
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM THE OLD STABLES FROSBURY FARM GRAVETTS LANE GUILDFORD SURREY GU3 3JW ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD WILLIAM FORSHAW / 20/10/2020
2021-06-17 update statutory_documents CESSATION OF CLIVE HUISH AS A PSC
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE HUISH
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE HUISH / 04/04/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD WILLIAM FORSHAW / 04/04/2021
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-10-30 delete address ST MARYS CHAMBERS 59 QUARRY STREET GUILDFORD SURREY ENGLAND GU1 3UA
2020-10-30 insert address THE OLD STABLES FROSBURY FARM GRAVETTS LANE GUILDFORD SURREY ENGLAND GU3 3JW
2020-10-30 update registered_address
2020-10-16 delete address Harold Road, Portsmouth, PO4 0LR
2020-10-16 insert address Cottage Grove, Portsmouth, PO5 1EH - 2... Cottage Grove, Portsmouth
2020-10-16 insert address St Andrew's Road (2), Portsmouth, PO5 ... St Andrews Road, Portsmouth
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ST MARYS CHAMBERS 59 QUARRY STREET GUILDFORD SURREY GU1 3UA ENGLAND
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES FORSHAW
2019-06-07 update website_status FlippedRobots => OK
2019-04-04 update website_status OK => FlippedRobots
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-12-06 delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU
2018-12-06 insert address ST MARYS CHAMBERS 59 QUARRY STREET GUILDFORD SURREY ENGLAND GU1 3UA
2018-12-06 update account_category TOTAL EXEMPTION FULL => null
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-06 update registered_address
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HUISH / 26/11/2018
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD WILLIAM FORSHAW / 26/11/2018
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04 delete source_ip 95.142.152.194
2018-04-04 insert source_ip 185.119.173.83
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-07 delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU
2017-05-07 insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON UNITED KINGDOM N3 2JU
2017-05-07 update registered_address
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU
2017-03-16 insert about_pages_linkeddomain wowwoodigital.co.uk
2017-03-16 insert contact_pages_linkeddomain wowwoodigital.co.uk
2017-03-16 insert index_pages_linkeddomain wowwoodigital.co.uk
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-29 delete source_ip 5.102.184.26
2016-08-29 insert source_ip 95.142.152.194
2016-07-07 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-07-07 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-06-20 update statutory_documents 04/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU
2015-09-07 insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-09-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-20 update statutory_documents 04/04/15 FULL LIST
2015-08-11 update statutory_documents FIRST GAZETTE
2015-08-08 update company_status Active => Active - Proposal to Strike off
2015-04-07 delete address 13 STATION ROAD FINCHLEY LONDON N3 2SB
2015-04-07 insert address 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON ENGLAND N3 2JU
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-08-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-07-02 update statutory_documents 04/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-28 delete phone +44 (0)8456 585859
2013-08-28 insert phone +44 (0)2393 977000
2013-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-01 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-08-01 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-07-31 update statutory_documents 04/04/13 FULL LIST
2013-07-30 update statutory_documents FIRST GAZETTE
2013-07-07 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-04 => 2012-04-04
2013-06-21 update returns_next_due_date 2012-05-02 => 2013-05-02
2013-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 delete phone +44 (0)8456 585659
2013-04-15 delete source_ip 77.68.59.80
2013-04-15 insert source_ip 5.102.184.26
2013-01-18 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-12-16 delete address PO Box 2000, Guildford, Surrey, GU3 2YY
2012-12-16 insert address PO Box 1473, Woking, Surrey, GU22 2PU
2012-08-06 update statutory_documents DIRECTOR APPOINTED MR CLIVE HUISH
2012-08-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WAYNE PERRY
2012-06-15 update statutory_documents 04/04/12 FULL LIST
2012-04-18 update statutory_documents 28/02/12 STATEMENT OF CAPITAL GBP 110
2012-03-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 04/04/11 FULL LIST
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MANSER
2010-06-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 04/04/10 FULL LIST
2010-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O SAVILLE & COMPANY ALFA HOUSE OPPOSITE ESHER RUGBY CLUB MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PD
2009-12-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2009 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2009-08-07 update statutory_documents DIRECTOR APPOINTED JEFFREY MANSER
2009-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY RYAN
2009-06-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY SANDRA RYAN
2009-04-15 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08
2008-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: GOTHIC HOUSE 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD
2007-06-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-27 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2006-10-31 update statutory_documents FIRST GAZETTE
2006-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN
2006-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-06 update statutory_documents NEW SECRETARY APPOINTED
2006-07-06 update statutory_documents DIRECTOR RESIGNED
2006-07-06 update statutory_documents SECRETARY RESIGNED
2006-05-30 update statutory_documents COMPANY NAME CHANGED POMM (32) LIMITED CERTIFICATE ISSUED ON 30/05/06
2005-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION