Date | Description |
2025-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/24 |
2025-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, NO UPDATES |
2025-01-27 |
update website_status FailedRobots => OK |
2024-12-21 |
update website_status OK => FailedRobots |
2024-11-20 |
insert chiefcommercialofficer Amanda Layton |
2024-11-20 |
delete index_pages_linkeddomain mydigitalpublication.co.uk |
2024-11-20 |
update person_title Amanda Layton: Commercial Manager; Member of the Leadership Team => Member of the Leadership Team; Commercial Director |
2024-09-18 |
update website_status FailedRobots => OK |
2024-08-16 |
update website_status OK => FailedRobots |
2024-07-14 |
delete index_pages_linkeddomain cookie-script.com |
2024-07-14 |
delete index_pages_linkeddomain global-ats.com |
2024-07-14 |
delete index_pages_linkeddomain microsoft.com |
2024-07-14 |
update website_status FailedRobots => OK |
2024-06-08 |
update website_status OK => FailedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER MCKAY RAE |
2024-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COGHLAN |
2024-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2022-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2021-05-07 |
update num_mort_charges 3 => 4 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022854580004 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022854580003 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF SANDIFORD |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2019-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-03-11 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-11 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-05 |
update statutory_documents 31/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-09-07 |
delete company_previous_name MICRO NAV LIMITED |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2015-02-09 |
update statutory_documents 31/01/15 FULL LIST |
2014-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYNOTT |
2014-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY MYNOTT |
2014-04-17 |
update statutory_documents SECTION 519 |
2014-03-07 |
delete address 41-47 SEABOURNE ROAD BOURNEMOUTH DORSET ENGLAND BH5 2HU |
2014-03-07 |
insert address 41-47 SEABOURNE ROAD BOURNEMOUTH DORSET BH5 2HU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-07 |
update account_category SMALL => DORMANT |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-11-07 |
delete address GILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW |
2013-11-07 |
insert address 41-47 SEABOURNE ROAD BOURNEMOUTH DORSET ENGLAND BH5 2HU |
2013-11-07 |
update registered_address |
2013-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
GILD HOUSE
64-68 NORWICH AVENUE WEST
BOURNEMOUTH
DORSET
BH2 6AW |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update account_ref_month 12 => 5 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-02-28 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-02-01 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-29 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/05/2013 |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JEFF SANDIFORD |
2012-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
2012-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COGHLAN |
2012-09-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-12 |
update statutory_documents 31/01/12 FULL LIST |
2011-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-21 |
update statutory_documents 31/01/11 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD-JONES |
2010-02-24 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHNSON / 23/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN MALE / 23/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD-JONES / 23/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MYNOTT / 23/02/2010 |
2010-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-09 |
update statutory_documents SECRETARY RESIGNED |
2003-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
CORNERWAYS HOUSE
SCHOOL LANE
RINGWOOD
HAMPSHIRE BH24 1LG |
2002-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/00 FROM:
LYNES HOUSE LYNES LANE
51/53 HIGH STREET
RINGWOOD
HAMPSHIRE BH24 1BT |
2000-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1998-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/98 FROM:
2 LIONS GATE
33-39 HIGH STREET
FORDINGBRIDGE
HAMPSHIRE SP6 1AX |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1997-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1996-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/95 FROM:
14 VICTORIA ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1DD |
1995-08-31 |
update statutory_documents COMPANY NAME CHANGED
MICRO NAV LIMITED
CERTIFICATE ISSUED ON 01/09/95 |
1995-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
1994-02-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1994-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS |
1993-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-02-13 |
update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS |
1991-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-05-30 |
update statutory_documents S386 DISP APP AUDS 16/05/91 |
1991-05-24 |
update statutory_documents RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
1990-04-06 |
update statutory_documents RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS |
1990-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-03-28 |
update statutory_documents ALTER MEM AND ARTS 280289 |
1989-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-09 |
update statutory_documents WD 28/02/89 AD 03/02/89---------
£ SI 98@1=98
£ IC 2/100 |
1988-12-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |