Download leads from Nexok and grow your business. Find out more

Wimborne Minster Model Town

Documents

Total Documents220
Total Pages1,119

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates
16 September 2020Termination of appointment of Anthony Collingwood Sherman as a director on 15 September 2020
13 July 2020Appointment of Mr Mark George Terrell as a director on 17 June 2020
13 July 2020Termination of appointment of Donald Stuart Laybourne as a director on 17 June 2020
13 July 2020Appointment of Mr David Penri Jones as a director on 17 June 2020
13 July 2020Appointment of Mr Michael John Hopkins as a director on 17 June 2020
13 March 2020Total exemption full accounts made up to 31 October 2019
6 February 2020Confirmation statement made on 31 January 2020 with no updates
17 April 2019Total exemption full accounts made up to 31 October 2018
10 February 2019Notification of a person with significant control statement
10 February 2019Confirmation statement made on 31 January 2019 with no updates
6 February 2019Cessation of Iain Mcintosh Stevenson as a person with significant control on 31 January 2019
6 February 2019Cessation of Ann Mccolgan as a person with significant control on 31 January 2019
20 April 2018Total exemption full accounts made up to 31 October 2017
13 February 2018Confirmation statement made on 31 January 2018 with no updates
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 April 2017Total exemption full accounts made up to 31 October 2016
18 April 2017Total exemption full accounts made up to 31 October 2016
7 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Termination of appointment of Barry Edward Glazier as a secretary on 31 January 2017
7 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Termination of appointment of Jennifer Ann Brown as a director on 31 January 2017
7 February 2017Appointment of Mrs Dayna Manners as a secretary on 31 January 2017
7 February 2017Termination of appointment of Barry Edward Glazier as a secretary on 31 January 2017
7 February 2017Appointment of Mrs Dayna Manners as a secretary on 31 January 2017
7 February 2017Termination of appointment of Jennifer Ann Brown as a director on 31 January 2017
23 March 2016Total exemption full accounts made up to 31 October 2015
23 March 2016Total exemption full accounts made up to 31 October 2015
3 February 2016Secretary's details changed for Mr Barry Edward Glazier on 1 January 2016
3 February 2016Annual return made up to 31 January 2016 no member list
3 February 2016Secretary's details changed for Mr Barry Edward Glazier on 1 January 2016
3 February 2016Annual return made up to 31 January 2016 no member list
20 January 2016Director's details changed for Miss Ann Mccolgan on 20 January 2016
20 January 2016Director's details changed for Miss Ann Mccolgan on 20 January 2016
14 January 2016Appointment of Miss Ann Mccolgan as a director on 15 December 2015
14 January 2016Appointment of Miss Ann Mccolgan as a director on 15 December 2015
30 March 2015Total exemption full accounts made up to 31 October 2014
30 March 2015Total exemption full accounts made up to 31 October 2014
17 February 2015Annual return made up to 31 January 2015 no member list
17 February 2015Annual return made up to 31 January 2015 no member list
17 February 2015Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015
17 February 2015Registered office address changed from Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY England to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015
17 February 2015Registered office address changed from Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY England to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015
17 February 2015Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015
18 December 2014Appointment of Mrs Rosemary Anne Mcdonald as a director on 27 October 2014
18 December 2014Appointment of Mrs Rosemary Anne Mcdonald as a director on 27 October 2014
10 October 2014Appointment of Mr Anthony Collingwood Sherman as a director on 23 September 2014
10 October 2014Appointment of Mr Anthony Collingwood Sherman as a director on 23 September 2014
8 April 2014Appointment of Mr Donald Stuart Laybourne as a director
8 April 2014Termination of appointment of Michael Clampin as a director
8 April 2014Annual return made up to 31 January 2014 no member list
8 April 2014Appointment of Mrs Jennifer Ann Brown as a director
8 April 2014Appointment of Mr Donald Stuart Laybourne as a director
8 April 2014Director's details changed for Mr Iain Mcintosh on 6 August 2012
8 April 2014Termination of appointment of Michael Clampin as a director
8 April 2014Annual return made up to 31 January 2014 no member list
8 April 2014Director's details changed for Mr Iain Mcintosh on 6 August 2012
8 April 2014Director's details changed for Mr Iain Mcintosh on 6 August 2012
8 April 2014Appointment of Mrs Jennifer Ann Brown as a director
14 March 2014Total exemption full accounts made up to 31 October 2013
14 March 2014Total exemption full accounts made up to 31 October 2013
10 February 2014Termination of appointment of Kenneth Brierley as a director
10 February 2014Termination of appointment of Pauline Stevens as a director
10 February 2014Termination of appointment of Louise Burn as a director
10 February 2014Termination of appointment of Gregory Hoar as a director
10 February 2014Termination of appointment of Roger Lucas as a director
10 February 2014Termination of appointment of Louise Burn as a director
10 February 2014Termination of appointment of Kenneth Brierley as a director
10 February 2014Termination of appointment of Gregory Hoar as a director
10 February 2014Termination of appointment of Roger Lucas as a director
10 February 2014Termination of appointment of Pauline Stevens as a director
20 March 2013Total exemption full accounts made up to 31 October 2012
20 March 2013Total exemption full accounts made up to 31 October 2012
27 February 2013Appointment of Mr Iain Mcintosh as a director
27 February 2013Appointment of Mr Iain Mcintosh as a director
27 February 2013Appointment of Mr Gregory Hoar as a director
27 February 2013Appointment of Mr Gregory Hoar as a director
27 February 2013Annual return made up to 31 January 2013 no member list
27 February 2013Annual return made up to 31 January 2013 no member list
7 March 2012Annual return made up to 31 January 2012 no member list
7 March 2012Annual return made up to 31 January 2012 no member list
1 March 2012Total exemption full accounts made up to 31 October 2011
1 March 2012Total exemption full accounts made up to 31 October 2011
11 April 2011Total exemption full accounts made up to 31 October 2010
11 April 2011Total exemption full accounts made up to 31 October 2010
1 April 2011Director's details changed for Louise Patricia Masters on 31 January 2011
1 April 2011Appointment of Mr Kenneth Frank Brierley as a director
1 April 2011Director's details changed for Louise Patricia Masters on 31 January 2011
1 April 2011Appointment of Mr Kenneth Frank Brierley as a director
1 April 2011Appointment of Mr Roger Alexander Lucas as a director
1 April 2011Appointment of Mr Roger Alexander Lucas as a director
1 April 2011Annual return made up to 31 January 2011 no member list
1 April 2011Annual return made up to 31 January 2011 no member list
2 August 2010Total exemption full accounts made up to 31 October 2009
2 August 2010Total exemption full accounts made up to 31 October 2009
8 February 2010Director's details changed for Louise Patricia Masters on 8 February 2010
8 February 2010Director's details changed for Pauline Ann Stevens on 8 February 2010
8 February 2010Annual return made up to 31 January 2010 no member list
8 February 2010Director's details changed for Pauline Ann Stevens on 8 February 2010
8 February 2010Director's details changed for Pauline Ann Stevens on 8 February 2010
8 February 2010Director's details changed for Michael Edward Barrington Clampin on 8 February 2010
8 February 2010Director's details changed for Louise Patricia Masters on 8 February 2010
8 February 2010Director's details changed for Michael Edward Barrington Clampin on 8 February 2010
8 February 2010Director's details changed for Louise Patricia Masters on 8 February 2010
8 February 2010Annual return made up to 31 January 2010 no member list
8 February 2010Director's details changed for Michael Edward Barrington Clampin on 8 February 2010
6 August 2009Total exemption full accounts made up to 31 October 2008
6 August 2009Total exemption full accounts made up to 31 October 2008
16 April 2009Appointment terminated director donald lee
16 April 2009Appointment terminated director donald lee
9 February 2009Annual return made up to 31/01/09
9 February 2009Annual return made up to 31/01/09
29 March 2008Total exemption full accounts made up to 31 October 2007
29 March 2008Total exemption full accounts made up to 31 October 2007
13 March 2008Director appointed donald george lee
13 March 2008Director appointed donald george lee
13 March 2008Appointment terminated director barry martin
13 March 2008Appointment terminated director harold dean
13 March 2008Appointment terminated director barry martin
13 March 2008Appointment terminated director harold dean
10 March 2008Appointment terminated director marilyn ayres
10 March 2008Annual return made up to 31/01/08
10 March 2008Annual return made up to 31/01/08
10 March 2008Appointment terminated director marilyn ayres
26 November 2007Total exemption full accounts made up to 31 October 2006
26 November 2007Total exemption full accounts made up to 31 October 2006
20 September 2007Director resigned
20 September 2007Director resigned
21 March 2007New director appointed
21 March 2007New director appointed
9 March 2007New director appointed
9 March 2007New director appointed
13 February 2007Director resigned
13 February 2007Director resigned
12 February 2007Annual return made up to 31/01/07
12 February 2007Annual return made up to 31/01/07
9 November 2006Director resigned
9 November 2006Director resigned
9 November 2006Director resigned
9 November 2006Director resigned
9 November 2006Director resigned
9 November 2006Director resigned
24 May 2006New director appointed
24 May 2006New director appointed
21 April 2006New director appointed
21 April 2006Total exemption full accounts made up to 31 October 2005
21 April 2006New director appointed
21 April 2006Total exemption full accounts made up to 31 October 2005
31 January 2006Annual return made up to 31/01/06
31 January 2006Annual return made up to 31/01/06
16 September 2005Director resigned
16 September 2005Director resigned
7 February 2005Annual return made up to 31/01/05
7 February 2005Annual return made up to 31/01/05
3 February 2005Total exemption full accounts made up to 31 October 2004
3 February 2005Total exemption full accounts made up to 31 October 2004
11 October 2004Director resigned
11 October 2004Director resigned
2 March 2004Total exemption full accounts made up to 31 October 2003
2 March 2004Total exemption full accounts made up to 31 October 2003
11 February 2004Annual return made up to 05/02/04
11 February 2004Annual return made up to 05/02/04
17 December 2003New director appointed
17 December 2003New director appointed
17 December 2003New director appointed
17 December 2003New director appointed
22 August 2003Total exemption full accounts made up to 31 October 2002
22 August 2003Total exemption full accounts made up to 31 October 2002
27 March 2003New director appointed
27 March 2003New director appointed
19 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
19 March 2003Director resigned
19 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
19 March 2003Director resigned
22 August 2002Total exemption full accounts made up to 31 October 2001
22 August 2002Total exemption full accounts made up to 31 October 2001
9 May 2002New director appointed
9 May 2002New director appointed
9 May 2002New director appointed
9 May 2002New director appointed
12 March 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
12 March 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
6 April 2001Full accounts made up to 31 October 2000
6 April 2001New director appointed
6 April 2001New director appointed
6 April 2001Full accounts made up to 31 October 2000
22 February 2001Annual return made up to 05/02/01
22 February 2001Annual return made up to 05/02/01
4 July 2000Full accounts made up to 31 October 1999
4 July 2000Full accounts made up to 31 October 1999
13 April 2000New director appointed
13 April 2000New director appointed
13 April 2000New director appointed
13 April 2000New director appointed
11 February 2000Annual return made up to 05/02/00
11 February 2000Annual return made up to 05/02/00
21 October 1999Director resigned
21 October 1999Director resigned
25 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director's particulars changed
25 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director's particulars changed
15 February 1999Full accounts made up to 31 October 1998
15 February 1999Full accounts made up to 31 October 1998
6 July 1998Full accounts made up to 31 October 1997
6 July 1998Full accounts made up to 31 October 1997
9 February 1998Annual return made up to 05/02/98
9 February 1998Annual return made up to 05/02/98
6 March 1997Annual return made up to 05/02/97
6 March 1997Annual return made up to 05/02/97
10 February 1997Full accounts made up to 31 October 1996
10 February 1997Full accounts made up to 31 October 1996
22 March 1996Full accounts made up to 31 October 1995
22 March 1996Full accounts made up to 31 October 1995
12 March 1996Annual return made up to 05/02/96
12 March 1996Annual return made up to 05/02/96
17 March 1995Director resigned
17 March 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing