Total Documents | 176 |
---|
Total Pages | 683 |
---|
28 February 2024 | Confirmation statement made on 23 February 2024 with no updates |
---|---|
18 October 2023 | Micro company accounts made up to 24 March 2023 |
22 March 2023 | Confirmation statement made on 23 February 2023 with updates |
17 October 2022 | Micro company accounts made up to 24 March 2022 |
17 October 2022 | Appointment of Mr Kingsley David Nnamdi Agbo as a director on 5 October 2022 |
5 July 2022 | Termination of appointment of Jessica Stephens as a director on 25 June 2022 |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates |
2 November 2021 | Micro company accounts made up to 24 March 2021 |
23 April 2021 | Confirmation statement made on 23 February 2021 with updates |
24 September 2020 | Total exemption full accounts made up to 24 March 2020 |
19 August 2020 | Termination of appointment of Charlotte Louise Palmer as a director on 29 May 2020 |
15 April 2020 | Appointment of Mr Jorma Kaartinen as a secretary on 5 April 2020 |
6 April 2020 | Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Flat 2 23 Queen's Park Avenue Bournemouth BH8 9LH on 6 April 2020 |
3 April 2020 | Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 1 April 2020 |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates |
13 November 2019 | Total exemption full accounts made up to 24 March 2019 |
24 February 2019 | Confirmation statement made on 23 February 2019 with updates |
4 October 2018 | Appointment of Miss Jessica Stephens as a director on 24 September 2018 |
2 October 2018 | Termination of appointment of Maureen Beckwith-Hall as a director on 24 September 2018 |
26 September 2018 | Total exemption full accounts made up to 24 March 2018 |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates |
24 August 2017 | Termination of appointment of Loose Properties Ltd as a secretary on 24 August 2017 |
24 August 2017 | Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017 |
24 August 2017 | Termination of appointment of Loose Properties Ltd as a secretary on 24 August 2017 |
24 August 2017 | Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017 |
24 August 2017 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 24 August 2017 |
24 August 2017 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 24 August 2017 |
22 May 2017 | Unaudited abridged accounts made up to 24 March 2017 |
22 May 2017 | Unaudited abridged accounts made up to 24 March 2017 |
19 May 2017 | Termination of appointment of Julian Peter Milner as a director on 18 May 2017 |
19 May 2017 | Termination of appointment of Julian Peter Milner as a director on 18 May 2017 |
13 April 2017 | Termination of appointment of Steven Francis Stones as a director on 13 April 2017 |
13 April 2017 | Termination of appointment of Steven Francis Stones as a director on 13 April 2017 |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 |
9 November 2016 | Appointment of Mrs Charlotte Bevis as a director on 8 November 2016 |
9 November 2016 | Appointment of Mrs Charlotte Louise Palmer as a director on 8 November 2016 |
9 November 2016 | Appointment of Mrs Charlotte Bevis as a director on 8 November 2016 |
9 November 2016 | Current accounting period shortened from 31 July 2017 to 24 March 2017 |
9 November 2016 | Appointment of Mrs Maureen Beckwith-Hall as a director on 8 November 2016 |
9 November 2016 | Current accounting period shortened from 31 July 2017 to 24 March 2017 |
9 November 2016 | Appointment of Mrs Charlotte Louise Palmer as a director on 8 November 2016 |
9 November 2016 | Appointment of Mrs Maureen Beckwith-Hall as a director on 8 November 2016 |
20 September 2016 | Registered office address changed from C/O Kaartinen Flat 2 the Gables 23 Queens Park Avenue Bournemouth Dorset BH8 9LH to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU on 20 September 2016 |
20 September 2016 | Appointment of Loose Properties Ltd as a secretary on 10 September 2016 |
20 September 2016 | Termination of appointment of Jorma Pentti Kaartinen as a secretary on 10 September 2016 |
20 September 2016 | Appointment of Loose Properties Ltd as a secretary on 10 September 2016 |
20 September 2016 | Termination of appointment of Jorma Pentti Kaartinen as a secretary on 10 September 2016 |
20 September 2016 | Registered office address changed from C/O Kaartinen Flat 2 the Gables 23 Queens Park Avenue Bournemouth Dorset BH8 9LH to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU on 20 September 2016 |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
12 March 2010 | Director's details changed for Mr Steven Francis Stones on 1 November 2009 |
12 March 2010 | Registered office address changed from 23 Queens Park Avenue Bournemouth Dorset BH8 8EH on 12 March 2010 |
12 March 2010 | Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009 |
12 March 2010 | Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009 |
12 March 2010 | Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009 |
12 March 2010 | Director's details changed for Julian Peter Milner on 1 November 2009 |
12 March 2010 | Director's details changed for Julian Peter Milner on 1 November 2009 |
12 March 2010 | Director's details changed for Mr Steven Francis Stones on 1 November 2009 |
12 March 2010 | Director's details changed for Julian Peter Milner on 1 November 2009 |
12 March 2010 | Director's details changed for Mr Steven Francis Stones on 1 November 2009 |
12 March 2010 | Registered office address changed from 23 Queens Park Avenue Bournemouth Dorset BH8 8EH on 12 March 2010 |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
24 February 2009 | Return made up to 23/02/09; full list of members |
24 February 2009 | Return made up to 23/02/09; full list of members |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
5 April 2008 | Return made up to 23/02/08; change of members
|
5 April 2008 | Return made up to 23/02/08; change of members
|
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 |
11 July 2007 | Total exemption small company accounts made up to 31 July 2006 |
23 March 2007 | Return made up to 23/02/07; full list of members
|
23 March 2007 | Return made up to 23/02/07; full list of members
|
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 |
24 March 2006 | Return made up to 23/02/06; full list of members |
24 March 2006 | Return made up to 23/02/06; full list of members |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 |
7 April 2005 | Return made up to 23/02/05; full list of members
|
7 April 2005 | Return made up to 23/02/05; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
21 April 2004 | Return made up to 23/02/04; full list of members
|
21 April 2004 | Return made up to 23/02/04; full list of members
|
20 April 2004 | New director appointed |
20 April 2004 | New director appointed |
21 May 2003 | New director appointed |
21 May 2003 | New director appointed |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 |
17 May 2003 | Return made up to 23/02/03; full list of members |
17 May 2003 | Return made up to 23/02/03; full list of members |
29 January 2003 | Director resigned |
29 January 2003 | Director resigned |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
27 March 2002 | Return made up to 23/02/02; full list of members
|
27 March 2002 | Return made up to 23/02/02; full list of members
|
27 March 2002 | New secretary appointed |
27 March 2002 | New secretary appointed |
23 November 2001 | Secretary resigned |
23 November 2001 | Secretary resigned |
23 November 2001 | Registered office changed on 23/11/01 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF |
23 November 2001 | Registered office changed on 23/11/01 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF |
14 April 2001 | Return made up to 23/02/01; full list of members |
14 April 2001 | Return made up to 23/02/01; full list of members |
30 January 2001 | Accounts for a small company made up to 31 July 2000 |
30 January 2001 | Accounts for a small company made up to 31 July 2000 |
29 December 2000 | New director appointed |
29 December 2000 | New director appointed |
29 December 2000 | New director appointed |
29 December 2000 | New director appointed |
19 December 2000 | New director appointed |
19 December 2000 | New director appointed |
31 May 2000 | Full accounts made up to 31 July 1999 |
31 May 2000 | Full accounts made up to 31 July 1999 |
27 March 2000 | Director resigned |
27 March 2000 | Director resigned |
27 March 2000 | Return made up to 23/02/00; full list of members |
27 March 2000 | Return made up to 23/02/00; full list of members |
16 August 1999 | Return made up to 23/03/99; full list of members |
16 August 1999 | New director appointed |
16 August 1999 | Return made up to 23/03/99; full list of members |
16 August 1999 | New director appointed |
4 June 1999 | Director resigned |
4 June 1999 | Director resigned |
12 June 1998 | Director resigned |
12 June 1998 | Director resigned |
3 March 1998 | Director resigned |
3 March 1998 | Return made up to 23/02/98; change of members |
3 March 1998 | Director resigned |
3 March 1998 | Return made up to 23/02/98; change of members |
6 November 1997 | Accounts for a small company made up to 31 July 1997 |
6 November 1997 | Accounts for a small company made up to 31 July 1997 |
10 April 1997 | Return made up to 02/03/97; full list of members
|
10 April 1997 | Return made up to 02/03/97; full list of members
|
8 November 1996 | Accounts for a small company made up to 31 July 1996 |
8 November 1996 | Accounts for a small company made up to 31 July 1996 |
14 August 1996 | New director appointed |
14 August 1996 | New director appointed |
9 August 1996 | Director resigned |
9 August 1996 | Director resigned |
21 March 1996 | Return made up to 02/03/96; no change of members |
21 March 1996 | Return made up to 02/03/96; no change of members |