CH04 |
Secretary's details changed on 2024-01-30
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW. Change occurred on 2024-01-30. Company's previous address: C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom.
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-24
filed on: 12th, January 2024
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-09-05
filed on: 27th, October 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2023-09-05) of a secretary
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW. Change occurred on 2023-10-27. Company's previous address: 10 Exeter Road Bournemouth Dorset BH2 5AN England.
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-20
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-13
filed on: 19th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-24
filed on: 28th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-05-20
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-10-27
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-08
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2021-10-01) of a secretary
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-10-01
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Exeter Road Bournemouth Dorset BH2 5AN. Change occurred on 2021-10-01. Company's previous address: Minster Property Management 7 the Square Wimborne Dorset BH21 1JA.
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-26
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-25
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-17
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-16
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-24
filed on: 14th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-20
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-24
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-20
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-24
filed on: 21st, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-24
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-20
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-24
filed on: 23rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-20
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-24
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 20th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-24
filed on: 24th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 20th, May 2015
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-20: 3.00 GBP
|
capital |
|
AAMD |
Amended total exemption full accounts data made up to 2014-03-24
filed on: 19th, May 2015
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2014-03-24
filed on: 28th, December 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-08-18
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-13
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-13
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2014-05-13) of a secretary
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 218 Malvern Road Bournemouth Dorset BH9 3BX on 2014-05-12
filed on: 12th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-03-24
filed on: 30th, April 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-05
filed on: 5th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-05
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Sheldrake Road Christchurch Dorset BH23 4BW United Kingdom on 2013-09-12
filed on: 12th, September 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2013
|
incorporation |
Free Download
(20 pages)
|