Advanced company searchLink opens in new window

THE BOGNOR PIER COMPANY LIMITED

Company number 00097547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for Mrs Glenna Elaine Frost on 30 June 2011
30 Jun 2011 AD01 Registered office address changed from Town Hall Clarence Road Bognor Regis West Sussex PO21 1LD England on 30 June 2011
08 Dec 2010 AP01 Appointment of Mrs Glenna Elaine Frost as a director
08 Dec 2010 AP03 Appointment of Mrs Melodie Beevers as a secretary
07 Dec 2010 AD01 Registered office address changed from Easter Cottage Madehurst Arundel West Sussex BN18 0NU on 7 December 2010
07 Oct 2010 MEM/ARTS Memorandum and Articles of Association
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2010 TM01 Termination of appointment of Josephine Carter as a director
27 Sep 2010 TM01 Termination of appointment of Hugh Tyrell as a director
27 Sep 2010 TM01 Termination of appointment of John Carter as a director
27 Sep 2010 TM02 Termination of appointment of Josephine Carter as a secretary
28 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Miss Josephine Margaret Carter on 5 June 2010
28 Jul 2010 CH01 Director's details changed for Hugh Scott Tyrell on 5 June 2010
28 Apr 2010 TM01 Termination of appointment of Joyce Hampden-Smith as a director
22 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 05/06/09; full list of members
07 Apr 2009 288b Appointment terminated director pamela tyrell