Advanced company searchLink opens in new window

22 BOSCOMBE CLIFF ROAD LIMITED

Company number 01287070

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)
09 Oct 2014 AA Full accounts made up to 23 June 2014
07 Oct 2014 AD01 Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth BH2 6HT on 7 October 2014
18 Sep 2014 AP03 Appointment of Mr Martyn Richard Hudson as a secretary on 17 September 2014
18 Sep 2014 TM02 Termination of appointment of Hgw Secretarial Limited as a secretary on 17 September 2014
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 57
08 Jan 2014 CH04 Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
08 Jan 2014 CH01 Director's details changed for John Anthony Hardy on 28 February 2013
08 Jan 2014 CH01 Director's details changed for Harriet Gail De Freitas on 28 February 2013
11 Dec 2013 TM01 Termination of appointment of Clive Howarth as a director
27 Sep 2013 AA Full accounts made up to 23 June 2013
16 May 2013 AP01 Appointment of Barrie Frederick Osborne as a director
22 Mar 2013 TM01 Termination of appointment of Derek Redpath as a director
19 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013
15 Feb 2013 AP01 Appointment of Clive Duncan Ward Howarth as a director
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mr Derek Raymond Redpath on 7 January 2013
11 Dec 2012 TM01 Termination of appointment of Michael Funk as a director
06 Dec 2012 AA Full accounts made up to 23 June 2012
18 Oct 2012 AP01 Appointment of Harriet Gail De Freitas as a director
13 Sep 2012 TM01 Termination of appointment of Kay Holliday as a director
20 Jul 2012 AP01 Appointment of John Anthony Hardy as a director
07 Mar 2012 AP04 Appointment of Hgw Secretarial Limited as a secretary
07 Mar 2012 TM02 Termination of appointment of Michael Funk as a secretary
07 Mar 2012 AD01 Registered office address changed from Ocean Heights 22 Boscombe Cliff Road Bournemouth Dorset BH5 1LA on 7 March 2012
05 Mar 2012 AA Full accounts made up to 23 June 2011