- Company Overview for 22 BOSCOMBE CLIFF ROAD LIMITED (01287070)
- Filing history for 22 BOSCOMBE CLIFF ROAD LIMITED (01287070)
- People for 22 BOSCOMBE CLIFF ROAD LIMITED (01287070)
- More for 22 BOSCOMBE CLIFF ROAD LIMITED (01287070)
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
|
|
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 |