- Company Overview for WIMBORNE MINSTER MODEL TOWN (02134529)
- Filing history for WIMBORNE MINSTER MODEL TOWN (02134529)
- People for WIMBORNE MINSTER MODEL TOWN (02134529)
- More for WIMBORNE MINSTER MODEL TOWN (02134529)
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) |
---|---|---|---|
06 Feb 2019 | PSC07 | Cessation of Ann Mccolgan as a person with significant control on 31 January 2019 | |
06 Feb 2019 | PSC07 | Cessation of Iain Mcintosh Stevenson as a person with significant control on 31 January 2019 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Jennifer Ann Brown as a director on 31 January 2017 | |
07 Feb 2017 | AP03 | Appointment of Mrs Dayna Manners as a secretary on 31 January 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Barry Edward Glazier as a secretary on 31 January 2017 | |
23 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
03 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
03 Feb 2016 | CH03 | Secretary's details changed for Mr Barry Edward Glazier on 1 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Miss Ann Mccolgan on 20 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Miss Ann Mccolgan as a director on 15 December 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
17 Feb 2015 | AR01 | Annual return made up to 31 January 2015 no member list | |
17 Feb 2015 | AD01 | Registered office address changed from Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY England to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Wimborne Minster Model Town 16 King Street Wimborne Dorset BH21 1DY on 17 February 2015 | |
18 Dec 2014 | AP01 | Appointment of Mrs Rosemary Anne Mcdonald as a director on 27 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Anthony Collingwood Sherman as a director on 23 September 2014 | |
08 Apr 2014 | AR01 | Annual return made up to 31 January 2014 no member list | |
08 Apr 2014 | CH01 | Director's details changed for Mr Iain Mcintosh on 6 August 2012 | |
08 Apr 2014 | TM01 | Termination of appointment of Michael Clampin as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Donald Stuart Laybourne as a director |