- Company Overview for CRAIGMORE (BOURNEMOUTH) LIMITED (02179890)
- Filing history for CRAIGMORE (BOURNEMOUTH) LIMITED (02179890)
- People for CRAIGMORE (BOURNEMOUTH) LIMITED (02179890)
- Charges for CRAIGMORE (BOURNEMOUTH) LIMITED (02179890)
- More for CRAIGMORE (BOURNEMOUTH) LIMITED (02179890)
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) |
---|---|---|---|
13 Mar 2019 | AA | Micro company accounts made up to 25 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr David Sykes as a director on 28 November 2018 | |
21 May 2018 | AA | Micro company accounts made up to 25 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 Mar 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 7 Craigmore Gardens 7 Craigmore Gardens 72 Lansdowne Road Bournemouth Dorset BH1 1PS to Craigmore Gardens 72 Lansdowne Road Bournemouth BH1 1PS on 12 July 2016 | |
03 Jun 2016 | AP01 | Appointment of David Crespo Lopez as a director on 22 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Jan Sramek as a director on 22 May 2016 | |
27 May 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
21 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
20 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
13 Apr 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
20 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
30 Apr 2014 | AA | Total exemption full accounts made up to 25 December 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Jan Sramek on 11 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from 7 Craigmore Gardens 72 Lansdowne Road Bournemouth BH1 1RS England on 11 March 2013 | |
06 Mar 2013 | AA | Total exemption full accounts made up to 25 December 2012 | |
21 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 9 Craigmore Gardens 72 Lansdowne Road Bournemouth Dorset, BH1 1RS on 28 February 2012 | |
23 Feb 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
21 Feb 2012 | TM02 | Termination of appointment of Aileen Kettle as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Alan Dean as a director | |
21 Feb 2012 | AP01 | Appointment of Jan Sramek as a director |