34 CRABTON CLOSE ROAD MANAGEMENT LIMITED
Company number 02880287
- Company Overview for 34 CRABTON CLOSE ROAD MANAGEMENT LIMITED (02880287)
- Filing history for 34 CRABTON CLOSE ROAD MANAGEMENT LIMITED (02880287)
- People for 34 CRABTON CLOSE ROAD MANAGEMENT LIMITED (02880287)
- More for 34 CRABTON CLOSE ROAD MANAGEMENT LIMITED (02880287)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 1 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 1 March 2023 | |
16 May 2023 | CH01 | Director's details changed for Michael James Hawkins on 12 May 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 1 March 2022 | |
09 Feb 2023 | AP01 | Appointment of Laura Olivia Jade Offer as a director on 4 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 1 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
16 Dec 2021 | CH01 | Director's details changed for Michael James Hawkins on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 96 Castle Lane West Bournemouth BH9 3JU England to 10 Bridge Street Christchurch Dorset BH23 1EF on 16 December 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 1 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
21 Nov 2019 | AP03 | Appointment of Mr Michael James Hawkins as a secretary on 19 November 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Stuart Humpage as a secretary on 19 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Stuart Humpage as a director on 19 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Flat 4 34 Crabton Close Road Boscombe Bournemouth Dorset BH5 1HN to 96 Castle Lane West Bournemouth BH9 3JU on 21 November 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 1 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Michael James Hawkins as a director on 21 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 1 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 1 March 2017 |