53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED
Company number 03544400
- Company Overview for 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (03544400)
- Filing history for 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (03544400)
- People for 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (03544400)
- More for 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED (03544400)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Flat 10 1 Milner Road Bournemouth BH4 8AD England to 82 High Street Sturminster Marshall Wimborne BH21 4AY on 21 November 2022 | |
26 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2022 | TM01 | Termination of appointment of Geoffrey Barratt Wilson as a director on 24 July 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from Flat 10 1 Milner Road Bournemouth BH4 8AD England to Flat 10 1 Milner Road Bournemouth BH4 8AD on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX to Flat 10 1 Milner Road Bournemouth BH4 8AD on 4 March 2019 | |
02 Mar 2019 | CH01 | Director's details changed for Mr Kristian Nicholas Andrews on 20 February 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Asset Property Management Limited as a secretary on 31 January 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |