Advanced company searchLink opens in new window

22 TALBOT AVENUE, BOURNEMOUTH LTD.

Company number 03604352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2015 TM02 Termination of appointment of Anthony Ernest Gomez as a secretary on 31 July 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5
29 Aug 2014 TM01 Termination of appointment of Claudia Jacqueline Gomez as a director on 31 July 2014
29 Aug 2014 AP03 Appointment of Mr Michael Kourosh Assad as a secretary on 31 July 2014
29 Aug 2014 TM02 Termination of appointment of Anthony Ernest Gomez as a secretary on 31 July 2014
30 Jul 2014 AP01 Appointment of Miss Emma Badri Assad as a director on 15 July 2014
30 Jul 2014 AP01 Appointment of Mr Adrian Simon Gilbert as a director on 15 July 2014
10 Jan 2014 TM01 Termination of appointment of Caroline Gately as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Caroline Elizabeth Gately as a director
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jan 2012 TM01 Termination of appointment of Christopher Culpin as a director
01 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Claudia Jacqueline Gomez on 1 July 2010
26 Aug 2010 TM01 Termination of appointment of Marcia Browne as a director
30 Jun 2010 AD01 Registered office address changed from Moonacre Moonhills Lane Beaulieu Hampshire SO42 7YW on 30 June 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Oct 2009 AP01 Appointment of Mr Christopher David Culpin as a director
04 Sep 2009 288a Secretary appointed mr anthony ernest gomez