22 TALBOT AVENUE, BOURNEMOUTH LTD.
Company number 03604352
- Company Overview for 22 TALBOT AVENUE, BOURNEMOUTH LTD. (03604352)
- Filing history for 22 TALBOT AVENUE, BOURNEMOUTH LTD. (03604352)
- People for 22 TALBOT AVENUE, BOURNEMOUTH LTD. (03604352)
- More for 22 TALBOT AVENUE, BOURNEMOUTH LTD. (03604352)
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
|
|
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
|
|
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 |