CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED
Company number 05687049
- Company Overview for CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049)
- Filing history for CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049)
- People for CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049)
- More for CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED (05687049)
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 Jun 2017 | AP01 | Appointment of Mr Justin Paul King as a director on 3 April 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr Stephen Robert Bowden as a director on 3 April 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Andrew Barfield Gervis 4 Wick Lane Christchurch Dorset BH23 1HX England to 10 Bridge Street Christchurch BH23 1EF on 13 June 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AR01 | Annual return made up to 25 January 2016 no member list | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AD01 | Registered office address changed from C/O Joseph Crabtree Beagle Technology Group Ltd Stony Lane Christchurch Dorset BH23 1EX to C/O Andrew Barfield Gervis 4 Wick Lane Christchurch Dorset BH23 1HX on 28 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Joseph Gwilliam Crabtree as a secretary on 28 August 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2015 | AR01 | Annual return made up to 25 January 2015 no member list | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 | Annual return made up to 25 January 2014 no member list | |
24 Jan 2014 | TM02 | Termination of appointment of Terence Atkinson as a secretary | |
14 Oct 2013 | AP03 | Appointment of Mr Joseph Gwilliam Crabtree as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 14 October 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Terence Atkinson as a secretary | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 25 January 2013 no member list | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 25 January 2012 no member list |