Advanced company searchLink opens in new window

RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH

Company number 06109030

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)
24 Feb 2010 AR01 Annual return made up to 15 February 2010 no member list
24 Feb 2010 CH01 Director's details changed for Kathleen Glenys Mcnally on 15 February 2010
24 Feb 2010 CH01 Director's details changed for Michael Goodman on 15 February 2010
24 Feb 2010 CH01 Director's details changed for Gillian Marie Donnell on 15 February 2010
24 Feb 2010 CH01 Director's details changed for Paul Rossiter Newsome on 15 February 2010
25 Jan 2010 AA Partial exemption accounts made up to 31 March 2009
18 Nov 2009 TM01 Termination of appointment of Martin Turner as a director
17 Aug 2009 288a Director appointed kathleen glenys mcnally
23 Mar 2009 363a Annual return made up to 15/02/09
15 Aug 2008 288b Appointment terminated secretary martin turner
04 Jul 2008 288a Director appointed michael goodman
04 Jul 2008 288b Appointment terminated director hilary alder
04 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
11 Mar 2008 363a Annual return made up to 15/02/08
10 Mar 2008 287 Registered office changed on 10/03/2008 from 1 stratfield saye 20-22 wellington road bournemouth BH8 8EX
08 Oct 2007 288a New director appointed
09 Sep 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
15 Feb 2007 NEWINC Incorporation