RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH
Company number 06109030
- Company Overview for RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH (06109030)
- Filing history for RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH (06109030)
- People for RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH (06109030)
- More for RELATE BOURNEMOUTH, POOLE AND CHRISTCHURCH (06109030)
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 |