Advanced company searchLink opens in new window

PARADISE BOURNEMOUTH LIMITED

Company number 06396603

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)
09 Jan 2015 TM02 Termination of appointment of Nigel Patrick Pigott as a secretary on 9 January 2015
04 Nov 2014 AD01 Registered office address changed from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 November 2014
22 Oct 2014 AR01 Annual return made up to 11 October 2014
Statement of capital on 2014-10-22
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AD01 Registered office address changed from Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 22 July 2014
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jan 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
23 Dec 2011 AD01 Registered office address changed from 23a Worthington Crescent Poole Dorset BH14 8BW United Kingdom on 23 December 2011
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Wayne Macgowan on 1 January 2010
22 Mar 2010 CH03 Secretary's details changed for Mr Nigel Patrick Pigott on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Robert Trevor Kiddell on 1 January 2010
22 Mar 2010 AD01 Registered office address changed from 95a Parkwood Road, Southbourne Bournemouth Dorset BH5 2BT on 22 March 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 288a Director appointed wayne macgowan
06 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008