Advanced company searchLink opens in new window

741 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Company number 06457967

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)
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
09 Oct 2013 CH01 Director's details changed for Mrs Deirdre Isodel Glenfield on 30 September 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from 80 Evelyn Road Moordown Bournemouth Dorset BH9 1SZ on 29 July 2013
31 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
08 Jan 2013 AAMD Amended accounts made up to 31 December 2011
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Dierdre Isodel Glenfield on 19 January 2012
19 Jan 2012 CH03 Secretary's details changed for Elizabeth Ann Humphreys on 19 January 2012
04 Jan 2012 AD01 Registered office address changed from Flat 3 741 Christchurch Road Bournemouth BH7 6AN on 4 January 2012
27 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AA Accounts for a dormant company made up to 31 December 2009
27 Apr 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 20 December 2009 with full list of shareholders
21 Apr 2011 RT01 Administrative restoration application
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Mar 2009 363a Return made up to 24/01/09; full list of members
11 Mar 2009 288c Secretary's change of particulars / elizabeth humphreys / 01/12/2008
25 Jan 2008 CERTNM Company name changed 741 commercial road management r oad LIMITED\certificate issued on 25/01/08