741 CHRISTCHURCH ROAD MANAGEMENT LIMITED
Company number 06457967
- Company Overview for 741 CHRISTCHURCH ROAD MANAGEMENT LIMITED (06457967)
- Filing history for 741 CHRISTCHURCH ROAD MANAGEMENT LIMITED (06457967)
- People for 741 CHRISTCHURCH ROAD MANAGEMENT LIMITED (06457967)
- More for 741 CHRISTCHURCH ROAD MANAGEMENT LIMITED (06457967)
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
|
|
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
|
|
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 |