ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED
Company number 06889778
- Company Overview for ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED (06889778)
- Filing history for ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED (06889778)
- People for ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED (06889778)
- More for ROSE & CROWN (LYTCHETT MATRAVERS) LIMITED (06889778)
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) |
---|---|---|---|
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone BH18 8AT England to Heliting House 2nd Floor 35 Richmond Hill Bournemouth BH2 6HT on 19 August 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 1 Poole Road Bournemouth BH2 5QJ England to Arrowsmith Court Station Approach Broadstone BH18 8AT on 2 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Tony Roy Phillips as a director on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1 Poole Road Bournemouth BH2 5QJ on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mrs Fiona Labouchardiere as a director on 1 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Euan Labouchardiere as a director on 1 August 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Samantha Jane Phillips as a director on 23 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Victoria Phillips as a secretary on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Nicholas Gordon Wallace as a director on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Victoria Jane Phillips as a director on 23 November 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
08 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 May 2015 | CH01 | Director's details changed for Nicholas Gordon Wallace on 1 May 2014 | |
28 Apr 2015 | CH03 | Secretary's details changed for Victoria Phillips on 21 January 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Samantha Jane Phillips on 1 August 2014 |