- Company Overview for THE MOUNT CHINE WALK RESIDENTS LIMITED (07415066)
- Filing history for THE MOUNT CHINE WALK RESIDENTS LIMITED (07415066)
- People for THE MOUNT CHINE WALK RESIDENTS LIMITED (07415066)
- More for THE MOUNT CHINE WALK RESIDENTS LIMITED (07415066)
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) |
---|---|---|---|
11 Mar 2013 | AP01 | Appointment of Mrs Christine Ann Critchlow as a director | |
13 Feb 2013 | AD01 | Registered office address changed from 4 the Mount Chine Walk West Parley Ferndown Dorset BH22 8FD on 13 February 2013 | |
13 Feb 2013 | TM01 | Termination of appointment of Christine Critchlow as a director | |
02 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Apr 2012 | TM02 | Termination of appointment of Christine Critchlow as a secretary | |
08 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
19 Aug 2011 | AP01 | Appointment of Derek Carnegie Scott as a director | |
19 Aug 2011 | AP01 | Appointment of Christine Ann Critchlow as a director | |
19 Aug 2011 | AP03 | Appointment of Christine Ann Critchlow as a secretary | |
19 Aug 2011 | AD01 | Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA United Kingdom on 19 August 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Helen Bell as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Simon Jackson as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Jackson Developments Limited as a director | |
21 Oct 2010 | NEWINC | Incorporation |