150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED
Company number 10294050
- Company Overview for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED (10294050)
- Filing history for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED (10294050)
- People for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED (10294050)
- More for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED (10294050)
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) |
---|---|---|---|
17 Apr 2019 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 April 2019 | |
17 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2019 | AD01 | Registered office address changed from C/O Hamilton Townsend 1-3 First Floor Seamoor Road Westbourne Dorset BH4 9AA England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 17 April 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Peter Henry Harland as a director on 10 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Betty Harland as a director on 10 January 2019 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | CC04 | Statement of company's objects | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Dec 2017 | CH04 | Secretary's details changed for Jwt (South) Limited on 14 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
25 Jul 2017 | PSC07 | Cessation of Rodney Michael Oliver as a person with significant control on 24 July 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Nov 2016 | TM02 | Termination of appointment of Hamilton Townsend as a secretary on 5 November 2016 | |
19 Oct 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 January 2017 | |
18 Oct 2016 | TM02 | Termination of appointment of Corrine Tuplin as a secretary on 3 October 2016 | |
18 Oct 2016 | AP04 | Appointment of Jwt (South) Limited as a secretary on 21 September 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Corrine Tuplin as a secretary on 3 October 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF to C/O Hamilton Townsend 1-3 First Floor Seamoor Road Westbourne Dorset BH4 9AA on 29 September 2016 | |
26 Sep 2016 | AP04 | Appointment of Hamilton Townsend as a secretary on 14 September 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mrs Anthonia Adriana Van Baalen on 15 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Mrs Susan Gale as a director on 26 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Martin Whippy as a director on 26 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr David John Gale as a director on 26 July 2016 |