CHARMINSTER, CHARLTON DOWN AND STINSFORD COMMUNITY PUBLICATIONS LTD
Company number 11324748
- Company Overview for CHARMINSTER, CHARLTON DOWN AND STINSFORD COMMUNITY PUBLICATIONS LTD (11324748)
- Filing history for CHARMINSTER, CHARLTON DOWN AND STINSFORD COMMUNITY PUBLICATIONS LTD (11324748)
- People for CHARMINSTER, CHARLTON DOWN AND STINSFORD COMMUNITY PUBLICATIONS LTD (11324748)
- More for CHARMINSTER, CHARLTON DOWN AND STINSFORD COMMUNITY PUBLICATIONS LTD (11324748)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from 2, East Hill Charminster Dorchester Dorset DT2 9QL England to 3 Mill Lane Charminster Dorchester Dorset DT2 9QP on 28 November 2023 | |
28 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2023 | PSC07 | Cessation of Michael Allan Clarke as a person with significant control on 17 November 2023 | |
28 Nov 2023 | PSC07 | Cessation of Timothy John Yarker as a person with significant control on 17 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Timothy John Yarker as a director on 17 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Dr. Ernest Hugh Willis as a director on 17 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Peter Stuart Dangerfield as a director on 17 November 2023 | |
28 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Michael Allan Clarke on 6 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Christine Sally Vickers as a director on 14 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of Dr. Ernest Hugh Willis as a person with significant control on 13 July 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
14 Oct 2021 | PSC04 | Change of details for Michael Allan Clarke as a person with significant control on 14 October 2021 | |
04 Oct 2021 | AAMD | Amended micro company accounts made up to 30 April 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
24 Apr 2020 | AD01 | Registered office address changed from 1 West Hill Charminster Dorchester Dorset DT2 9rd England to 2, East Hill Charminster Dorchester Dorset DT2 9QL on 24 April 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jan 2020 | PSC04 | Change of details for Michael Alan Clarke as a person with significant control on 7 January 2020 |