201 OLD CHRISTCHURCH ROAD LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Officers. Appointment date: 2021-06-10. Officer name: Mrs Caroline Ann Geddes. 2021-06-23 View Report
Officers. Termination date: 2021-06-10. Officer name: Alistair Stewart Rigger. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Annual return. With made up date full list shareholders. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Gazette. Gazette filings brought up to date. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Mortgage. Charge creation date: 2014-12-19. Charge number: 030732990005. 2014-12-29 View Report
Mortgage. Charge creation date: 2014-12-19. Charge number: 030732990006. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Officers. Officer name: Mr Ian Douglas Geddes. 2013-07-30 View Report
Officers. Officer name: Ian Newbery. 2013-07-30 View Report
Accounts. Accounts type total exemption small. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type total exemption small. 2011-04-01 View Report
Accounts. Accounts amended with made up date. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Officers. Officer name: Alistair Stewart Rigger. Change date: 2010-06-11. 2010-08-12 View Report
Accounts. Accounts type total exemption small. 2010-04-06 View Report
Officers. Officer name: Mr Ian Douglas Geddes. 2010-03-31 View Report
Gazette. Gazette filings brought up to date. 2009-10-24 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Gazette. Gazette notice compulsary. 2009-10-20 View Report
Accounts. Accounts type total exemption small. 2009-07-16 View Report
Address. Description: Registered office changed on 04/07/2009 from 7 the square wimborne dorset BH21 1JA. 2009-07-04 View Report
Gazette. Gazette filings brought up to date. 2009-03-24 View Report
Gazette. Gazette notice compulsary. 2009-03-24 View Report
Accounts. Accounts type total exemption small. 2009-03-23 View Report
Annual return. Legacy. 2008-07-09 View Report
Annual return. Legacy. 2007-07-13 View Report
Accounts. Accounts type total exemption small. 2007-02-21 View Report