28 FLORENCE ROAD (BOURNEMOUTH) LIMITED - LONDON E16 2DQ


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-20 View Report
Accounts. Accounts type dormant. 2023-08-03 View Report
Officers. Officer name: Miss Stephanie Jade Kidd. Appointment date: 2023-05-31. 2023-06-13 View Report
Officers. Appointment date: 2023-05-28. Officer name: Mr John Barrington Thorpe. 2023-06-10 View Report
Officers. Officer name: David Gilliam. Termination date: 2023-05-12. 2023-05-16 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Accounts. Accounts type dormant. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2021-08-30 View Report
Accounts. Accounts type dormant. 2021-08-23 View Report
Officers. Termination date: 2020-10-16. Officer name: Anthony John Arnold. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-10-11 View Report
Address. New address: 28 Florence Road Claremont House Flat E 28 Florence Road Bournemouth Dorset BH5 1HF. 2020-09-28 View Report
Officers. Officer name: Claire June Methley. Termination date: 2020-09-09. 2020-09-25 View Report
Officers. Officer name: Ms Claire June Methley. Appointment date: 2020-09-09. 2020-09-17 View Report
Address. Old address: 3a Springfield Road Poole BH14 0LG England. New address: International House 12 Constance Street London E16 2DQ E16 2DQ. Change date: 2020-09-08. 2020-09-08 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr David Gilliam. 2020-08-10 View Report
Officers. Officer name: Priscilla Victoria Newton. Termination date: 2020-08-05. 2020-08-05 View Report
Officers. Termination date: 2020-08-05. Officer name: Gordon Hodgson. 2020-08-05 View Report
Officers. Termination date: 2020-08-05. Officer name: Anthony John Arnold. 2020-08-05 View Report
Accounts. Accounts type dormant. 2020-06-18 View Report
Address. New address: 3a Springfield Road Poole BH14 0LG. Change date: 2020-02-04. Old address: 4 Rook Hill Road Christchurch BH23 4DZ United Kingdom. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Address. Old address: Oaklea Romsey Road Ower Romsey Hampshire SO51 6AH. Change date: 2019-09-24. New address: 4 Rook Hill Road Christchurch BH23 4DZ. 2019-09-24 View Report
Officers. Change date: 2016-06-29. Officer name: Priscilla Victoria Newton. 2019-09-24 View Report
Accounts. Accounts type dormant. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Officers. Change date: 2016-06-24. Officer name: Priscilla Victoria Newton. 2016-06-25 View Report
Accounts. Accounts type dormant. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type dormant. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type dormant. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2013-10-06 View Report
Capital. Capital allotment shares. 2012-10-08 View Report
Incorporation. Incorporation company. 2012-09-28 View Report