TOWN AND COUNTRY COMMUNICATIONS (BOURNEMOUTH) LIMITED - BOURNEMOUTH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Accounts. Accounts type total exemption full. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type unaudited abridged. 2020-04-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 06/09/2018. 2020-01-21 View Report
Persons with significant control. Second filing notification of a person with significant control. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Town and Country Communications Holding Group Limited. 2019-09-18 View Report
Persons with significant control. Cessation date: 2017-11-14. Psc name: Nigel Stuart Butler. 2019-09-17 View Report
Persons with significant control. Cessation date: 2017-11-14. Psc name: Justine Lucie Butler. 2019-09-17 View Report
Address. Change date: 2019-04-17. New address: 346/348 Charminster Road Bournemouth Dorset BH8 9RX. Old address: C/O Inspire Professional Services Limited 37 Commercial Road Poole Dorset BH14 0HU. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Confirmation statement. Statement. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Accounts. Accounts type total exemption small. 2015-01-20 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Change account reference date company current shortened. 2014-05-02 View Report
Capital. Capital allotment shares. 2013-12-11 View Report
Resolution. Description: Resolutions. 2013-12-11 View Report
Mortgage. Charge number: 087275220001. 2013-12-02 View Report
Officers. Officer name: Martin Davies. 2013-11-25 View Report
Address. Old address: Rowland House Hinton Road Bournemouth BH1 2EG United Kingdom. Change date: 2013-11-25. 2013-11-25 View Report
Officers. Officer name: Mr Lee Butler. 2013-11-25 View Report
Officers. Officer name: Justine Lucie Butler. 2013-11-25 View Report
Officers. Officer name: Mr Nigel Stuart Butler. 2013-11-25 View Report
Incorporation. Incorporation company. 2013-10-10 View Report