CHRISTCHURCH ROAD BOURNEMOUTH LIMITED - BANGOR


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-19 View Report
Officers. Termination date: 2023-07-18. Officer name: Richard Charles Simpson. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Address. New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN. Old address: C/O C/O Watkin Jones & Son Limited Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2022-07-02. 2022-07-02 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-04-18 View Report
Officers. Termination date: 2022-02-01. Officer name: Philip Martin Byrom. 2022-02-15 View Report
Officers. Termination date: 2021-12-06. Officer name: Philip Martin Byrom. 2021-12-14 View Report
Officers. Appointment date: 2021-12-06. Officer name: Kerry Anne Watson. 2021-12-14 View Report
Officers. Officer name: Mrs Sarah Jane Sergeant. Appointment date: 2021-11-12. 2021-11-16 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-07-06 View Report
Dissolution. Dissolution application strike off company. 2021-06-25 View Report
Accounts. Accounts type micro entity. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Officers. Appointment date: 2019-01-02. Officer name: Mr Richard Charles Simpson. 2019-02-12 View Report
Officers. Termination date: 2019-01-02. Officer name: Mark Watkin Jones. 2019-01-09 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Mortgage. Charge number: 090014060004. 2018-04-18 View Report
Mortgage. Charge number: 090014060003. 2018-04-18 View Report
Mortgage. Charge number: 090014060002. 2018-04-18 View Report
Mortgage. Charge number: 090014060005. 2018-04-18 View Report
Mortgage. Charge number: 090014060001. 2018-04-18 View Report
Accounts. Accounts type full. 2017-07-11 View Report
Officers. Change date: 2017-06-22. Officer name: Mr Mark Watkin Jones. 2017-06-22 View Report
Mortgage. Charge creation date: 2017-04-28. Charge number: 090014060006. 2017-05-05 View Report
Mortgage. Charge creation date: 2017-04-28. Charge number: 090014060007. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Mortgage. Charge creation date: 2016-09-23. Charge number: 090014060005. 2016-09-27 View Report
Mortgage. Charge number: 090014060004. Charge creation date: 2016-09-23. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: Philip Martin Byrom. Appointment date: 2016-02-12. 2016-03-01 View Report
Officers. Termination date: 2016-02-12. Officer name: Glyn Watkin Jones. 2016-03-01 View Report
Accounts. Accounts type micro entity. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Change account reference date company current extended. 2014-10-14 View Report
Mortgage. Charge creation date: 2014-10-03. Charge number: 090014060003. 2014-10-14 View Report
Mortgage. Charge number: 090014060001. Charge creation date: 2014-10-03. 2014-10-09 View Report
Mortgage. Charge number: 090014060002. Charge creation date: 2014-10-03. 2014-10-09 View Report
Incorporation. Capital: GBP 1 2014-04-17 View Report