ROADMAP C54 LIMITED - BOURNEMOUTH


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-04-19 View Report
Resolution. Description: Resolutions. 2021-04-08 View Report
Address. Change date: 2021-04-07. New address: Flat 2 279 Charminster Road Bournemouth BH8 9QW. Old address: 3a Springfield Road Poole BH14 0LG England. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Officers. Appointment date: 2020-03-09. Officer name: Mr Stephen Howard Rayner. 2020-05-05 View Report
Officers. Termination date: 2020-03-09. Officer name: Rosa Sharma-Sly. 2020-05-05 View Report
Persons with significant control. Psc name: Stephen Howard Rayner. Notification date: 2020-03-09. 2020-05-05 View Report
Persons with significant control. Cessation date: 2020-03-09. Psc name: Rosa Sharma-Sly. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2019-03-31 View Report
Accounts. Change account reference date company current extended. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Address. Change date: 2017-03-29. Old address: 457 Ashley Road Parkstone Poole Dorset BH14 0AX United Kingdom. New address: 3a Springfield Road Poole BH14 0LG. 2017-03-29 View Report
Incorporation. Capital: GBP 1 2016-03-10 View Report