13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED
Company number 03795824
- Company Overview for 13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED (03795824)
- Filing history for 13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED (03795824)
- People for 13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED (03795824)
- More for 13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED (03795824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2024 | TM02 | Termination of appointment of Initiative Property Management Limited as a secretary on 6 March 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to 158 Charminster Road Bournemouth BH8 8UU on 15 January 2024 | |
24 Dec 2023 | AP04 | Appointment of Roberts Residential Ltd as a secretary on 3 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
10 Mar 2022 | TM01 | Termination of appointment of Lairn Alistair Niven as a director on 7 March 2021 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management Limited on 7 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 13 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Emma Charles as a director on 18 March 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2018 | AP01 | Appointment of Ms Lorraine Jones as a director on 13 March 2018 | |
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Limited on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement |