WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED
Company number 07409861
- Company Overview for WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED (07409861)
- Filing history for WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED (07409861)
- People for WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED (07409861)
- More for WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED (07409861)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from 6 C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 June 2023 | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 29 September 2022 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 6 C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 28 September 2022 | |
28 Sep 2022 | AP04 | Appointment of Woodley & Associates Limited as a secretary on 22 September 2022 | |
28 Sep 2022 | TM02 | Termination of appointment of Steven Richard Greaney as a secretary on 22 September 2022 | |
28 Sep 2022 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 28 September 2022 | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 29 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
06 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 29 September 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
15 Feb 2018 | AP04 | Appointment of Initiative Property Management as a secretary on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
12 Jan 2017 | AA | Total exemption full accounts made up to 29 September 2016 |