Advanced company searchLink opens in new window

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED

Company number 09964178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2024 TM01 Termination of appointment of Robert Stanley Grenville as a director on 29 January 2024
14 Mar 2024 AP01 Appointment of Mr Thomas Anthony Mark Spencer as a director on 29 January 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 January 2020
04 Nov 2020 AD01 Registered office address changed from C/O James & Sons Equity Chambers 249 High Street North Poole BH15 1DX England to C/O James & Sons Suite 27 Briggs House 26 Commercial Road Poole BH14 0JR on 4 November 2020
13 May 2020 AP01 Appointment of Mr Nigel Keith Thomson as a director on 13 May 2020
03 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with updates
19 Nov 2019 AD01 Registered office address changed from Unit 2 470 Ringwood Road Poole BH12 3LY England to C/O James & Sons Equity Chambers 249 High Street North Poole BH15 1DX on 19 November 2019
13 Nov 2019 AA Accounts for a dormant company made up to 26 January 2019
25 Jul 2019 PSC07 Cessation of Hall & Woodhouse Limited as a person with significant control on 12 July 2019
25 Jul 2019 TM01 Termination of appointment of Mark James as a director on 12 July 2019
25 Jul 2019 PSC01 Notification of Robert Grenville as a person with significant control on 12 July 2019
25 Jul 2019 TM02 Termination of appointment of Marianne Susie Jarvis as a secretary on 12 July 2019
25 Jul 2019 AP01 Appointment of Mr Robert Stanley Grenville as a director on 12 July 2019
25 Jul 2019 AD01 Registered office address changed from The Brewery Bournemouth Road Blandford St Mary Dorset DT11 9LS United Kingdom to Unit 2 470 Ringwood Road Poole BH12 3LY on 25 July 2019
30 Apr 2019 TM01 Termination of appointment of Michael James Owen as a director on 25 April 2019
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 27 January 2018