470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED
Company number 09964178
- Company Overview for 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178)
- Filing history for 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178)
- People for 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178)
- More for 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178)
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 |