2 HAYES AVENUE (BOURNEMOUTH) FREEHOLD LIMITED

Frinton Basingstoke Road Frinton Basingstoke Road, Reading, RG7 1AP, England
StatusACTIVE
Company No.04077365
Category
Incorporated25 Sep 2000
Age23 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

2 HAYES AVENUE (BOURNEMOUTH) FREEHOLD LIMITED is an active with number 04077365. It was incorporated 23 years, 8 months, 24 days ago, on 25 September 2000. The company address is Frinton Basingstoke Road Frinton Basingstoke Road, Reading, RG7 1AP, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: 96 Mill Lane Mill Lane Earley Reading RG6 7JE England

New address: Frinton Basingstoke Road Spencers Wood Reading RG7 1AP

Change date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gorden Roy Lugrin

Change date: 2020-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorne Burgum

Termination date: 2017-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorne Burgum

Appointment date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorne Burgum

Appointment date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Sarah Louise Glock

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mr Gorden Roy Lugrin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 96 Mill Lane Mill Lane Earley Reading RG6 7JE

Old address: 24 Hillside Road Earley Reading RG6 7LP England

Change date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mis Sarah Louise Glock

Appointment date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-15

Officer name: Mr Gorden Roy Lugrin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: 24 Hillside Road Earley Reading RG6 7LP

Change date: 2015-12-04

Old address: C/O Gorden Lugrin 2 Hayes Avenue Flat 1 Bournemouth Dorset BH7 7AD

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

New address: C/O Gorden Lugrin 2 Hayes Avenue Flat 1 Bournemouth Dorset BH7 7AD

Change date: 2015-04-19

Old address: 2B Howard Road Bournemouth Dorset BH8 9DX

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Cunningham

Termination date: 2015-03-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: Mark Wentworth

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gorden Roy Lugrin

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Sarah Jayne Cunningham

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: AD01

Old address: Flat 3 2 Hayes Avenue Kings Park Bournemouth Dorset BH7 7AD United Kingdom

Change date: 2013-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: Flat 1 2 Hayes Avenue Kings Park Bournemouth Dorset BH7 7AD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rees

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Old address: 2 Hayes Avenue Kings Park Bournemouth Dorset BH7 7AD

Change date: 2012-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Wentworth

Change date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Sarah Jayne Cunningham

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Rees

Change date: 2010-09-25

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cunningham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/09/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/09/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/09/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/09/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/09/01

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 18/10/00 from: 96-99 temple avenue temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 25 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANBPM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10923562
Status:ACTIVE
Category:Private Limited Company

DEAKINS PROPERTIES LTD

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:10474612
Status:ACTIVE
Category:Private Limited Company

FINCH (SP15) LIMITED

4 CANNOCK ROAD,BURNTWOOD,WS7 1JP

Number:11552800
Status:ACTIVE
Category:Private Limited Company
Number:01777458
Status:LIQUIDATION
Category:Private Limited Company

LBC CONSULTING LIMITED

159 CHURCH ROAD,TEDDINGTON,TW11 8QH

Number:10005817
Status:ACTIVE
Category:Private Limited Company

STEWART JOINERY CONTRACTS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC511505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source