53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED

743 Christchurch Road, Bournemouth, BH7 6AN, United Kingdom
StatusACTIVE
Company No.11627107
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED is an active private limited company with number 11627107. It was incorporated 5 years, 7 months, 4 days ago, on 17 October 2018. The company address is 743 Christchurch Road, Bournemouth, BH7 6AN, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Claude Sauleek

Appointment date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

New address: 743 Christchurch Road Bournemouth BH7 6AN

Old address: 74 743 Christchurch Road Bournemouth United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: 743 Christchurch Road Bournemouth BH7 6AN United Kingdom

New address: 74 743 Christchurch Road Bournemouth

Change date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-17

Old address: 743 743 Christchurch Road Bournemouth BH7 6AN England

New address: 743 Christchurch Road Bournemouth BH7 6AN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-17

Officer name: Scott Ford Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Initiative Property Management Limited

Termination date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: 743 743 Christchurch Road Bournemouth BH7 6AN

Old address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Trowbridge

Termination date: 2021-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Initiative Property Management Limited

Change date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED

Old address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England

Change date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Cox

Appointment date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Colin Peter Iseard

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Trowbridge

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Yates

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alexander Holdich

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Roger Taylor

Appointment date: 2019-07-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-07-29

Officer name: Initiative Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

New address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE

Old address: Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Davies

Termination date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Davies

Cessation date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-27

Psc name: Colin Iseard

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Peter Iseard

Appointment date: 2018-11-28

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD TRAVEL SERVICES LIMITED

76 76 HAWTHORN ROAD,ALTRINCHAM,WA15 9RH

Number:07561807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLARIDGE CANDLES LIMITED

2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:05369588
Status:ACTIVE
Category:Private Limited Company

INSIGHT RETAIL GROUP LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:03285833
Status:ACTIVE
Category:Private Limited Company

JORDAN TECHNICAL ENGINEERING LIMITED

56 ROEBUCK ROAD,STRATFORD-UPON-AVON,CV37 0UR

Number:07810548
Status:ACTIVE
Category:Private Limited Company

LIFETRAIN UK LIMITED

SUSSEX HOUSE 1A,LANCING,BN15 9EE

Number:04195851
Status:ACTIVE
Category:Private Limited Company

MB FARMING LIMITED

11 TRINITY STREET,BUNGAY,NR35 1EH

Number:11652480
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