-
121 CRANLEIGH ROAD PROPERTY MANAGEMENT COMPANY LIMITED - ELLIS AND PARTNERS LTD, 4 Dean Park Crescent, Bournemouth, BH1 1LY, United Kingdom
Company Information
- Company registration number
- 07095570
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ELLIS AND PARTNERS LTD
- 4 Dean Park Crescent
- Bournemouth
- BH1 1LY ELLIS AND PARTNERS LTD, 4 Dean Park Crescent, Bournemouth, BH1 1LY UK
Management
- Managing Directors
- PARFIT, Ronald Frederick
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-04
- Dissolved on
- 2013-01-08
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr David Clarke
- Mr Ronald Frederick Parfitt
- Mrs Diane Maria Dunesby
- Mr Ronald Oliver Chapman
- Mr David Clarke
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2011-12-04
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
121 CRANLEIGH ROAD PROPERTY MANAGEMENT COMPANY LIMITED Company Description
- 121 CRANLEIGH ROAD PROPERTY MANAGEMENT COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 07095570. Its current trading status is "live". It was registered 2009-12-04. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2011-12-04.It can be contacted at Ellis And Partners Ltd .
Get 121 CRANLEIGH ROAD PROPERTY MANAGEMENT COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 121 Cranleigh Road Property Management Company Limited - ELLIS AND PARTNERS LTD, 4 Dean Park Crescent, Bournemouth, BH1 1LY, United Kingdom
- 2009-12-04
Did you know? kompany provides original and official company documents for 121 CRANLEIGH ROAD PROPERTY MANAGEMENT COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-05-14) - AP01
-
gazette-filings-brought-up-to-date (2021-05-15) - DISS40
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
termination-director-company-with-name-termination-date (2021-05-14) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
-
accounts-with-accounts-type-micro-entity (2020-10-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
-
termination-director-company-with-name-termination-date (2018-10-18) - TM01
-
appoint-person-director-company-with-name-date (2018-10-18) - AP01
-
accounts-with-accounts-type-micro-entity (2018-09-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-19) - AA
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
-
appoint-person-director-company-with-name-date (2016-09-19) - AP01
-
termination-director-company-with-name-termination-date (2016-09-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-02-21) - AA
-
restoration-order-of-court (2014-02-21) - AC92
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
keyboard_arrow_right 2013
-
gazette-dissolved-voluntary (2013-01-08) - GAZ2(A)
keyboard_arrow_right 2012
-
gazette-notice-voluntary (2012-09-25) - GAZ1(A)
-
dissolution-application-strike-off-company (2012-09-14) - DS01
-
change-registered-office-address-company-with-date-old-address (2012-04-12) - AD01
-
termination-director-company-with-name (2012-04-12) - TM01
-
appoint-person-director-company-with-name (2012-04-12) - AP01
-
capital-allotment-shares (2012-04-12) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-04) - NEWINC