Advanced company searchLink opens in new window

ANSBURY

Company number 03029316

Filter by category

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)
01 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2009 AA Full accounts made up to 31 March 2009
24 Nov 2009 CH01 Director's details changed for Michael John Beesley on 24 November 2009
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2009 288b Appointment terminated director patricia taylor
20 Mar 2009 363a Annual return made up to 06/03/09
03 Mar 2009 288b Appointment terminated director simon thomas
24 Nov 2008 AA Full accounts made up to 31 March 2008
19 Nov 2008 288a Director appointed mr stephen francis prewett
07 Oct 2008 288a Director appointed mr anthony brian crew
23 Sep 2008 288a Director appointed mrs linda margaret hollingbery
06 Aug 2008 288a Director appointed martin iain vowles
06 Aug 2008 288a Director appointed simon thomas
31 Jul 2008 MEM/ARTS Memorandum and Articles of Association
28 Jul 2008 288b Appointment terminated director john mc bride
28 Jul 2008 288b Appointment terminated director pamela donnellan
28 Jul 2008 288b Appointment terminated director leslie gardner
09 Jul 2008 CERTNM Company name changed connexions across bournemouth dorset and poole\certificate issued on 10/07/08
31 Mar 2008 363a Annual return made up to 06/03/08
08 Jan 2008 AA Full accounts made up to 31 March 2007
21 Oct 2007 288a New director appointed
21 Oct 2007 288a New director appointed
21 Oct 2007 288a New secretary appointed
21 Oct 2007 288b Secretary resigned
20 Jul 2007 288b Secretary resigned