CHRISTCHURCH CHAMBER OF TRADE AND COMMERCE LIMITED

05687049
6 WICK LANE CHRISTCHURCH DORSET BH23 1HX

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 7 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 6 Buy now
22 May 2023 officers Appointment of director (Mr Timothy Carl Lloyd) 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 accounts Annual Accounts 6 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 6 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Termination of appointment of director (Stephen Robert Bowden) 1 Buy now
07 Jul 2020 accounts Annual Accounts 5 Buy now
07 Apr 2020 officers Appointment of director (Mr Andrew Gordon Barfield) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Justin Paul King) 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 4 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Termination of appointment of director (Vee Young) 1 Buy now
21 Jun 2017 officers Appointment of director (Mrs Susan Mary Harmon-Smith) 2 Buy now
21 Jun 2017 officers Termination of appointment of director (Peter William Thorne) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (John Sheppard) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Anthony Douglas Mathews) 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Justin Paul King) 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Stephen Robert Bowden) 2 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 accounts Annual Accounts 3 Buy now
07 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 officers Termination of appointment of secretary (Joseph Gwilliam Crabtree) 1 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2015 annual-return Annual Return 4 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Terence Atkinson) 2 Buy now
14 Oct 2013 officers Appointment of secretary (Mr Joseph Gwilliam Crabtree) 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Terence Atkinson) 1 Buy now
05 Jun 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 officers Change of particulars for director (Anthony Douglas Mathews) 2 Buy now
09 Mar 2012 officers Change of particulars for secretary (Terence Atkinson) 1 Buy now
09 Mar 2012 officers Change of particulars for director (Robert Edward Atkins) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Vee Young) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Peter William Thorne) 2 Buy now
09 Mar 2012 officers Change of particulars for director (John Sheppard) 2 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
14 Apr 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (John Sheppard) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Anthony Douglas Mathews) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Robert Edward Atkins) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Vee Young) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Peter William Thorne) 2 Buy now
26 Jun 2009 accounts Annual Accounts 9 Buy now
01 Apr 2009 annual-return Annual return made up to 25/01/09 3 Buy now
18 Jun 2008 annual-return Annual return made up to 25/01/08 4 Buy now
10 Apr 2008 accounts Annual Accounts 9 Buy now
09 Apr 2008 resolution Resolution 14 Buy now
13 Mar 2008 officers Appointment terminated director lillian jefferis 1 Buy now
28 Mar 2007 accounts Annual Accounts 9 Buy now
28 Mar 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
24 Mar 2007 annual-return Annual return made up to 25/01/07 6 Buy now
25 Jan 2006 incorporation Incorporation Company 22 Buy now