Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wimborne Road (Bournemouth) Freehold LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2018)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Total assets£973,446 +46.87%

THP LLP 54 LIMITED
WIMBOURNE ROAD (BOURNEMOUTH) FREEHOLD LIMITED

Details

Company type Private Limited Company, Active
Company Number 06921392
Record last updated Saturday, January 20, 2018 12:44:44 AM UTC
Official Address 1 Floor Offices 2 Highfield Road Ringwood North
There are 144 companies registered at this street
Postal Code BH241RQ
Sector Other letting and operating of own or leased real estate

Directors

Document Type Publication date Download link
Financials Dec 28, 2017 Annual accounts Annual accounts
Registry Jun 8, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 25, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 31, 2017 Registration of a charge / charge code 2599281... Registration of a charge / charge code 2599281...
Registry Mar 15, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 15, 2017 Statement of satisfaction of a charge / full / charge no 1 2599214... Statement of satisfaction of a charge / full / charge no 1 2599214...
Registry Mar 15, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 15, 2017 Statement of satisfaction of a charge / full / charge no 1 2599214... Statement of satisfaction of a charge / full / charge no 1 2599214...
Financials Dec 21, 2016 Annual accounts Annual accounts
Registry Jun 22, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Dec 30, 2015 Annual accounts Annual accounts
Registry Jun 16, 2015 Annual return Annual return
Financials Dec 28, 2014 Annual accounts Annual accounts
Registry Jun 10, 2014 Annual return Annual return
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Jul 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 25, 2013 Registration of a charge / charge code 7888033... Registration of a charge / charge code 7888033...
Registry Jul 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 23, 2013 Registration of a charge / charge code 7887946... Registration of a charge / charge code 7887946...
Registry Jun 7, 2013 Annual return Annual return
Registry Jun 7, 2013 Annual return 2590977... Annual return 2590977...
Financials Dec 10, 2012 Annual accounts Annual accounts
Financials Dec 10, 2012 Annual accounts 7872130... Annual accounts 7872130...
Registry Oct 11, 2012 Change of particulars for director Change of particulars for director
Registry Oct 11, 2012 Change of particulars for director 2589362... Change of particulars for director 2589362...
Registry Jun 7, 2012 Annual return Annual return
Registry Jun 7, 2012 Annual return 2588834... Annual return 2588834...
Financials Dec 30, 2011 Annual accounts Annual accounts
Financials Dec 30, 2011 Annual accounts 7851367... Annual accounts 7851367...
Registry Jul 5, 2011 Annual return Annual return
Registry Jul 5, 2011 Annual return 2594059... Annual return 2594059...
Financials Dec 22, 2010 Annual accounts Annual accounts
Financials Dec 22, 2010 Annual accounts 8615198... Annual accounts 8615198...
Registry Dec 9, 2010 Change of accounting reference date Change of accounting reference date
Registry Dec 9, 2010 Change of accounting reference date 2599634... Change of accounting reference date 2599634...
Registry Jul 2, 2010 Annual return Annual return
Registry Jul 2, 2010 Annual return 2640990... Annual return 2640990...
Registry Jun 15, 2010 Resignation of one Director Resignation of one Director
Registry Jun 15, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 15, 2010 Resignation of one Director Resignation of one Director
Registry Jun 15, 2010 Resignation of one Director 2625469... Resignation of one Director 2625469...
Registry Jun 11, 2010 Change of registered office address Change of registered office address
Registry Jun 11, 2010 Change of registered office address 8274349... Change of registered office address 8274349...
Registry Jun 10, 2010 Change of registered office address Change of registered office address
Registry Jun 10, 2010 Change of registered office address 8297664... Change of registered office address 8297664...
Registry May 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2010 Mortgage Mortgage
Registry May 28, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 1, 2010 Resignation of one Director Resignation of one Director
Registry Mar 1, 2010 Resignation of one Director 8242795... Resignation of one Director 8242795...
Registry Feb 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2010 Mortgage Mortgage
Registry Feb 17, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Feb 17, 2010 Appointment of a person as Director 7972646... Appointment of a person as Director 7972646...
Registry Feb 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2010 Change of registered office address Change of registered office address
Registry Jan 21, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 21, 2010 Resignation of one Director Resignation of one Director
Registry Jan 21, 2010 Change of registered office address Change of registered office address
Registry Jan 18, 2010 Resignation of 3 people: one Solicitor, one Corporate, one Secretary and one Director (a man) Resignation of 3 people: one Solicitor, one Corporate, one Secretary and one Director (a man)
Registry Jan 6, 2010 Company name change Company name change
Registry Jan 6, 2010 Change of name certificate Change of name certificate
Registry Jan 6, 2010 Change of name certificate 2017829... Change of name certificate 2017829...
Registry Dec 29, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 29, 2009 Notice of change of name nm01 - resolution 8512481... Notice of change of name nm01 - resolution 8512481...
Registry Dec 13, 2009 Company name change Company name change
Registry Dec 13, 2009 Change of name certificate Change of name certificate
Registry Dec 13, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 13, 2009 Change of name certificate Change of name certificate
Registry Jun 2, 2009 Three appointments: a man and 2 companies Three appointments: a man and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)