LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED
Company number 00734876
- Company Overview for LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED (00734876)
- Filing history for LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED (00734876)
- People for LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED (00734876)
- More for LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED (00734876)
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) |
---|---|---|---|
05 Feb 2020 | TM01 | Termination of appointment of Dominika Sokolowska as a director on 4 February 2020 | |
04 Feb 2020 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 4 February 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
01 Nov 2019 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Hawthorn House Lowther Gardens Bournemouth BH8 8NF on 1 November 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Hayley Marie Ellis as a director on 25 September 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Raymond William Barnes as a director on 25 September 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr James Eriksson Barbarossa as a director on 26 April 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Pearl Margaret Stickland as a director on 26 April 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
30 Oct 2018 | AP01 | Appointment of Mr Tomasz Grzybowski as a director on 18 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Christina Iona Bennett as a director on 18 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Anthony Edward Bennett as a director on 18 September 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 24 June 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
19 Oct 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
17 Mar 2015 | AA | Total exemption full accounts made up to 24 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
18 Jul 2014 | AP01 | Appointment of Angela Louise Jones as a director on 30 April 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of Charles Hewitt as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Raymond William Barnes as a director |