Advanced company searchLink opens in new window

BURFORD COURT(BOURNEMOUTH)LIMITED

Company number 00754657

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)
22 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 18
19 Nov 2014 AD01 Registered office address changed from 26 Poole Hill Bournemouth Dorset BH2 5PS to 6 Poole Hill Bournemouth Dorset BH2 5PS on 19 November 2014
13 Oct 2014 AA Total exemption small company accounts made up to 25 March 2014
16 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 18
16 Jan 2014 TM01 Termination of appointment of Donald Crabtree as a director
05 Jan 2014 AA Total exemption small company accounts made up to 25 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 25 March 2012
21 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mr Andrew Nevitt as a director
21 Dec 2012 TM01 Termination of appointment of Marcus Span as a director
21 Dec 2012 AP01 Appointment of Mrs Ann Elizabeth Green as a director
19 Mar 2012 AP04 Appointment of Taylor Made (Uk) Ltd as a secretary
02 Mar 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
02 Mar 2012 TM01 Termination of appointment of Hetty Sonnenblick as a director
02 Mar 2012 TM01 Termination of appointment of Angie Tomes as a director
02 Mar 2012 TM01 Termination of appointment of William Longman as a director
02 Mar 2012 TM01 Termination of appointment of Marion Barzilay as a director
02 Mar 2012 TM02 Termination of appointment of House & Son Property Consultants Limited as a secretary
27 Jan 2012 TM01 Termination of appointment of Colin Wilson as a director
03 Jan 2012 AD01 Registered office address changed from C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 3 January 2012
02 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
30 Dec 2010 AA Total exemption full accounts made up to 25 March 2010
07 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
07 Dec 2010 CH04 Secretary's details changed for House & Son Property Consultants Limited on 1 January 2010
06 Dec 2010 CH01 Director's details changed for June Shirley Morris on 1 January 2010