- Company Overview for BURFORD COURT(BOURNEMOUTH)LIMITED (00754657)
- Filing history for BURFORD COURT(BOURNEMOUTH)LIMITED (00754657)
- People for BURFORD COURT(BOURNEMOUTH)LIMITED (00754657)
- More for BURFORD COURT(BOURNEMOUTH)LIMITED (00754657)
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
|
|
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
|
|
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 |