WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED
Company number 00777838
- Company Overview for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- Filing history for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- People for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
- More for WARWICK COURT (BOURNEMOUTH) MAINTENANCE CO LIMITED (00777838)
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) |
---|---|---|---|
17 Sep 2024 | AA | Accounts for a dormant company made up to 25 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
09 Apr 2024 | CH04 | Secretary's details changed for House & Son Property Consultants Limited on 1 April 2024 | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 25 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
06 Mar 2020 | TM01 | Termination of appointment of Lionel Harold Drysdall as a director on 1 March 2020 | |
16 May 2019 | AA | Total exemption full accounts made up to 25 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
26 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Ray Hardwick as a director on 12 January 2015 | |
03 Jun 2014 | TM01 | Termination of appointment of Raymond Hardwick as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|