RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED
Company number 00863168
- Company Overview for RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED (00863168)
- Filing history for RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED (00863168)
- People for RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED (00863168)
- More for RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED (00863168)
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) |
---|---|---|---|
06 Dec 2024 | TM01 | Termination of appointment of Susan Oates as a director on 6 November 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
02 Sep 2024 | CH01 | Director's details changed for Mr Siamak Taghizadeh on 27 August 2024 | |
21 Aug 2024 | AA | Accounts for a dormant company made up to 24 June 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 24 June 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Ms Laraine Sword on 12 April 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr Stuart Mole as a director on 17 January 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
13 May 2022 | AP01 | Appointment of Mr Siamak Taghizadeh as a director on 13 May 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Mary Jennifer Race as a director on 29 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Derrick James Clarke as a director on 12 January 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 24 June 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 1 the Square Wimborne Dorset BH21 1PS to 3 Durrant Road Bournemouth Dorset BH2 6NE on 12 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
28 Nov 2017 | AP01 | Appointment of Mr Derrick James Clarke as a director on 28 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Jaime Ellen Goldsmith as a director on 23 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates |