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) |
---|---|---|---|
16 Sep 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom to 1 the Square Wimborne Dorset BH21 1PS on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Linda Mary Pocknell as a director on 20 February 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
08 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Eric John Livingstone on 28 February 2013 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 24 June 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 26 February 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mr Jaime Ellen Goldsmith on 2 February 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mrs Patricia Margaret Snell on 2 February 2012 | |
19 Sep 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
30 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Ms Patricia Margaret Snell on 23 July 2011 | |
26 Nov 2010 | CH01 | Director's details changed for Ms Jagtar Singh on 24 November 2010 | |
19 Oct 2010 | AP01 | Appointment of Eric John Livingstone as a director | |
12 Oct 2010 | AA | Total exemption full accounts made up to 24 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Susan Oates on 2 October 2009 |