Advanced company searchLink opens in new window

RICHMOND DENE(BOURNEMOUTH)MANAGEMENT COMPANY LIMITED

Company number 00863168

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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