Advanced company searchLink opens in new window

GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED

Company number 01195188

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)
05 Sep 2016 AD01 Registered office address changed from Bonita One Management Limited Office 1 Alder Crescent Poole Poole Dorset BH12 4BD United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 September 2016
05 Sep 2016 AP04 Appointment of Q1 Professional Services Limited as a secretary on 3 September 2016
02 Sep 2016 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 31 August 2016
02 Sep 2016 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Bonita One Management Limited Office 1 Alder Crescent Poole Poole Dorset BH12 4BD on 2 September 2016
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
25 Jan 2016 AA Accounts for a dormant company made up to 25 December 2015
11 Jan 2016 AD01 Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016
19 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
12 Mar 2015 TM01 Termination of appointment of Gwendoline Alice Ellis as a director on 3 November 2014
18 Feb 2015 AA Accounts for a dormant company made up to 25 December 2014
27 Jan 2015 AP01 Appointment of Jennifer Irene May as a director on 3 November 2014
27 Jan 2015 AP01 Appointment of Sandra Fleming Johnstone as a director on 3 November 2014
27 Jan 2015 AP01 Appointment of Anthony John Norris Mckay as a director on 3 November 2014
09 Sep 2014 AA Accounts for a dormant company made up to 24 December 2013
08 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 6
05 Feb 2014 AP04 Appointment of Q1 Professional Services Limited as a secretary
05 Feb 2014 TM02 Termination of appointment of Anthony Ford as a secretary
19 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Jun 2013 AA Total exemption full accounts made up to 25 December 2012
13 May 2013 AD01 Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013
20 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 Apr 2012 AA Total exemption full accounts made up to 25 December 2011
18 Jul 2011 AA Total exemption full accounts made up to 25 December 2010
13 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
17 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders