GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED
Company number 01195188
- Company Overview for GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED (01195188)
- Filing history for GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED (01195188)
- People for GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED (01195188)
- More for GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED (01195188)
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
|
|
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
|
|
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
|
|
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 |