BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 01295075
- Company Overview for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (01295075)
- Filing history for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (01295075)
- People for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (01295075)
- Charges for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (01295075)
- More for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (01295075)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2024 | AP01 | Appointment of Mr Vincent Toomer as a director on 17 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mr Mark Coleman as a director on 21 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of May Lun as a director on 30 July 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
11 Apr 2024 | TM01 | Termination of appointment of Frances Charlotte Booth as a director on 24 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 3 April 2024 | |
03 Apr 2024 | AP04 | Appointment of Hill & Clark Limited as a secretary on 3 April 2024 | |
02 Apr 2024 | TM02 | Termination of appointment of Fry & Co as a secretary on 1 March 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Vanessa Lillian Brady as a director on 15 February 2024 | |
25 Jan 2024 | AP01 | Appointment of Mr John Angus Sandford as a director on 17 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Carleton Adrian Young as a director on 18 January 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Anthony Lucciano De Reya as a director on 14 December 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Anthony Lucciano De Reya on 27 April 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Ms Rachel Anderson on 27 April 2023 | |
17 Oct 2023 | CH04 | Secretary's details changed for Fry & Co on 27 April 2023 | |
28 Sep 2023 | AP01 | Appointment of Ms May Lun as a director on 28 September 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Bradley James Keats as a director on 16 May 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Subodhini Gankande as a director on 26 July 2023 | |
23 May 2023 | TM01 | Termination of appointment of Andrew Paul Karno as a director on 23 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
04 May 2023 | TM01 | Termination of appointment of Jennie Dorothy Nunn as a director on 25 February 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Roger Philip Warson as a director on 26 November 2022 |