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) |
---|---|---|---|
01 Dec 2022 | AP01 | Appointment of Mrs Frances Charlotte Booth as a director on 30 November 2022 | |
23 Aug 2022 | AP01 | Appointment of Ms Rachel Anderson as a director on 16 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mrs Jennie Dorothy Nunn as a director on 23 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Roger Philip Warson as a director on 16 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Andrew Paul Karno as a director on 16 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Anthony Lucciano De Reya as a director on 15 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Doctor Vanessa Lillian Brady as a director on 15 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Charles Broomhall as a director on 9 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of John David Wood Meakin as a director on 11 August 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Ralph Marshall as a director on 1 April 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Valeria Cecilia Robinson as a director on 1 April 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
29 Mar 2022 | AP04 | Appointment of Fry & Co as a secretary on 19 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 52 Moreton Street London SW1V 2PB on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 52 Moreton Street London SW1V 2PB on 29 March 2022 | |
21 Mar 2022 | TM02 | Termination of appointment of Rendall & Rittner Ltd. as a secretary on 19 March 2022 | |
24 Dec 2021 | AP01 | Appointment of Mr Ralph Marshall as a director on 1 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mrs Valeria Cecilia Robinson as a director on 1 December 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Charles Broomhall as a director on 1 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Joelle Dominique Roncelin-Line as a director on 21 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Veronica Page as a director on 21 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mrs Subodhini Gankande as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Gillian Malfin as a director on 1 December 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Geoffrey Richard Boyd as a director on 29 September 2021 |