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) |
---|---|---|---|
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
26 May 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 26 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
09 Jun 2020 | TM01 | Termination of appointment of John Stewart Pearce as a director on 9 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr John Stewart Pearce as a director on 9 January 2020 | |
01 Jul 2019 | TM01 | Termination of appointment of Ila Cunningham as a director on 28 June 2019 | |
31 May 2019 | AP01 | Appointment of Mrs Joelle Dominique Roncelin-Line as a director on 28 May 2019 | |
31 May 2019 | AP01 | Appointment of Mrs Veronica Page as a director on 28 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Nigel Stewart Peter Blumenthal as a director on 28 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
09 May 2019 | TM01 | Termination of appointment of Valerie Hancock as a director on 9 May 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Gloria Ann Proops as a director on 23 December 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr John David Wood Meakin as a director on 16 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mrs Gillian Malfin as a director on 16 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of June Mary Terris as a director on 20 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Malcolm Line as a director on 16 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Mrs June Mary Terris as a director on 9 February 2018 | |
31 Oct 2017 | TM01 | Termination of appointment of Malcolm Warwick as a director on 22 October 2017 |