NORTHOVER GARDENS (BOURNEMOUTH) LIMITED
Company number 01579676
- Company Overview for NORTHOVER GARDENS (BOURNEMOUTH) LIMITED (01579676)
- Filing history for NORTHOVER GARDENS (BOURNEMOUTH) LIMITED (01579676)
- People for NORTHOVER GARDENS (BOURNEMOUTH) LIMITED (01579676)
- More for NORTHOVER GARDENS (BOURNEMOUTH) LIMITED (01579676)
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) |
---|---|---|---|
17 Jul 2019 | TM02 | Termination of appointment of Andrew Evans as a secretary on 17 July 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 96 Castle Lane West Bournemouth BH9 3JU to Fairview House 17 Hinton Road Bournemouth BH1 2EE on 19 June 2019 | |
19 Jun 2019 | AP04 | Appointment of Initiative Property Management as a secretary on 30 April 2019 | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 25 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Marjorie Badham as a director on 21 June 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
25 Aug 2015 | AP01 | Appointment of Mr David Ivan Kravos as a director on 18 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AP03 | Appointment of Mr Andrew Evans as a secretary on 12 June 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 1 Northover Gardens 5 Dunbar Road Bournemouth Dorset BH3 7AZ England to 96 Castle Lane West Bournemouth BH9 3JU on 25 August 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Kevin Lacey as a director on 16 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Kevin Lacey as a secretary on 16 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 3 Northover Gardens 5 Dunbar Road Bournemouth Dorset BH3 7AZ England to 1 Northover Gardens 5 Dunbar Road Bournemouth Dorset BH3 7AZ on 24 February 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from 98 Castle Lane West Bournemouth Dorset BH9 3JU to 3 Northover Gardens 5 Dunbar Road Bournemouth Dorset BH3 7AZ on 29 December 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH03 | Secretary's details changed for Mr Kevin Lacey on 31 July 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Revd Robin Harger on 31 July 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Marjorie Badham as a secretary | |
01 Jul 2014 | AP03 | Appointment of Mr Kevin Lacey as a secretary |