Advanced company searchLink opens in new window

NORTHOVER GARDENS (BOURNEMOUTH) LIMITED

Company number 01579676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 70
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
  • GBP 70
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