BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED
Company number 02044423
- Company Overview for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED (02044423)
- Filing history for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED (02044423)
- People for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED (02044423)
- More for BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED (02044423)
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) |
---|---|---|---|
04 Apr 2017 | TM01 | Termination of appointment of Mark Winthrop-Wallace as a director on 19 February 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AD01 | Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to 6 Poole Hill Bournemouth BH2 5PS on 9 December 2016 | |
09 Dec 2016 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 9 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Anthony John Mellery-Pratt as a secretary on 9 December 2016 | |
06 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM01 |
Termination of appointment of a director
|
|
30 Mar 2015 | TM01 |
Termination of appointment of Gary Pope as a director on 24 February 2015
|
|
30 Mar 2015 | TM01 | Termination of appointment of Gary Pope as a director on 24 February 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Robert David Harding as a director on 24 February 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Mark Winthrop-Wallace as a director on 24 February 2015 | |
10 Dec 2014 | AP03 | Appointment of Mr Anthony John Mellery-Pratt as a secretary on 10 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 10 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 10 December 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AP01 | Appointment of Robert David Harding as a director on 1 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
25 Oct 2011 | AP04 | Appointment of Jwt (South) Limited as a secretary | |
25 Oct 2011 | AD01 | Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 25 October 2011 |