Advanced company searchLink opens in new window

BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

Company number 02044423

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)
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
  • GBP 14
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
  • GBP 14
31 Mar 2015 TM01 Termination of appointment of a director
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 30/03/2015.
30 Mar 2015 TM01 Termination of appointment of Gary Pope as a director on 24 February 2015
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 30/03/2015.
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
  • GBP 14
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