OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED
Company number 02127935
- Company Overview for OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED (02127935)
- Filing history for OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED (02127935)
- People for OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED (02127935)
- More for OVERCLIFFE MANSIONS MANAGEMENT COMPANY LIMITED (02127935)
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) |
---|---|---|---|
05 Aug 2024 | TM01 | Termination of appointment of Shuang Liang as a director on 29 July 2024 | |
11 Jul 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
29 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 24 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
18 Mar 2023 | TM01 | Termination of appointment of Matthew George Pitman as a director on 17 March 2023 | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of David Adrian Burbidge as a director on 18 November 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
29 Sep 2021 | TM01 | Termination of appointment of Sue Brock as a director on 28 September 2021 | |
05 Aug 2021 | AP03 | Appointment of Mr Ivan Reyes as a secretary on 5 August 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
28 Jan 2021 | TM02 | Termination of appointment of Initiative Property Management Limited as a secretary on 17 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Atlas House, 878 Christchurch Road, Bournemouth Christchurch Road Bournemouth BH7 6DJ on 28 January 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Limited on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Fordingbridge Hampshire SP6 1BZ to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 14 August 2017 |