CRESTA COURT (BOURNEMOUTH) LIMITED
Company number 02159529
- Company Overview for CRESTA COURT (BOURNEMOUTH) LIMITED (02159529)
- Filing history for CRESTA COURT (BOURNEMOUTH) LIMITED (02159529)
- People for CRESTA COURT (BOURNEMOUTH) LIMITED (02159529)
- Charges for CRESTA COURT (BOURNEMOUTH) LIMITED (02159529)
- More for CRESTA COURT (BOURNEMOUTH) LIMITED (02159529)
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) |
---|---|---|---|
31 Mar 2016 | CH01 | Director's details changed for Mr David Pass on 21 March 2016 | |
17 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
17 Mar 2016 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 16 March 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
30 Apr 2015 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 9 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 8 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to C/O Initiative Property Management Ltd Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 20 April 2015 | |
20 Apr 2015 | CH04 | Secretary's details changed for Bourne Estates Ltd on 23 March 2015 | |
09 Apr 2015 | CH04 | Secretary's details changed for Bourne Estates Ltd on 9 April 2015 | |
01 Apr 2015 | CH04 | Secretary's details changed for Bourne Estates Ltd on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 1 April 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
17 Jan 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
11 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
06 Mar 2013 | TM02 | Termination of appointment of Andrew Taylor as a secretary | |
06 Mar 2013 | AP04 | Appointment of Bourne Estates Ltd as a secretary | |
20 Nov 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 no member list | |
21 Nov 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 no member list | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Otto Gillies Williams on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr David Pass on 1 March 2010 |