Advanced company searchLink opens in new window

SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 02399448

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)
27 Jul 2016 AD01 Registered office address changed from 40 Kinson Road Bournemouth BH10 4AL to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 27 July 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 43
18 Jul 2016 CH04 Secretary's details changed for Corbin & Co Block Management Ltd on 23 June 2016
03 Feb 2016 CH04 Secretary's details changed for Corbin & Co Block Management Ltd on 1 February 2016
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 43
10 Aug 2015 CH04 Secretary's details changed for Corbin & Co Block Management Ltd on 10 August 2015
25 Mar 2015 AP04 Appointment of Corbin & Co Block Management Ltd as a secretary on 1 March 2015
25 Mar 2015 TM02 Termination of appointment of Susan Grimshaw as a secretary on 1 March 2015
25 Mar 2015 AD01 Registered office address changed from 8 Firs Road Firsdown Salisbury Wiltshire SP5 1SF to 40 Kinson Road Bournemouth BH10 4AL on 25 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 CH01 Director's details changed for Mr Anthony Thomas Lambert on 12 November 2013
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 43
16 Jul 2014 CH01 Director's details changed for Gina Marie Blair on 12 November 2013
16 Jul 2014 AP01 Appointment of Mr Andrew John Middleton as a director on 12 November 2013
16 Jul 2014 TM01 Termination of appointment of Aaron James Short as a director on 1 July 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
20 Jul 2013 CH01 Director's details changed for Mr Anthony Thomas Lambert on 5 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders