SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 02399448
- Company Overview for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (02399448)
- Filing history for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (02399448)
- People for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (02399448)
- More for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (02399448)
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
|
|
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
|
|
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
|
|
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
|
|
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 |