- Company Overview for MARSH COURT (BOURNEMOUTH) LIMITED (02895932)
- Filing history for MARSH COURT (BOURNEMOUTH) LIMITED (02895932)
- People for MARSH COURT (BOURNEMOUTH) LIMITED (02895932)
- More for MARSH COURT (BOURNEMOUTH) LIMITED (02895932)
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) |
---|---|---|---|
30 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Lee Raynolds on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Lee Raynolds as a director on 28 February 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Kieran James Bourke as a director on 9 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Derek Stanley Kittle as a director on 21 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
29 Nov 2021 | AP01 | Appointment of Mrs Joy Ann Lawrence as a director on 29 September 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Terence John Brittan as a director on 29 September 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Derek Stanley Kittle on 21 April 2021 | |
21 Apr 2021 | AP04 | Appointment of C/O Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 21 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
28 Oct 2019 | AP01 | Appointment of Mr Kieran James Bourke as a director on 31 July 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | TM01 | Termination of appointment of Stephen Clive Dirs as a director on 7 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |