SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED
Company number 02955521
- Company Overview for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521)
- Filing history for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521)
- People for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521)
- More for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED (02955521)
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) |
---|---|---|---|
13 Oct 2020 | TM01 | Termination of appointment of Janet Poole as a director on 13 October 2020 | |
05 May 2020 | TM02 | Termination of appointment of Bernard David Wales as a secretary on 1 May 2020 | |
05 May 2020 | AP04 | Appointment of Bw Residential Limited as a secretary on 1 May 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Kenneth Francis Dunn as a director on 28 February 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr Martin Francis Callaghan as a director on 28 February 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 7 January 2020 | |
05 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
05 Dec 2019 | SH03 | Purchase of own shares. | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
21 Jun 2019 | TM01 | Termination of appointment of Antony John Garrett as a director on 20 June 2019 | |
27 Apr 2019 | TM01 | Termination of appointment of Ronnie Elvis Murray as a director on 26 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Janet Poole as a director on 4 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Initiative Property Management Limited as a secretary on 3 April 2019 | |
03 Apr 2019 | AP03 | Appointment of Mr Bernard David Wales as a secretary on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 3 April 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Limited on 15 February 2018 | |
15 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 15 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 24 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |