HORSESHOE MANAGEMENT (BOURNEMOUTH) LIMITED
Company number 03095459
- Company Overview for HORSESHOE MANAGEMENT (BOURNEMOUTH) LIMITED (03095459)
- Filing history for HORSESHOE MANAGEMENT (BOURNEMOUTH) LIMITED (03095459)
- People for HORSESHOE MANAGEMENT (BOURNEMOUTH) LIMITED (03095459)
- More for HORSESHOE MANAGEMENT (BOURNEMOUTH) LIMITED (03095459)
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 Aug 2017 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 30 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Stuart Twissell as a director on 16 December 2016 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
21 Mar 2016 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 1 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 21 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of House & Son Property Consultants Limited as a secretary on 29 February 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Philip Simon Kenwin Harrod as a director on 14 December 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD04 | Register(s) moved to registered office address C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW | |
13 Mar 2015 | AP01 | Appointment of Mr Stuart Twissell as a director on 19 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Joanne Semmens as a director on 20 February 2015 | |
10 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
04 Mar 2014 | AP01 | Appointment of Mr Sydney Louis Norman Peter Raccani as a director | |
10 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
14 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Aug 2012 | TM01 | Termination of appointment of Berenice Edwards as a director | |
12 Apr 2012 | AP01 | Appointment of Mrs Joanne Semmens as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Peter Sale as a director | |
08 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 |