Advanced company searchLink opens in new window

VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 03190711

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)
30 Oct 2018 AD01 Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2018
24 Aug 2018 TM01 Termination of appointment of Jane Elisabeth Breakell as a director on 24 August 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 July 2017
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Caroline Helen Kelleway as a secretary on 31 January 2017
31 Jan 2017 AP04 Appointment of Spl Property Management Llp as a secretary on 31 January 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
28 Jun 2016 TM01 Termination of appointment of Toni Broadbent as a director on 26 May 2016
11 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
11 May 2016 TM02 Termination of appointment of Gordon William Mahony as a secretary on 1 February 2016
11 May 2016 CH01 Director's details changed for Jane Elisabeth Breakell on 1 February 2016
24 Mar 2016 AD01 Registered office address changed from 14 Rossley Close Christchurch Dorset BH23 4RR England to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 24 March 2016
08 Mar 2016 AP03 Appointment of Caroline Helen Kelleway as a secretary on 1 February 2016
02 Dec 2015 AP03 Appointment of Mr Gordon William Mahony as a secretary on 1 December 2015
02 Dec 2015 AD01 Registered office address changed from 31 Dalmeny Road Bournemouth BH6 4BW to 14 Rossley Close Christchurch Dorset BH23 4RR on 2 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Nov 2015 TM02 Termination of appointment of Peter Gordon Breakell as a secretary on 11 November 2015
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
29 Apr 2015 CH01 Director's details changed for Toni Broadbent on 1 April 2015
16 Jul 2014 AD01 Registered office address changed from 61a Parkwood Road Bournemouth BH5 2BS to 31 Dalmeny Road Bournemouth BH6 4BW on 16 July 2014
27 Jun 2014 AAMD Amended accounts made up to 31 August 2013