BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 03270598
- Company Overview for BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03270598)
- Filing history for BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03270598)
- People for BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03270598)
- More for BARONS CROFT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03270598)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Peter Alan Southgate as a director on 31 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2012 | AP01 | Appointment of Mr Anthony Howell Banwell as a director | |
31 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from , Baronscroft, 4 Milner Road, Bournemoutn, Dorset, BH4 8AD on 24 October 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Peter Cox as a director | |
09 Aug 2012 | AP03 | Appointment of Paolo Pentenero as a secretary | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | TM02 | Termination of appointment of Susan Cox as a secretary | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Peter Frederick Cox on 10 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mary Hutchinson on 10 November 2010 | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mary Hutchinson on 30 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Commander Rn Retd Peter Alan Southgate on 31 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Joan Pentenero on 31 October 2009 |