ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 03350835
- Company Overview for ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03350835)
- Filing history for ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03350835)
- People for ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03350835)
- More for ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03350835)
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 Nov 2024 | PSC04 | Change of details for Haysport Limited as a person with significant control on 13 November 2024 | |
08 Oct 2024 | TM02 | Termination of appointment of Foxes Property Management Ltd. as a secretary on 4 July 2024 | |
08 Oct 2024 | AP04 | Appointment of House & Son as a secretary on 5 July 2024 | |
08 Oct 2024 | AP01 | Appointment of Mr Jesus Elias Vazquez Cruz as a director on 12 August 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 8 October 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
03 Apr 2024 | AP01 | Appointment of Frederic Benjamin Pierre Andre Tache as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Omer Kizilay as a director on 3 April 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
22 Dec 2022 | TM01 | Termination of appointment of Steven Graham Cox as a director on 22 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Omer Kizilay as a director on 6 December 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Steven Graham Cox as a director on 21 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Robert Arthur Swift as a director on 21 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Guy William Baylis as a director on 21 November 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
03 Dec 2021 | TM02 | Termination of appointment of Steven Graham Cox as a secretary on 3 December 2021 | |
03 Dec 2021 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 3 December 2021 | |
14 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates |