SHERBORNE COURT (BOSCOMBE) LIMITED
Company number 03571277
- Company Overview for SHERBORNE COURT (BOSCOMBE) LIMITED (03571277)
- Filing history for SHERBORNE COURT (BOSCOMBE) LIMITED (03571277)
- People for SHERBORNE COURT (BOSCOMBE) LIMITED (03571277)
- More for SHERBORNE COURT (BOSCOMBE) LIMITED (03571277)
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) |
---|---|---|---|
05 Oct 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
15 Sep 2024 | AD01 | Registered office address changed from 10 Wentworth Avenue Bournemouth Dorset BH5 2ED England to 95 Jumpers Road Christchurch BH23 2JS on 15 September 2024 | |
28 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
08 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
19 Aug 2020 | TM01 | Termination of appointment of David Frank Hitchings as a director on 31 March 2020 | |
19 Aug 2020 | PSC07 | Cessation of David Frank Hitchings as a person with significant control on 31 March 2020 | |
19 Aug 2020 | PSC01 | Notification of Alina Coltov as a person with significant control on 27 March 2020 | |
19 Aug 2020 | PSC01 | Notification of Peter Martyn Sheffield as a person with significant control on 27 March 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Mar 2020 | AP01 | Appointment of Mr Peter Martyn Sheffield as a director on 27 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Miss Alina Coltov as a director on 27 March 2020 | |
19 Mar 2020 | AP03 | Appointment of Mr Michael Andrew Woodhall as a secretary on 19 March 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
17 Jun 2019 | TM01 | Termination of appointment of Barbara Hale as a director on 3 April 2019 | |
17 Jun 2019 | PSC07 | Cessation of Barbara Hale as a person with significant control on 3 April 2019 | |
17 Jun 2019 | TM02 | Termination of appointment of Barbara Hale as a secretary on 3 April 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD to 10 Wentworth Avenue Bournemouth Dorset BH5 2ED on 16 January 2019 | |
18 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |