TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 03587028
- Company Overview for TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03587028)
- Filing history for TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03587028)
- People for TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03587028)
- More for TUDOR LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03587028)
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) |
---|---|---|---|
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
07 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
20 Jul 2016 | AP01 | Appointment of Ms Sharon Ann Norris as a director on 15 March 2016 | |
20 Jul 2016 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 25 March 2015 | |
18 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Tom Michael Ward as a director on 18 August 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Emma Therese Harvey as a director on 1 February 2015 | |
17 Jul 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
17 Mar 2015 | AD01 | Registered office address changed from C/O Initiative Property Management Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 March 2015 | |
11 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Hildegard Maria Shutler as a director on 3 November 2014 | |
26 Jun 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
03 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Mar 2014 | AP01 | Appointment of Miss Emma Therese Harvey as a director | |
19 Feb 2014 | AD01 | Registered office address changed from Flat 1 and Flat 4 65 Alum Chine Road Bournemouth Dorset BH4 8DU England on 19 February 2014 | |
18 Feb 2014 | AP04 | Appointment of Initiative Property Management Ltd as a secretary | |
18 Feb 2014 | TM01 | Termination of appointment of Sharon Norris as a director | |
28 Aug 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
27 Aug 2013 | AD01 | Registered office address changed from Flat 1 and Flat 3 65 Alum Chine Road Bournemouth Dorset BH4 8DU on 27 August 2013 |