MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED
Company number 03767711
- Company Overview for MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED (03767711)
- Filing history for MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED (03767711)
- People for MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED (03767711)
- More for MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED (03767711)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | TM01 | Termination of appointment of Ronald Arthur Gribble as a director on 12 March 2024 | |
15 Nov 2023 | AP01 | Appointment of Mr John Wigmore as a director on 15 November 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | AP04 | Appointment of Hill & Clark Limited as a secretary on 13 July 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Spl Property Management Llp as a secretary on 13 July 2022 | |
30 Nov 2021 | TM01 | Termination of appointment of David Gordon Ridgers as a director on 17 November 2020 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
04 Jan 2021 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
26 Mar 2019 | CH01 | Director's details changed for David Gordon Ridgers on 1 November 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Ronald Arthur Gribble on 1 November 2018 | |
26 Mar 2019 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 November 2018 | |
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 |