Advanced company searchLink opens in new window

STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 03903618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 TM01 Termination of appointment of Geraldine Chengadu as a director
19 Feb 2013 TM01 Termination of appointment of Geraldine Chengadu as a director
14 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Aug 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
25 Jun 2012 AP01 Appointment of Claire Elizabeth Hymers as a director
14 Feb 2012 AP04 Appointment of Jwt (South) Limited as a secretary
14 Feb 2012 TM01 Termination of appointment of Jwt (South) Limited as a director
26 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Sheila Margaret Mackinder on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Elaine Smith on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Basil Clift Hodge on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Gregory Howard Dover on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Krishna Chengadu on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Geraldine Mary Chengadu on 10 January 2012
26 Jan 2012 CH01 Director's details changed for Diane Tracey Bedford on 10 January 2012
10 Oct 2011 AD01 Registered office address changed from Henderson Gillespie Smith 37-39 Station Road New Milton Hampshire BH25 6HR on 10 October 2011
10 Oct 2011 AP02 Appointment of Jwt (South) Limited as a director
10 Oct 2011 TM02 Termination of appointment of Kenneth Henderson as a secretary
27 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 10 January 2011
01 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders