STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 03903618
- Company Overview for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03903618)
- Filing history for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03903618)
- People for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03903618)
- More for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (03903618)
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
|
|
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 |