Advanced company searchLink opens in new window

OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED

Company number 04020622

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)
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 26
29 Jun 2015 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 June 2015
22 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Oct 2014 TM01 Termination of appointment of Helen Elizabeth Nicholl as a director on 2 October 2014
25 Sep 2014 AP01 Appointment of Philip Nichols as a director on 9 September 2014
08 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 26
09 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
04 Jan 2013 AP01 Appointment of Helen Elizabeth Nicholl as a director
14 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Oct 2012 TM01 Termination of appointment of Raymond Shelley as a director
14 Aug 2012 TM01 Termination of appointment of Alan Farrage as a director
02 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Michael Armstrong as a director
06 Dec 2011 AP01 Appointment of Robert Thomas Corner as a director
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
09 Nov 2010 AP01 Appointment of Raymond Shelley as a director
03 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
29 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Michael Albert Armstrong on 1 October 2009
29 Jun 2010 CH01 Director's details changed for Alan Farrage on 1 October 2009
29 Jun 2010 CH04 Secretary's details changed for Kingston Property Services on 1 October 2009
30 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
08 Jul 2009 363a Return made up to 23/06/09; full list of members