BROMPTON COURT (BOURNEMOUTH) LIMITED
Company number 04112658
- Company Overview for BROMPTON COURT (BOURNEMOUTH) LIMITED (04112658)
- Filing history for BROMPTON COURT (BOURNEMOUTH) LIMITED (04112658)
- People for BROMPTON COURT (BOURNEMOUTH) LIMITED (04112658)
- More for BROMPTON COURT (BOURNEMOUTH) LIMITED (04112658)
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) |
---|---|---|---|
21 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Nov 2012 | AP01 | Appointment of Alan Munro Nisbet as a director | |
16 Nov 2012 | AP01 | Appointment of Jean Eunice Moore as a director | |
16 Nov 2012 | AP01 | Appointment of Mr David Johnston Cooke as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Peggy Hill as a director | |
12 Dec 2011 | AR01 | Annual return made up to 17 November 2011 no member list | |
06 Dec 2011 | TM01 | Termination of appointment of Doris Kay as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Bennett Nathan as a director | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 17 November 2010 no member list | |
18 Nov 2010 | AP01 | Appointment of Mr Ronald Alfred George Broughton as a director | |
18 Nov 2010 | AP01 | Appointment of Mrs Peggy Doreen Hill as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Jean Jennings as a director | |
18 Nov 2010 | TM01 | Termination of appointment of James Harrison as a director | |
16 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Apr 2010 | AP01 | Appointment of Mr Bennett Alexander Nathan as a director | |
24 Dec 2009 | AR01 | Annual return made up to 17 November 2009 no member list | |
18 Dec 2009 | AP01 | Appointment of June Sheldon Lumb as a director | |
18 Dec 2009 | AP01 | Appointment of James Graham Harrison as a director | |
18 Dec 2009 | CH01 | Director's details changed for Doris Kay on 17 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jean Jennings on 17 November 2009 | |
18 Dec 2009 | CH04 | Secretary's details changed for Kingsdale Group Limited on 17 November 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Muriel Neale as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Howard Myland as a director | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |