GLENN COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company number 04128752
- Company Overview for GLENN COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04128752)
- Filing history for GLENN COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04128752)
- People for GLENN COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04128752)
- More for GLENN COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04128752)
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) |
---|---|---|---|
28 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
02 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
28 Aug 2014 | CH01 | Director's details changed for Edward Baxter on 25 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Miss Jean Eyre as a director on 19 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr. Derrick Francis Bailey as a director on 19 August 2014 | |
19 Aug 2014 | AP03 | Appointment of Miss Jean Eyre as a secretary on 19 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from C/O Mr Raymond Silver 21a Parkwood Road Bournemouth Dorset BH5 2BS to C/O Miss Jean Eyre 11 Burnaston Close Dronfield Woodhouse Dronfield Derbyshire S18 8QU on 19 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Raymond John Silver as a director on 19 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Imogen Diana Lathbury as a director on 19 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Imogen Diana Lathbury as a secretary on 19 August 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
02 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
16 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Edward Baxter on 9 January 2010 |