Advanced company searchLink opens in new window

CAPE DEVELOPMENT (BOURNEMOUTH) LIMITED

Company number 04375105

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 Mar 2006 288b Secretary resigned
06 Jan 2006 395 Particulars of mortgage/charge
28 Dec 2005 288b Director resigned
28 Dec 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2005 288a New secretary appointed
14 Dec 2005 395 Particulars of mortgage/charge
26 Jul 2005 288c Secretary's particulars changed;director's particulars changed
13 May 2005 363s Return made up to 15/02/05; full list of members
03 Mar 2005 AA Total exemption full accounts made up to 31 March 2004
01 Mar 2005 395 Particulars of mortgage/charge
25 Sep 2004 395 Particulars of mortgage/charge
02 Mar 2004 363s Return made up to 15/02/04; full list of members
22 Aug 2003 395 Particulars of mortgage/charge
19 Aug 2003 395 Particulars of mortgage/charge
28 Jun 2003 AA Total exemption full accounts made up to 31 March 2003
08 May 2003 363s Return made up to 15/02/03; full list of members
09 Jul 2002 287 Registered office changed on 09/07/02 from: 25 st thomas street winchester hampshire SO23 9HJ
30 May 2002 288b Director resigned
16 May 2002 225 Accounting reference date extended from 28/02/03 to 31/03/03
15 May 2002 395 Particulars of mortgage/charge
25 Feb 2002 288a New secretary appointed;new director appointed
25 Feb 2002 288a New director appointed
25 Feb 2002 288a New director appointed
25 Feb 2002 288a New director appointed
20 Feb 2002 288b Director resigned