- Company Overview for AZALEA COURT MANAGEMENT LIMITED (04569204)
- Filing history for AZALEA COURT MANAGEMENT LIMITED (04569204)
- People for AZALEA COURT MANAGEMENT LIMITED (04569204)
- More for AZALEA COURT MANAGEMENT LIMITED (04569204)
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 May 2019 | AP04 | Appointment of Initiative Property Management as a secretary on 1 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 29 May 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Lynda Irene Baldwin as a director on 21 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
31 Oct 2016 | AP01 | Appointment of Romek Jan Ryszard Kriwald as a director on 9 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
29 Oct 2015 | AR01 | Annual return made up to 22 October 2015 no member list | |
28 Oct 2015 | AD01 | Registered office address changed from C/O C/O Hsamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA England to Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA on 28 October 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Murray Blandford Skyrme as a director on 26 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C/O Hsamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA on 5 January 2015 | |
22 Dec 2014 | AA | Micro company accounts made up to 23 March 2014 | |
25 Nov 2014 | AP01 | Appointment of Celia Norton as a director on 14 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mrs Lynda Irene Baldwin as a director on 14 November 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 22 October 2014 no member list | |
30 Oct 2013 | AR01 | Annual return made up to 22 October 2013 no member list | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 |