ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED
Company number 04616340
- Company Overview for ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED (04616340)
- Filing history for ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED (04616340)
- People for ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED (04616340)
- More for ACORNS MANAGEMENT (BOURNEMOUTH) LIMITED (04616340)
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) |
---|---|---|---|
02 Oct 2017 | AP01 | Appointment of Ms Katherine Lucy Pritchett as a director on 5 September 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Burns Management Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 25 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
23 Nov 2015 | AP01 | Appointment of Mr Jonathan Neil Webb as a director on 9 October 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Emma Louise Dennett Gimpel as a director on 10 April 2015 | |
15 May 2015 | AP01 | Appointment of Barbara Gray-Forton as a director on 16 April 2015 | |
07 Apr 2015 | AP03 | Appointment of Caroline Kelleway as a secretary on 1 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Burns Management Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF on 12 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 12 March 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Feb 2014 | AP04 | Appointment of Q1 Professional Services Limited as a secretary | |
05 Feb 2014 | TM02 | Termination of appointment of Anthony Ford as a secretary | |
20 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Richard Paul Mckeen on 2 December 2013 | |
16 Jan 2014 | AP01 | Appointment of Richard Paul Mckeen as a director | |
21 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 May 2013 | AD01 | Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of John Mcnally as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Nigel Gilland as a director |