HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED
Company number 04743163
- Company Overview for HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163)
- Filing history for HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163)
- People for HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163)
- More for HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163)
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 May 2014 | AD01 | Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY on 28 May 2014 | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 25 September 2013 | |
11 Jun 2013 | AA | Accounts for a dormant company made up to 25 September 2012 | |
24 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
23 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 25 September 2011 | |
13 May 2011 | AA | Accounts for a dormant company made up to 25 September 2010 | |
03 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 3 May 2011 | |
03 May 2011 | CH04 | Secretary's details changed for Broadlands Estate Management Llp on 1 March 2011 | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 25 September 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from Castle House Dawson Road Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1QY on 18 June 2010 | |
18 Jun 2010 | AP04 | Appointment of Broadlands Estate Management Llp as a secretary | |
18 Jun 2010 | TM02 | Termination of appointment of Touchstone Cps as a secretary | |
18 Jun 2010 | CH01 | Director's details changed for Shaun Philip John Creech on 16 January 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Michelle Mustoe as a director | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 25 September 2008 | |
24 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
29 Jan 2009 | 288a | Director appointed michelle mustoe | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 25 September 2007 | |
22 Jul 2008 | 363s |
Return made up to 24/04/08; full list of members
|
|
04 Oct 2007 | 363s | Return made up to 24/04/07; full list of members | |
04 Oct 2007 | 288c | Secretary's particulars changed | |
23 Sep 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |