MANOR LODGE (BOURNEMOUTH) MANAGEMENT CO. LTD.
Company number 04796801
- Company Overview for MANOR LODGE (BOURNEMOUTH) MANAGEMENT CO. LTD. (04796801)
- Filing history for MANOR LODGE (BOURNEMOUTH) MANAGEMENT CO. LTD. (04796801)
- People for MANOR LODGE (BOURNEMOUTH) MANAGEMENT CO. LTD. (04796801)
- More for MANOR LODGE (BOURNEMOUTH) MANAGEMENT CO. LTD. (04796801)
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) |
---|---|---|---|
09 Jan 2019 | CH01 | Director's details changed for Miss Alice Josey Straight on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Miss Alice Josey Straight as a director on 9 January 2019 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Jenny Louise Lofthouse as a director on 19 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Sep 2016 | AP01 | Appointment of Ms Jenny Louise Lofthouse as a director on 19 September 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 24 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | TM01 | Termination of appointment of Richard Hooper as a director on 31 March 2016 | |
11 May 2016 | AP01 | Appointment of Emily Deborah Collom as a director on 21 March 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 20 April 2016 | |
20 Apr 2016 | AP03 | Appointment of Caroline Helen Kelleway as a secretary on 21 March 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | TM01 | Termination of appointment of Lauren Clayton as a director on 15 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Francisco Javier Omenaca Labarta as a director on 2 February 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Francisco Javier Omenaca Labarta as a secretary on 2 February 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Lauren Clayton as a director on 2 February 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 12 June 2014 with full list of shareholders | |
10 Dec 2013 | TM01 | Termination of appointment of Katie Matthews as a director |