CASTERBRIDGE COURT (BOURNEMOUTH) LIMITED
Company number 04890066
- Company Overview for CASTERBRIDGE COURT (BOURNEMOUTH) LIMITED (04890066)
- Filing history for CASTERBRIDGE COURT (BOURNEMOUTH) LIMITED (04890066)
- People for CASTERBRIDGE COURT (BOURNEMOUTH) LIMITED (04890066)
- More for CASTERBRIDGE COURT (BOURNEMOUTH) LIMITED (04890066)
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) |
---|---|---|---|
03 Dec 2018 | AP01 | Appointment of Mr Michael Paul Senior as a director on 1 December 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
16 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Flat 11 1 Grosvenor Road Westbourne Bournemouth Dorset BH4 8BQ to Elm Rise Gasden Lane Witley Godalming Surrey GU8 5RJ on 30 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of David Kenneth Campbell as a secretary on 23 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Gavin John Maclachlan as a director on 24 November 2015 | |
26 Nov 2015 | AP03 | Appointment of Mr Gavin John Maclachlan as a secretary on 24 November 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Dennis Michael Ryan as a director on 30 October 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
19 Aug 2015 | AP01 | Appointment of Terence David Mann as a director on 3 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Terry High as a director on 31 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
06 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for David Roy Johnson on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Terry High on 23 October 2012 |