- Company Overview for JAMES SOUTHWOOD MANAGEMENT LTD (05539891)
- Filing history for JAMES SOUTHWOOD MANAGEMENT LTD (05539891)
- People for JAMES SOUTHWOOD MANAGEMENT LTD (05539891)
- More for JAMES SOUTHWOOD MANAGEMENT LTD (05539891)
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) |
---|---|---|---|
24 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 14 February 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH04 | Secretary's details changed for Initiative Property Management on 25 March 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 21 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW England to 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 19 August 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL England to Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 23 April 2015 | |
03 Feb 2015 | AP04 | Appointment of Initiative Property Management as a secretary on 1 January 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 1 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Bristol & West House Post Office Road Bournemouth BH1 1BL on 3 February 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
06 Sep 2014 | TM01 | Termination of appointment of Kim Jacqueline Hardman as a director on 11 August 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Martin John Davis as a director on 11 August 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2014 | AP01 | Appointment of Kate Elizabeth Bull as a director on 4 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Maria Val Artiaga as a director on 4 July 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Kim Jacqueline Hardman on 10 April 2014 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |