5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED
Company number 06023386
- Company Overview for 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED (06023386)
- Filing history for 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED (06023386)
- People for 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED (06023386)
- More for 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED (06023386)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 | Annual return made up to 8 December 2014 no member list | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 8 December 2013 no member list | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AP04 | Appointment of Asset Property Management Limited as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of Lynn Kearney as a secretary | |
14 Dec 2012 | AR01 | Annual return made up to 8 December 2012 no member list | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 8 December 2011 no member list | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2011 | AP01 | Appointment of Mrs Lynn Marie Kearney as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Nichola Bennet as a director | |
21 Dec 2010 | AR01 | Annual return made up to 8 December 2010 no member list | |
21 Dec 2010 | AD02 | Register inspection address has been changed from C/O the Tax & Accountancy Practice Limited 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN United Kingdom | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | TM01 | Termination of appointment of Richard Clayton as a director | |
11 Jan 2010 | AR01 | Annual return made up to 8 December 2009 no member list | |
23 Dec 2009 | CH01 | Director's details changed for Richard Clayton on 11 December 2009 | |
23 Dec 2009 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | CH01 | Director's details changed for Nichola Mary Bennet on 8 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Susie Bridges on 11 December 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN on 10 November 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Sep 2009 | 288b | Appointment terminated secretary nichola bennet |