ROSE COURT (BOWNDERVEAN) MANAGEMENT COMPANY LIMITED
Company number 06403534
- Company Overview for ROSE COURT (BOWNDERVEAN) MANAGEMENT COMPANY LIMITED (06403534)
- Filing history for ROSE COURT (BOWNDERVEAN) MANAGEMENT COMPANY LIMITED (06403534)
- People for ROSE COURT (BOWNDERVEAN) MANAGEMENT COMPANY LIMITED (06403534)
- More for ROSE COURT (BOWNDERVEAN) MANAGEMENT COMPANY LIMITED (06403534)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 May 2024 | AP04 | Appointment of Belmont Management Services (Sw) Ltd as a secretary on 17 May 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Mar 2022 | AP01 | Appointment of Mr Lloyd Antony Grose as a director on 25 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
21 Oct 2021 | TM01 | Termination of appointment of George Owens as a director on 21 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Julie Ann Owens as a director on 21 October 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of George Owens as a secretary on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Cannis House Chapmans Way St. Austell PL25 4QU England to Daniell House Falmouth Road Truro TR1 2HX on 21 October 2021 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from Cannis House 48 Trenance Road St. Austell Cornwall PL25 4QU England to Cannis House Chapmans Way St. Austell PL25 4QU on 29 April 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from 35 High Cross Street St Austell Cornwall PL25 4AN to Cannis House 48 Trenance Road St. Austell Cornwall PL25 4QU on 23 July 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Mrs Julie Ann Owens as a director on 16 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Neil Husband as a director on 16 August 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |