BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED
Company number 06691620
- Company Overview for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- Filing history for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- People for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
- More for BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED (06691620)
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) |
---|---|---|---|
11 Mar 2017 | CH01 | Director's details changed for Mr Ian Raymond Webb on 11 March 2017 | |
11 Mar 2017 | CH01 | Director's details changed for Mr Ian Raymond Webb on 10 March 2017 | |
11 Mar 2017 | AP01 | Appointment of Mr Ian Raymond Webb as a director on 10 March 2017 | |
26 Feb 2017 | TM01 | Termination of appointment of Gordon Joseph Lynes as a director on 18 February 2017 | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
20 Jan 2016 | AP01 | Appointment of Gordon Joseph Lynes as a director on 31 October 2015 | |
20 Jan 2016 | AR01 | Annual return made up to 8 September 2015 | |
20 Jan 2016 | AR01 | Annual return made up to 8 September 2014 | |
20 Jan 2016 | AR01 | Annual return made up to 8 September 2013 | |
20 Jan 2016 | AR01 | Annual return made up to 8 September 2012 | |
20 Jan 2016 | AP01 | Appointment of Andrew Philip Fry as a director on 8 September 2012 | |
20 Jan 2016 | AP01 | Appointment of Ingrid Irene Higgs as a director on 8 September 2012 | |
20 Jan 2016 | AP03 | Appointment of Geoffrey Brian Higgs as a secretary on 8 September 2012 | |
20 Jan 2016 | AD01 | Registered office address changed from , the Old Vicarage St Hilary, Penzance, Cornwall, TR20 9DQ to 2 Bosmeor Court Bosmeor Park Redruth Cornwall TR15 3AQ on 20 January 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Jan 2016 | AC92 | Restoration by order of the court | |
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | TM01 | Termination of appointment of John Daniels as a director | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2011 |