Advanced company searchLink opens in new window

BOSMEOR COURT (REDRUTH) MANAGEMENT COMPANY LIMITED

Company number 06691620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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