MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED
Company number 07109251
- Company Overview for MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED (07109251)
- Filing history for MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED (07109251)
- People for MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED (07109251)
- More for MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED (07109251)
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) |
---|---|---|---|
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Xavier Michael Brooke as a director on 31 December 2014 | |
02 Feb 2016 | TM01 | Termination of appointment of John Wooler as a director on 26 January 2016 | |
29 Dec 2015 | AR01 | Annual return made up to 21 December 2015 no member list | |
29 Dec 2015 | CH04 | Secretary's details changed for Initiative Property Management on 23 March 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Joseph James Cornford as a director on 19 November 2015 | |
12 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW on 5 March 2015 | |
06 Jan 2015 | AR01 | Annual return made up to 21 December 2014 no member list | |
09 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 | Annual return made up to 21 December 2013 no member list | |
10 Jan 2014 | AP01 | Appointment of Dr Xavier Michael Brooke as a director | |
10 Jan 2014 | AP01 | Appointment of Mr George Colin Parratt as a director | |
10 Jan 2014 | AP04 | Appointment of Initiative Property Management as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of Steven Greaney as a secretary | |
10 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 21 December 2012 no member list | |
02 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 no member list |