THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED
Company number 07908258
- Company Overview for THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED (07908258)
- Filing history for THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED (07908258)
- People for THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED (07908258)
- More for THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED (07908258)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
10 Oct 2017 | AP01 | Appointment of Mr Timothy Paul De Glanville as a director on 14 July 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Bryan Jenkinson as a director on 26 May 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
01 Sep 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
20 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Feb 2013 | TM02 | Termination of appointment of Bryan Jenkinson as a secretary | |
24 Jan 2013 | AP04 | Appointment of House & Son Property Consultants Ltd as a secretary | |
24 Jan 2013 | AD01 | Registered office address changed from the Breakwaters 32-34 Southbourne Coast Road Southbourne, Bournemouth Dorset BH6 4DA United Kingdom on 24 January 2013 | |
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 14 May 2012
|
|
22 Feb 2012 | AP03 | Appointment of Bryan Jenkinson as a secretary | |
21 Feb 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 February 2012 | |
21 Feb 2012 | AP01 | Appointment of Bryan Jenkinson as a director | |
21 Feb 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
21 Feb 2012 | AP01 | Appointment of June Denise Haigh as a director | |
21 Feb 2012 | AP01 | Appointment of Penny Stevenson as a director | |
13 Jan 2012 | NEWINC | Incorporation |