LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED
Company number 08587641
- Company Overview for LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED (08587641)
- Filing history for LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED (08587641)
- People for LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED (08587641)
- More for LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED (08587641)
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) |
---|---|---|---|
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
12 Jun 2015 | AP01 | Appointment of Della Louise Tallant as a director on 1 January 2015 | |
22 May 2015 | AP01 | Appointment of Michael Stuart Trimby as a director on 1 January 2015 | |
19 May 2015 | TM01 | Termination of appointment of Janice Joy Calderon as a director on 15 May 2015 | |
17 May 2015 | AP01 | Appointment of Terrance Turner as a director on 1 January 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2014
|
|
18 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
27 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-27
|