Advanced company searchLink opens in new window

FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED

Company number 09125450

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)
31 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Oct 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
30 Oct 2024 CH03 Secretary's details changed for Mr Peter Watson on 29 October 2024
30 Oct 2024 CH03 Secretary's details changed for Mr Peter Watson on 29 October 2024
29 Oct 2024 AD01 Registered office address changed from C/O Bains Watts Ltd 121 High Street Berkhamsted HP4 2DJ England to Unit 7a Waterside Business Park Waterside Chesham HP5 1PE on 29 October 2024
12 Oct 2023 AP03 Appointment of Mr Peter Watson as a secretary on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from The Cottage Chesham Road Bellingdon Buckinghamshire HP5 2XU to C/O Bains Watts Ltd 121 High Street Berkhamsted HP4 2DJ on 12 October 2023
12 Oct 2023 TM02 Termination of appointment of Initiative Property Management Limited as a secretary on 12 October 2023
05 Oct 2023 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to The Cottage Chesham Road Bellingdon Buckinghamshire HP5 2XU on 5 October 2023
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
10 Dec 2021 AP01 Appointment of Mr Hans Christopher Pistor as a director on 9 December 2021
27 Oct 2021 CH04 Secretary's details changed for Initiative Property Management Limited on 7 June 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
06 Jul 2021 TM01 Termination of appointment of Graham Jon Hoare as a director on 1 July 2021
25 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021
26 Feb 2021 AP01 Appointment of Ms Lisette Jepson as a director on 29 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Darren Raymond Long as a director on 11 February 2020