FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED
Company number 09125450
- Company Overview for FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED (09125450)
- Filing history for FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED (09125450)
- People for FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED (09125450)
- More for FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED (09125450)
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 |