287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED
Company number 10023868
- Company Overview for 287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED (10023868)
- Filing history for 287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED (10023868)
- People for 287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED (10023868)
- Charges for 287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED (10023868)
- More for 287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED (10023868)
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) |
---|---|---|---|
03 Dec 2024 | PSC04 | Change of details for Mr Paul Kenneth Sheehy as a person with significant control on 3 December 2024 | |
24 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
07 Aug 2024 | PSC04 | Change of details for Mr Paul Kenneth Sheehy as a person with significant control on 17 December 2018 | |
07 Aug 2024 | PSC01 | Notification of Oliver Brian Mayes as a person with significant control on 15 October 2018 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from , Mill House Liphook Road, Haslemere, Surrey, GU27 3QE, United Kingdom to 102 Fulham Palace Road London W6 9PL on 10 September 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
21 Dec 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
20 Feb 2019 | MR01 | Registration of charge 100238680001, created on 8 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from , 14 Charmouth Grove Poole, BH14 0LP, United Kingdom to 102 Fulham Palace Road London W6 9PL on 12 February 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | AP01 | Appointment of Michelle Ann Harris as a director on 15 October 2018 | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
04 Jul 2018 | AP01 | Appointment of Mr Oliver Brian Mayes as a director on 1 July 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 28 February 2017 |