Advanced company searchLink opens in new window

REPTON HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED

Company number 11591553

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)
23 Apr 2024 TM01 Termination of appointment of Elizabeth Jane Helliker as a director on 18 April 2024
18 Apr 2024 AP01 Appointment of Mr Sol Miles William Welch as a director on 18 April 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 24 June 2023
22 Mar 2023 AA Micro company accounts made up to 24 June 2022
27 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
13 Jul 2022 AP04 Appointment of Hill and Clark Limited as a secretary on 13 July 2022
13 Jul 2022 TM02 Termination of appointment of Spl Property Management Llp as a secretary on 13 July 2022
16 Feb 2022 AA Micro company accounts made up to 24 June 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
01 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Waleed Lee Tbaily as a director on 30 September 2021
13 May 2021 AA Micro company accounts made up to 24 June 2020
05 Jan 2021 CH04 Secretary's details changed for Spl Property Management Llp on 1 January 2021
21 Dec 2020 TM01 Termination of appointment of Vicky Anne Portnell as a director on 21 December 2020
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 24 June 2019
30 Oct 2019 AA01 Previous accounting period shortened from 30 September 2019 to 24 June 2019
07 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Richmond Point Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 18 January 2019
18 Jan 2019 AP04 Appointment of Spl Property Management Llp as a secretary on 16 January 2019
18 Jan 2019 PSC08 Notification of a person with significant control statement
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 4
04 Jan 2019 PSC07 Cessation of Elizabeth Jane Helliker as a person with significant control on 10 December 2018