LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED
Company number 12774189
- Company Overview for LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED (12774189)
- Filing history for LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED (12774189)
- People for LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED (12774189)
- More for LUSCOMBE (POOLE) MANAGEMENT COMPANY LIMITED (12774189)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
10 Oct 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 10 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED England to 3 Durrant Road Bournemouth BH2 6NE on 10 October 2023 | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
21 Aug 2023 | AP04 | Appointment of Initiative Property Management as a secretary on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED on 21 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to 71 Queen Victoria Street London EC4V 4BE on 4 August 2023 | |
03 Aug 2023 | PSC02 | Notification of J.R.A. Properties Limited as a person with significant control on 26 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Dorset Harbour Properties Limited as a person with significant control on 26 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Mark Andrew St Clair Stewart as a director on 26 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Dorset Harbour Properties Limited as a director on 26 July 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr David Lawrence Godfrey as a director on 26 July 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Mar 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ England to 9 Bonhill Street London EC2A 4DJ on 9 February 2022 | |
07 Jan 2022 | PSC02 | Notification of Dorset Harbour Properties Limited as a person with significant control on 20 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Robin Keith Lomas as a person with significant control on 20 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Nicholas Robert Blakemore as a person with significant control on 20 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Robin Keith Lomas as a director on 20 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Nicholas Robert Blakemore as a director on 20 December 2021 | |
07 Jan 2022 | AP02 | Appointment of Dorset Harbour Properties Limited as a director on 20 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Mark Andrew St Clair Stewart as a director on 20 December 2021 |