Advanced company searchLink opens in new window

ST WINIFRED'S COURTRESIDENTS ASSOCIATION(BOURNEMOUTH)LIMITED

Company number 00739020

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)
24 Apr 2020 AP01 Appointment of Ms Alexi Carmen Ash as a director on 24 April 2020
07 Feb 2020 AP01 Appointment of Mrs Alexandra Gisela Eileen Draper as a director on 7 February 2020
05 Feb 2020 AP04 Appointment of Burns Property Management & Lettings Limited as a secretary on 5 February 2020
05 Feb 2020 TM02 Termination of appointment of Caroline Kelleway as a secretary on 5 February 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
29 Nov 2019 TM01 Termination of appointment of Tessa Marie Charman as a director on 22 November 2019
09 Oct 2019 MR04 Satisfaction of charge 1 in full
06 Sep 2019 AA Total exemption full accounts made up to 25 March 2019
26 Jun 2019 TM01 Termination of appointment of Ronald Nathan as a director on 1 February 2018
29 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
12 Aug 2018 AA Total exemption full accounts made up to 25 March 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 25 March 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
29 Nov 2016 AP01 Appointment of Miss Tessa Marie Charman as a director on 15 September 2016
24 Nov 2016 AD01 Registered office address changed from Burns Property Management 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 24 November 2016
16 Nov 2016 AD01 Registered office address changed from Invicta House Amherst Hill Riverhead Sevenoaks Kent TN13 2EL England to Burns Property Management 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 16 November 2016
16 Nov 2016 AP03 Appointment of Caroline Kelleway as a secretary on 1 September 2016
05 Oct 2016 AA Total exemption full accounts made up to 25 March 2016
23 Jul 2016 AD01 Registered office address changed from 2 Ullswater Road Wimborne Dorset BH21 1QT England to Invicta House Amherst Hill Riverhead Sevenoaks Kent TN13 2EL on 23 July 2016
23 Jul 2016 AP01 Appointment of Mr Nicholas Colin Jones as a director on 18 September 2014
23 Jul 2016 AP01 Appointment of Mrs Barbara Buckle as a director on 1 September 2015
23 Jul 2016 TM01 Termination of appointment of Susan Couper as a director on 15 July 2016
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 16
10 Feb 2016 TM01 Termination of appointment of Martin Russell Lafrance as a director on 7 August 2015