Advanced company searchLink opens in new window

AUBURN MANSIONS (BRANKSOME PARK POOLE) FLAT MANAGEMENT LIMITED

Company number 01341067

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)
21 May 2018 AP01 Appointment of Mr Graham Jeffrey Barton as a director on 30 October 2017
18 May 2018 AP01 Appointment of Mr James Theodor Ferrier as a director on 30 October 2017
01 Nov 2017 TM01 Termination of appointment of Patricia Irene Nash as a director on 25 October 2017
11 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
10 Aug 2017 AA Accounts for a dormant company made up to 24 March 2017
14 Mar 2017 TM01 Termination of appointment of Christopher Jaffar Khaje-Nouri as a director on 13 March 2017
15 Feb 2017 TM01 Termination of appointment of Carol Lewis as a director on 15 February 2017
15 Dec 2016 AA Total exemption full accounts made up to 25 March 2016
05 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
07 Jun 2016 AP04 Appointment of House & Son as a secretary on 1 April 2016
06 Jun 2016 AD01 Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to C/O House & Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW on 6 June 2016
24 Mar 2016 TM02 Termination of appointment of Hpm South Limited as a secretary on 24 March 2016
29 Oct 2015 TM02 Termination of appointment of John Woodhouse as a secretary on 29 October 2015
29 Oct 2015 AP04 Appointment of Hpm South Limited as a secretary on 29 October 2015
22 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 42
15 Sep 2015 TM01 Termination of appointment of Paul Andrew Howard as a director on 4 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 25 March 2015
08 Apr 2015 TM01 Termination of appointment of Graham John Chilcot as a director on 8 April 2015
07 Apr 2015 TM01 Termination of appointment of Michael Pickering as a director on 31 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 25 March 2014
13 Aug 2014 AP01 Appointment of Mr Paul Andrew Howard as a director on 5 August 2014
12 Aug 2014 AP01 Appointment of Mrs Carol Lewis as a director on 5 August 2014
05 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 42
29 May 2014 TM01 Termination of appointment of Lee Atkins as a director
03 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013