CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED
Company number 02890731
- Company Overview for CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED (02890731)
- Filing history for CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED (02890731)
- People for CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED (02890731)
- More for CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED (02890731)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | TM02 | Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 3B Hamilton Court House Alum Chine Road Bournemouth BH4 8DT on 1 December 2023 | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Rebecca Tyler as a director on 6 October 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
18 Jan 2021 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 18 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Thomas John Costello as a director on 3 December 2020 | |
18 Jan 2021 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 18 January 2021 | |
19 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Aug 2020 | AP01 | Appointment of Ms Kim Statham as a director on 2 August 2020 | |
02 Apr 2020 | CH04 | Secretary's details changed for Jwt (South) Limited on 2 April 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
14 Nov 2019 | AD01 | Registered office address changed from C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 14 November 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Apr 2019 | AP01 | Appointment of Miss Rebecca Tyler as a director on 11 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Nelson Simon Chander as a director on 4 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Kevin David Linzner as a director on 4 April 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Oct 2018 | TM01 | Termination of appointment of Victoria Stevens as a director on 29 October 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |