Advanced company searchLink opens in new window

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 03793553

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)
30 Nov 2017 TM01 Termination of appointment of Elizabeth Ann Taylor as a director on 30 November 2017
29 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
29 Mar 2016 AP01 Appointment of Mrs Elizabeth Ann Taylor as a director on 18 February 2016
24 Mar 2016 TM01 Termination of appointment of Margaret Elizabeth Tomlinson as a director on 18 February 2016
13 Jan 2016 AP03 Appointment of Mr Anthony John Mellery-Pratt as a secretary on 1 January 2016
29 Dec 2015 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 29 December 2015
23 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12
22 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 12
05 Feb 2014 AP04 Appointment of Q1 Professional Services Limited as a secretary
05 Feb 2014 TM02 Termination of appointment of Anthony Ford as a secretary
14 Aug 2013 AA Total exemption full accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Michael Frederick David Harris on 2 May 2013
13 May 2013 AD01 Registered office address changed from 5 New Orchard Poole Dorset BH15 1LY on 13 May 2013
13 May 2013 TM01 Termination of appointment of Raymond Sowden as a director
15 Apr 2013 AP01 Appointment of Michael Frederick David Harris as a director
17 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders