Advanced company searchLink opens in new window

THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED

Company number 04339437

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)
16 Nov 2017 AP01 Appointment of Mr Stuart Paul Martin as a director on 11 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 23 June 2017
05 Oct 2017 TM01 Termination of appointment of Robert Paul Tweedale as a director on 4 October 2017
16 Jan 2017 TM01 Termination of appointment of James Anthony Bartlett as a director on 16 January 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 23 June 2016
05 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 CC04 Statement of company's objects
04 Mar 2016 AA Total exemption small company accounts made up to 23 June 2015
29 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,075
23 Jul 2015 AP01 Appointment of Paul Geoffrey Arthur Godier as a director on 2 May 2015
29 Jun 2015 AA Total exemption full accounts made up to 23 June 2014
26 Jun 2015 AP01 Appointment of Christine Parkinson as a director on 2 May 2015
26 Jun 2015 AP01 Appointment of Geoffrey Edward Gibbon as a director on 2 May 2015
26 Jun 2015 AP01 Appointment of Mr Roger Malvern as a director on 2 May 2015
26 Jun 2015 AP01 Appointment of Keith Alwyn Smith as a director on 2 May 2015
17 Mar 2015 TM01 Termination of appointment of Barry David Cole as a director on 12 March 2015
22 Jan 2015 TM01 Termination of appointment of Joy Ada Mills as a director on 30 December 2014
06 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,075
27 Nov 2014 TM01 Termination of appointment of a director
20 Nov 2014 AP04 Appointment of Napier Management Services Ltd as a secretary on 26 August 2014
14 Nov 2014 TM01 Termination of appointment of Michael Alan Reader as a director on 7 November 2014
10 Nov 2014 TM02 Termination of appointment of Peter Gordon May as a secretary on 1 August 2014
28 Oct 2014 AD01 Registered office address changed from C/O Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA to Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hants SP6 1BZ on 28 October 2014
19 May 2014 TM01 Termination of appointment of Helene Bowman-Brown as a director