Advanced company searchLink opens in new window

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

Company number 06261831

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 2023 CS01 Confirmation statement made on 10 November 2023 with updates
01 Jun 2023 TM01 Termination of appointment of Annabel Young as a director on 30 May 2023
26 May 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Nov 2022 CH01 Director's details changed for Annabel Young on 1 November 2022
10 Nov 2022 CH01 Director's details changed for Ian Roy Woodall on 1 November 2022
10 Nov 2022 CH01 Director's details changed for Mrs Anne James on 1 November 2022
10 Nov 2022 CH01 Director's details changed for Mrs Jacqueline Helen Arnaud on 1 November 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
05 Mar 2021 TM01 Termination of appointment of Peter Reginald Bartlett as a director on 30 November 2020
05 Nov 2020 AP04 Appointment of Hawk Estates as a secretary on 20 October 2020
05 Nov 2020 TM02 Termination of appointment of Hpm South Limited as a secretary on 20 October 2020
17 Sep 2020 AD01 Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to Wessex House St. Leonards Road Bournemouth BH8 8QS on 17 September 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
11 May 2020 AA Micro company accounts made up to 31 December 2019
23 Mar 2020 CH01 Director's details changed for Annabel Young on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Peter Reginald Bartlett on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mrs Anne James on 23 March 2020
23 Mar 2020 CH04 Secretary's details changed for Hpm South Limited on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mrs Jacqueline Helen Arnaud on 23 March 2020
26 Jun 2019 AP01 Appointment of Ian Roy Woodall as a director on 26 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates