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)
18 Mar 2019 AA Micro company accounts made up to 31 December 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Oct 2017 CH04 Secretary's details changed for Hpm South Limited on 20 October 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 31 December 2016
10 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
10 Mar 2016 TM01 Termination of appointment of Benjamin Thomas Summers as a director on 10 March 2016
03 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
05 Jan 2016 AP01 Appointment of Mrs Jacqueline Helen Arnaud as a director on 17 December 2015
26 Nov 2015 TM01 Termination of appointment of Sally Anne Mooney as a director on 26 November 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
04 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jul 2014 AP01 Appointment of Mrs Anne James as a director
09 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
28 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
27 Nov 2013 TM02 Termination of appointment of John Woodhouse as a secretary
27 Nov 2013 TM02 Termination of appointment of John Chambers as a secretary
27 Nov 2013 AP04 Appointment of Hpm South Limited as a secretary
05 Nov 2013 AP03 Appointment of Mr John Andrew Woodhouse as a secretary
22 Oct 2013 AD01 Registered office address changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 22 October 2013
21 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
20 Mar 2012 AA Total exemption full accounts made up to 31 December 2011