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)
06 Jan 2012 TM01 Termination of appointment of Nicholas Duncombe as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 27/02/2012 as it was invalid or ineffective
29 Nov 2011 TM01 Termination of appointment of Nicholas Duncombe as a director
07 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
24 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
17 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Peter Reginald Bartlett on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Benjamin Thomas Summers on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Annabel Young on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Nicholas Eric Duncombe on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Sally Anne Mooney on 1 October 2009
12 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jun 2009 363a Return made up to 29/05/09; full list of members
25 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
02 Feb 2009 287 Registered office changed on 02/02/2009 from richmond point 43 richmond hill bournemouth dorset BH2 6LR
09 Jan 2009 288b Appointment terminate, director and secretary john bramwell parkinson logged form
09 Jan 2009 288a Director appointed nicholas eric duncombe
09 Jan 2009 288a Director appointed annabel young
09 Jan 2009 288b Appointment terminated director adrian summers
05 Jan 2009 288a Director appointed peter reginald bartlett
23 Dec 2008 288a Director appointed benjamin thomas summers
23 Dec 2008 288a Director appointed sally anne mooney
23 Dec 2008 288a Secretary appointed john dennis chambers
09 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
11 Jun 2008 363a Return made up to 29/05/08; full list of members
21 Nov 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07