LACEHURST COURT FREEHOLD LIMITED

04992229
HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 7 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 7 Buy now
16 Aug 2023 officers Termination of appointment of director (Enid Shepherd) 1 Buy now
29 Dec 2022 officers Appointment of director (Ms Enid Shepherd) 2 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 officers Change of particulars for director (Krista Faber) 2 Buy now
12 Sep 2022 accounts Annual Accounts 7 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 8 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2020 officers Termination of appointment of director (Joseph Henry Sinnott) 1 Buy now
07 Sep 2020 accounts Annual Accounts 8 Buy now
15 Jul 2020 officers Appointment of corporate secretary (Burns Property Management & Lettings Limited) 2 Buy now
15 Jul 2020 officers Termination of appointment of secretary (Jwt (South) Limited) 1 Buy now
16 Apr 2020 officers Change of particulars for corporate secretary (Jwt (South) Limited) 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 officers Termination of appointment of director (Peter Ian Davis) 1 Buy now
11 Aug 2019 accounts Annual Accounts 7 Buy now
03 Jul 2019 officers Appointment of director (Mr Michael Alexander Robert Shepherd) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 7 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 6 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 officers Appointment of corporate secretary (Jwt (South) Ltd) 2 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Townsends (Bournemouth) Limited) 1 Buy now
28 Oct 2011 officers Appointment of director (Joseph Henry Sinnott) 3 Buy now
18 Oct 2011 officers Appointment of director (Krista Faber) 3 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
13 Dec 2010 officers Appointment of corporate secretary (Townsends (Bournemouth) Limited) 2 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Timothy Townsend) 1 Buy now
30 Jul 2010 officers Termination of appointment of director (John Taylor) 3 Buy now
28 Jul 2010 officers Appointment of director (Peter Ian Davis) 4 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
21 Dec 2009 annual-return Annual Return 2 Buy now
21 Dec 2009 officers Change of particulars for director (John Russell Taylor) 2 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Annual return made up to 11/12/08 2 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
15 Feb 2008 annual-return Annual return made up to 11/12/07 4 Buy now
01 Feb 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
21 Jan 2008 officers Secretary resigned 2 Buy now
21 Jan 2008 officers New secretary appointed 3 Buy now
21 Aug 2007 accounts Annual Accounts 7 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: 51 keith road bournemouth dorset BH3 7DT 1 Buy now
18 Apr 2007 annual-return Annual return made up to 11/12/06 3 Buy now
05 Nov 2006 accounts Annual Accounts 9 Buy now
28 Dec 2005 annual-return Annual return made up to 11/12/05 3 Buy now
05 Sep 2005 accounts Annual Accounts 1 Buy now
06 Jan 2005 annual-return Annual return made up to 11/12/04 3 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
11 Dec 2003 incorporation Incorporation Company 25 Buy now