MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

00681679
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE ENGLAND BH17 7AF

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2024 accounts Annual Accounts 2 Buy now
25 Jun 2024 officers Termination of appointment of director (Ronald Arthur Gribble) 1 Buy now
15 Nov 2023 officers Appointment of corporate secretary (Hill & Clark Limited) 2 Buy now
15 Nov 2023 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
15 Nov 2023 officers Appointment of director (Mr John Wigmore) 2 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 2 Buy now
19 Aug 2021 officers Termination of appointment of director (David Gordon Ridgers) 1 Buy now
04 Jan 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 officers Change of particulars for director (David Gordon Ridgers) 2 Buy now
26 Mar 2019 officers Change of particulars for director (Ronald Arthur Gribble) 2 Buy now
26 Mar 2019 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2017 officers Termination of appointment of director (Elaine Rossalyn Blechner) 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Lily Edith Glennie Shaw) 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Janice Joy Calderon) 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Paul Andrew Tysoe) 1 Buy now
09 Oct 2017 officers Termination of appointment of director (Suzanne Walch) 1 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 May 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 officers Termination of appointment of director (Valerie Phyllis Thomas) 1 Buy now
15 Apr 2016 officers Termination of appointment of director (Valerie Margaret Gomez) 1 Buy now
28 Oct 2015 annual-return Annual Return 12 Buy now
16 Jun 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 officers Change of particulars for director (David Gordon Ridgers) 2 Buy now
26 Feb 2015 officers Change of particulars for director (David Gordon Ridgers) 2 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Q1 Professional Services Limited) 1 Buy now
20 Oct 2014 annual-return Annual Return 13 Buy now
20 Oct 2014 officers Change of particulars for director (Suzanne Walch) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mrs Lily Edith Glennie Shaw) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Paul Andrew Tysoe) 2 Buy now
20 Oct 2014 officers Change of particulars for director (David Gordon Ridgers) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Ronald Arthur Gribble) 2 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
27 May 2014 officers Termination of appointment of director (Richard Aylward) 1 Buy now
10 Feb 2014 officers Appointment of corporate secretary (Q1 Professional Services Limited) 2 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Anthony Ford) 1 Buy now
05 Feb 2014 officers Appointment of corporate secretary (Q1 Professional Services Limited) 2 Buy now
05 Feb 2014 officers Termination of appointment of secretary (Anthony Ford) 1 Buy now
30 Oct 2013 officers Appointment of director (Valerie Margaret Gomez) 3 Buy now
11 Oct 2013 annual-return Annual Return 13 Buy now
11 Oct 2013 officers Change of particulars for director (Paul Andrew Tysoe) 2 Buy now
24 Sep 2013 accounts Annual Accounts 8 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 annual-return Annual Return 13 Buy now
14 May 2012 accounts Annual Accounts 9 Buy now
12 Oct 2011 annual-return Annual Return 13 Buy now
31 Aug 2011 accounts Annual Accounts 11 Buy now
08 Jun 2011 officers Termination of appointment of director (George Ward) 1 Buy now
25 May 2011 officers Change of particulars for director (Paul Andrew Tysoe) 2 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
03 Aug 2010 accounts Annual Accounts 11 Buy now
10 Dec 2009 officers Appointment of director (Valerie Phyllis Thomas) 2 Buy now
09 Oct 2009 annual-return Annual Return 9 Buy now
08 Sep 2009 accounts Annual Accounts 11 Buy now
11 Aug 2009 officers Appointment terminated director sonia hobbs 1 Buy now
23 Sep 2008 annual-return Return made up to 15/09/08; full list of members 9 Buy now
16 Jul 2008 accounts Annual Accounts 7 Buy now
04 Oct 2007 accounts Annual Accounts 8 Buy now
25 Sep 2007 annual-return Return made up to 15/09/07; full list of members 6 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
28 Sep 2006 annual-return Return made up to 15/09/06; full list of members 6 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
21 Sep 2006 accounts Annual Accounts 10 Buy now
30 Jun 2006 officers Director's particulars changed 1 Buy now
02 May 2006 officers New secretary appointed 2 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 1-3 seamoor road, westbourne, bournemouth, BH4 9AA 1 Buy now
09 Jan 2006 officers New director appointed 2 Buy now
05 Oct 2005 annual-return Return made up to 15/09/05; full list of members 16 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 9 seamoor road, westbourne, bournemouth, dorset BH4 9AA 2 Buy now
25 Jul 2005 accounts Annual Accounts 9 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
17 May 2005 officers Secretary resigned 1 Buy now
28 Sep 2004 annual-return Return made up to 15/09/04; full list of members 15 Buy now
22 Sep 2004 officers New director appointed 2 Buy now
18 Jun 2004 accounts Annual Accounts 10 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
27 Jan 2004 accounts Annual Accounts 9 Buy now