SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED

01718204
218 MALVERN ROAD BOURNEMOUTH ENGLAND BH9 3BX

Documents

Documents
Date Category Description Pages
07 May 2024 officers Termination of appointment of director (Adrian Thomas) 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 accounts Annual Accounts 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
14 Jul 2020 officers Termination of appointment of director (Vaida Grisiuviene) 1 Buy now
14 Jul 2020 officers Termination of appointment of director (Aurelijus Grisius) 1 Buy now
14 Jul 2020 officers Termination of appointment of secretary (Aurelijus Grisius) 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
16 Dec 2019 officers Appointment of corporate secretary (Asset Property Management Ltd) 2 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2019 officers Change of particulars for secretary (Mr Aurelijus Grisius Grisius) 1 Buy now
02 Mar 2019 officers Termination of appointment of director (James Frederick Shade) 1 Buy now
02 Mar 2019 officers Appointment of secretary (Mr Aurelijus Grisius Grisius) 2 Buy now
02 Mar 2019 officers Termination of appointment of director (Nicholas Ian March) 1 Buy now
02 Mar 2019 officers Termination of appointment of secretary (Nicholas Ian March) 1 Buy now
02 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2019 officers Appointment of director (Mrs Vaida Grisiuviene) 2 Buy now
02 Mar 2019 officers Appointment of director (Mr Aurelijus Grisius) 2 Buy now
01 Jan 2019 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2017 accounts Annual Accounts 2 Buy now
28 Apr 2016 annual-return Annual Return 11 Buy now
28 Apr 2016 officers Termination of appointment of director (Katherine Mary Martin) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Janet Vivienne Holden) 1 Buy now
31 Dec 2015 officers Termination of appointment of director (John Michael Knight) 1 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
18 May 2015 annual-return Annual Return 14 Buy now
28 Dec 2014 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 14 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
27 Dec 2013 officers Termination of appointment of director (Richard Martin) 1 Buy now
29 Apr 2013 annual-return Annual Return 15 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 15 Buy now
30 Apr 2012 officers Termination of appointment of director (Jamie Lazar) 1 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
12 May 2011 annual-return Annual Return 16 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Richard Martin) 1 Buy now
15 Mar 2011 officers Appointment of secretary (Mr Nicholas Ian March) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 13 Buy now
20 Apr 2010 officers Change of particulars for director (Dawn Jeanette Morgan) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Adrian Thomas) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Richard Charles Martin) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Karen Ann Nicholls) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Katherine Mary Martin) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Nicholas Ian March) 2 Buy now
20 Apr 2010 officers Change of particulars for director (John Michael Knight) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Janet Vivienne Holden) 2 Buy now
20 Apr 2010 officers Change of particulars for director (James Frederick Shade) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Rachel Mary Broomfield) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Jamie Lazar) 2 Buy now
16 Feb 2010 officers Appointment of director (Nicholas Ian March) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Andrew Masters) 2 Buy now
23 Nov 2009 accounts Annual Accounts 7 Buy now
20 Apr 2009 annual-return Return made up to 31/03/09; full list of members 10 Buy now
22 Dec 2008 accounts Annual Accounts 8 Buy now
16 Apr 2008 annual-return Return made up to 31/03/08; full list of members 10 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
22 Dec 2007 address Registered office changed on 22/12/07 from: 7 graveney drive caversham heights reading berkshire RG4 7EG 1 Buy now
22 Dec 2007 address Location of register of members 1 Buy now
22 Dec 2007 officers New secretary appointed 2 Buy now
02 Oct 2007 officers New director appointed 2 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
28 Jun 2007 accounts Annual Accounts 8 Buy now
05 Jun 2007 annual-return Return made up to 31/03/07; full list of members 8 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
25 May 2007 officers New director appointed 2 Buy now
25 May 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
30 Nov 2006 accounts Annual Accounts 11 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
18 Apr 2006 annual-return Return made up to 31/03/06; full list of members 16 Buy now
19 Oct 2005 accounts Annual Accounts 6 Buy now
04 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 officers New director appointed 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 7 seacombe lodge priests way swanage dorset BH19 2RS 1 Buy now
19 Aug 2005 officers New secretary appointed 2 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers Secretary resigned;director resigned 1 Buy now