LORNE PARK FLAT MANAGEMENT COMPANY LIMITED

02321558
1 CEDAR OFFICE PARK COBHAM ROAD WIMBORNE UNITED KINGDOM BH21 7SB

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 officers Change of particulars for director (Michael Philip Hinam) 2 Buy now
30 Sep 2024 officers Change of particulars for director (Mr Douglas Oscar Piers Glen) 2 Buy now
01 Jul 2024 officers Change of particulars for corporate secretary (Woodley & Associates Limited) 1 Buy now
04 Jan 2024 accounts Annual Accounts 2 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2022 officers Appointment of corporate secretary (Woodley & Associates Limited) 2 Buy now
14 Sep 2022 officers Termination of appointment of secretary (Initiative Property Management) 1 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2022 accounts Annual Accounts 8 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 officers Change of particulars for secretary (Initiative Property Management) 1 Buy now
19 May 2021 accounts Annual Accounts 8 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 officers Appointment of director (Mr Douglas Oscar Piers Glen) 2 Buy now
08 Feb 2021 officers Termination of appointment of director (William Charles Seviour) 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2020 officers Termination of appointment of director (Robert Headington) 1 Buy now
14 Oct 2020 officers Termination of appointment of director (Mark Colin Fry) 1 Buy now
28 Sep 2020 officers Appointment of director (Mr William Charles Seviour) 2 Buy now
03 Apr 2020 accounts Annual Accounts 8 Buy now
17 Dec 2019 officers Appointment of director (Mr Mark Colin Fry) 2 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
11 Nov 2019 officers Appointment of secretary (Initiative Property Management) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 officers Change of particulars for director (Michael Philip Hinam) 2 Buy now
25 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
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 3 Buy now
02 Dec 2016 officers Change of particulars for director (Michael Philip Hinan) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Mathew John Holland) 1 Buy now
02 Dec 2016 officers Appointment of director (Mr Robert Headington) 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
02 Oct 2015 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
02 Oct 2015 officers Termination of appointment of secretary (Scott Peter Littlefield) 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
16 May 2014 accounts Amended Accounts 2 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
16 Dec 2013 officers Change of particulars for director (Mr Mathew John Holland) 2 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Appointment of secretary (Mr Scott Peter Littlefield) 2 Buy now
02 Oct 2013 officers Termination of appointment of secretary (Sandra Powers) 1 Buy now
05 Jun 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 14 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2012 accounts Annual Accounts 3 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
11 Nov 2010 annual-return Annual Return 13 Buy now
21 Oct 2010 officers Appointment of director (Michael Philip Hinan) 6 Buy now
21 Oct 2010 officers Termination of appointment of director (Mark Fry) 4 Buy now
20 Aug 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Mathew John Holland) 3 Buy now
18 Jun 2009 accounts Annual Accounts 2 Buy now
21 Nov 2008 annual-return Return made up to 30/09/08; no change of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 3 Buy now
16 Oct 2007 annual-return Return made up to 30/09/07; change of members 7 Buy now
25 Jun 2007 accounts Annual Accounts 2 Buy now
30 Oct 2006 annual-return Return made up to 30/09/06; full list of members 10 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: flat 5 22 lorne park road bournemouth dorset BH1 1JL 1 Buy now
24 Jul 2006 accounts Annual Accounts 4 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: 157 spring road bournemouth dorset BH1 4PX 1 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
07 Dec 2005 accounts Annual Accounts 3 Buy now
21 Sep 2005 annual-return Return made up to 30/09/05; full list of members 10 Buy now
21 Sep 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers New secretary appointed 2 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: c/o house and son lansdowne house christchurch road bournemouth dorset BH1 3JW 1 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: 157 spring road bournemouth dorset BH1 4PX 1 Buy now
05 Oct 2004 annual-return Return made up to 30/09/04; full list of members 10 Buy now
20 Sep 2004 accounts Annual Accounts 2 Buy now
19 Feb 2004 accounts Annual Accounts 3 Buy now
07 Nov 2003 annual-return Return made up to 30/09/03; full list of members 8 Buy now
26 Nov 2002 annual-return Return made up to 30/09/02; change of members 9 Buy now
07 Jun 2002 accounts Annual Accounts 5 Buy now
18 Dec 2001 accounts Annual Accounts 4 Buy now
06 Nov 2001 annual-return Return made up to 30/09/01; full list of members 10 Buy now
05 Nov 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 officers Secretary resigned 1 Buy now