ROSEMARY COURT (FERNDOWN) LIMITED

03703330
1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 1JU

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 6 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 officers Appointment of director (Mrs Yvonne Elizabeth Shields) 2 Buy now
08 Nov 2023 officers Appointment of director (Mrs Maureen Jane Beatrice Bass) 2 Buy now
07 Nov 2023 officers Appointment of director (Mr John Allen Trafford) 2 Buy now
20 Oct 2023 accounts Annual Accounts 6 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 officers Termination of appointment of secretary (House & Son) 1 Buy now
30 Nov 2022 officers Appointment of corporate secretary (Nmc Property) 2 Buy now
26 Jul 2022 officers Termination of appointment of director (Laurence Shields) 1 Buy now
20 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2022 officers Appointment of director (Mr Stephen Hughes) 2 Buy now
05 Jul 2022 accounts Annual Accounts 6 Buy now
05 Jul 2022 officers Appointment of director (Mr Malcolm Donald Wallis) 2 Buy now
23 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 accounts Annual Accounts 6 Buy now
18 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2021 accounts Annual Accounts 6 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2020 officers Appointment of corporate secretary (House & Son) 2 Buy now
18 Feb 2020 officers Termination of appointment of secretary (Alexander John Mclaren Hardie) 1 Buy now
23 Apr 2019 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 5 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 7 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 7 Buy now
29 Jan 2016 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
07 Jul 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 capital Return of Allotment of shares 3 Buy now
07 Jun 2010 accounts Annual Accounts 10 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
11 Feb 2010 officers Change of particulars for director (Laurence Shields) 2 Buy now
07 Sep 2009 accounts Annual Accounts 10 Buy now
27 Jan 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 10 Buy now
28 Jan 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
21 Jun 2007 accounts Annual Accounts 10 Buy now
28 Apr 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
02 Feb 2007 officers New secretary appointed 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 annual-return Return made up to 27/01/07; full list of members 3 Buy now
07 Jun 2006 accounts Annual Accounts 10 Buy now
10 Feb 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
20 Jun 2005 accounts Annual Accounts 10 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 annual-return Return made up to 27/01/05; full list of members 7 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
29 Nov 2004 accounts Annual Accounts 10 Buy now
03 Apr 2004 annual-return Return made up to 27/01/04; full list of members 8 Buy now
25 Nov 2003 accounts Annual Accounts 9 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 annual-return Return made up to 27/01/03; no change of members 6 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
30 Oct 2002 accounts Annual Accounts 9 Buy now
30 Jan 2002 annual-return Return made up to 27/01/02; change of members 6 Buy now
29 Nov 2001 accounts Annual Accounts 9 Buy now
08 May 2001 address Registered office changed on 08/05/01 from: 280 lymington road highcliffe christchurch dorset BH23 5ET 1 Buy now
28 Feb 2001 accounts Annual Accounts 10 Buy now
10 Jan 2001 officers Secretary resigned 1 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
29 Nov 2000 officers New director appointed 2 Buy now
29 Nov 2000 officers New secretary appointed 2 Buy now
29 Nov 2000 officers Director resigned 1 Buy now
20 Mar 2000 capital Ad 14/05/99--------- £ si 1@1 2 Buy now
20 Mar 2000 capital Ad 01/09/99--------- £ si 1@1 2 Buy now
20 Mar 2000 capital Ad 14/01/00--------- £ si 1@1 2 Buy now
02 Mar 2000 capital Ad 14/05/99--------- £ si 1@1 2 Buy now
02 Mar 2000 address Registered office changed on 02/03/00 from: mount batten house 1 grosvenor square southampton SO15 2BZ 1 Buy now
29 Feb 2000 annual-return Return made up to 28/01/00; full list of members 7 Buy now
22 Feb 1999 officers Secretary resigned 1 Buy now
22 Feb 1999 officers Director resigned 1 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 address Registered office changed on 16/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
16 Feb 1999 officers New secretary appointed 2 Buy now
28 Jan 1999 incorporation Incorporation Company 15 Buy now