BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

03723893
24 SOUTHAMPTON ROAD RINGWOOD ENGLAND BH24 1HY

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 3 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 officers Appointment of director (Mr Kenneth Ian Smart) 2 Buy now
12 Dec 2023 accounts Annual Accounts 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Melanie Catherine Bacon) 1 Buy now
25 Oct 2023 officers Appointment of director (Mr Christopher David Prentice) 2 Buy now
15 May 2023 officers Termination of appointment of director (Michael Charles Newton) 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Jane Hutley Long) 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 2 Buy now
19 Mar 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Mar 2021 officers Appointment of corporate secretary (Evolve Block & Estate Management Ltd) 2 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Gh Property Management Services Limited) 1 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 2 Buy now
20 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Appointment of director (Melanie Catherine Bacon) 2 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
17 Dec 2019 officers Appointment of director (Miss Louise Clarke) 2 Buy now
22 Nov 2019 officers Appointment of director (Jane Long) 2 Buy now
22 Nov 2019 officers Termination of appointment of director (Nargis Nina Merchant) 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Jane Hutley Long) 1 Buy now
10 Mar 2019 officers Appointment of director (Ms. Nargis Nina Merchant) 2 Buy now
10 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Mar 2019 officers Change of particulars for director (Jane Hutley Long) 2 Buy now
04 Mar 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2019 officers Appointment of corporate secretary (Gh Property Management Services Limited) 2 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Sdl Estate Management Ltd Ta/ Alexander Faulkner) 1 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 officers Appointment of director (Mr William Hamish Robertson) 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
23 Oct 2017 officers Appointment of corporate secretary (Sdl Estate Management Ltd Ta/ Alexander Faulkner) 2 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 officers Termination of appointment of secretary (Alexander Faulkner Partnership Ltd) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 2 Buy now
30 Jun 2016 officers Change of particulars for corporate secretary (Alexander Faulkner Partnership Ltd) 1 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Dec 2015 officers Termination of appointment of director (Glynis Ann Hunt) 1 Buy now
10 Nov 2015 officers Termination of appointment of secretary (Stiles Harold Williams) 1 Buy now
10 Nov 2015 officers Appointment of corporate secretary (Alexander Faulkner Partnership Ltd) 2 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 accounts Annual Accounts 2 Buy now
25 Sep 2015 officers Termination of appointment of director (Peter Richard John York) 1 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
11 Mar 2015 officers Change of particulars for corporate secretary (Stiles Harold Williams) 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Michael Charles Newton) 2 Buy now
06 Sep 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 address Move Registers To Sail Company 1 Buy now
06 Mar 2013 address Change Sail Address Company 1 Buy now
29 Jan 2013 officers Appointment of corporate secretary (Stiles Harold Williams) 2 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 officers Termination of appointment of director (Ben Murphy) 1 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
22 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 officers Appointment of director (Peter Richard John York) 3 Buy now
27 May 2011 officers Appointment of director (Glynis Ann Hunt) 3 Buy now
20 May 2011 officers Termination of appointment of director (Paul Kavanagh) 1 Buy now
20 May 2011 officers Termination of appointment of director (Richard Walker) 1 Buy now
25 Mar 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 officers Change of particulars for director (Paul Martin Kavanagh) 2 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
01 Sep 2010 officers Appointment of director (Jane Hutley Long) 3 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Countrywide Property Management) 2 Buy now
25 Aug 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
29 Apr 2010 annual-return Annual Return 13 Buy now
29 Apr 2010 officers Termination of appointment of director (Clare Dunwell) 2 Buy now
23 Nov 2009 officers Appointment of director (Paul Martin Kavanagh) 3 Buy now
22 Sep 2009 officers Appointment terminate, director angela lillo-delgado logged form 1 Buy now
22 Sep 2009 officers Appointment terminated director angela lill 1 Buy now
16 Sep 2009 officers Appointment terminated director angela lillo 1 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 annual-return Annual return made up to 02/03/09 5 Buy now
21 Apr 2009 officers Appointment terminate, director brian cecil blandford logged form 1 Buy now
21 Apr 2009 officers Director appointed angela lillo 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 2 the gardens office village fareham hampshire PO16 8SS 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL 1 Buy now