PURBECK COURT FREEHOLD LIMITED

03854941
CRANBORNE CHAMBERS THE SQUARE BOURNEMOUTH BH2 5AN

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 5 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2022 accounts Annual Accounts 5 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 accounts Annual Accounts 5 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2020 accounts Annual Accounts 3 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 officers Appointment of director (Mr Steven Douglas Bridgewater) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Peter Raymond Pritchard) 1 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 officers Appointment of director (Ms Toni Antoinette Annaleen Potterton) 2 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jul 2016 officers Termination of appointment of director (Jonathan Michael Donne Rogers) 1 Buy now
07 May 2016 accounts Annual Accounts 7 Buy now
28 Oct 2015 annual-return Annual Return 7 Buy now
04 Jun 2015 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
13 Oct 2014 officers Change of particulars for director (Peter Raymond Pritchard) 2 Buy now
04 Jun 2014 accounts Annual Accounts 6 Buy now
01 Nov 2013 annual-return Annual Return 8 Buy now
16 May 2013 accounts Annual Accounts 5 Buy now
09 Oct 2012 annual-return Annual Return 7 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
27 Jun 2011 officers Appointment of director (Mr Jonathan Michael Donne Rogers) 2 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 annual-return Annual Return 7 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 9 Buy now
22 Oct 2009 address Move Registers To Sail Company 1 Buy now
22 Oct 2009 officers Change of particulars for director (Peter Raymond Pritchard) 2 Buy now
22 Oct 2009 address Change Sail Address Company 1 Buy now
12 Jun 2009 accounts Annual Accounts 6 Buy now
22 Oct 2008 annual-return Return made up to 07/10/08; full list of members 9 Buy now
22 Oct 2008 address Location of register of members 1 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
02 Nov 2007 annual-return Return made up to 07/10/07; full list of members 5 Buy now
12 Oct 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 annual-return Return made up to 07/10/06; full list of members 5 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
05 Sep 2006 accounts Annual Accounts 9 Buy now
16 Nov 2005 annual-return Return made up to 07/10/05; full list of members 6 Buy now
21 Apr 2005 accounts Annual Accounts 6 Buy now
04 Jan 2005 accounts Annual Accounts 12 Buy now
19 Oct 2004 annual-return Return made up to 07/10/04; full list of members 12 Buy now
15 Oct 2003 annual-return Return made up to 07/10/03; full list of members 13 Buy now
28 Jul 2003 accounts Annual Accounts 12 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
12 Nov 2002 annual-return Return made up to 07/10/02; full list of members 13 Buy now
12 Nov 2002 officers Secretary resigned 1 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 3 lorne park road bournemouth dorset BH1 1LD 1 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
04 Jul 2002 officers New secretary appointed 2 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
04 Jul 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 accounts Annual Accounts 6 Buy now
31 Oct 2001 annual-return Return made up to 07/10/01; full list of members 13 Buy now
24 Jul 2001 officers New secretary appointed 2 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: 12 purbeck court 65/67 boscombe overcliff drive bournemouth dorset BH5 2EN 1 Buy now
06 Jul 2001 accounts Annual Accounts 5 Buy now
09 Feb 2001 capital Ad 31/01/01--------- £ si 2@1=2 £ ic 9/11 2 Buy now
14 Nov 2000 annual-return Return made up to 07/10/00; full list of members; amend 8 Buy now
06 Nov 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
06 Nov 2000 annual-return Return made up to 07/10/00; full list of members 8 Buy now
01 Sep 2000 capital Ad 04/08/00--------- £ si 1@1=1 £ ic 8/9 2 Buy now
23 Mar 2000 capital Ad 17/12/99--------- £ si 7@1=7 £ ic 1/8 4 Buy now
21 Nov 1999 address Registered office changed on 21/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
21 Nov 1999 officers New secretary appointed 2 Buy now
21 Nov 1999 officers New director appointed 2 Buy now
21 Nov 1999 officers Director resigned 1 Buy now
21 Nov 1999 officers Secretary resigned 1 Buy now
07 Oct 1999 incorporation Incorporation Company 14 Buy now