GREEN PARK MANOR ROAD FREEHOLD LIMITED

04165414
1 LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 6 Buy now
02 Mar 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Feb 2024 officers Appointment of director (Mr Alan Blumenthal) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (Jacqueline Cheryl Cooper) 1 Buy now
14 Jul 2023 officers Termination of appointment of director (Royston Victor Lock) 1 Buy now
27 Jun 2023 accounts Annual Accounts 6 Buy now
05 Mar 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Sep 2022 accounts Annual Accounts 6 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 11 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
26 Feb 2021 officers Appointment of director (Mr Stephen Paul Ackroyd) 2 Buy now
22 Feb 2021 officers Appointment of director (Mr Barry Allen) 2 Buy now
28 Jan 2021 officers Appointment of director (Mrs Coreen Ruth Rose) 2 Buy now
22 Jan 2021 officers Appointment of director (Mrs Jacqueline Cheryl Cooper) 2 Buy now
28 Dec 2020 officers Termination of appointment of director (Derek John Foster) 1 Buy now
16 Oct 2020 accounts Annual Accounts 7 Buy now
08 Sep 2020 officers Termination of appointment of director (Thomas Andrew Sommerville) 1 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Thomas Andrew Sommerville) 2 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Royston Victor Lock) 2 Buy now
14 Jul 2020 officers Change of particulars for director (Mr Derek John Foster) 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 15 Buy now
06 Feb 2020 incorporation Memorandum Articles 35 Buy now
21 Jan 2020 officers Termination of appointment of director (Derek Ronald Winograd) 1 Buy now
21 Jan 2020 officers Termination of appointment of director (David William James Dewell) 1 Buy now
13 Jan 2020 officers Appointment of corporate secretary (Burns Property Management & Lettings Limited) 2 Buy now
13 Jan 2020 officers Termination of appointment of secretary (Foxes Property Management Ltd.) 1 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2020 resolution Resolution 2 Buy now
23 Sep 2019 accounts Annual Accounts 7 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
14 Sep 2018 officers Appointment of director (Mr Derek John Foster) 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
05 Jan 2018 officers Termination of appointment of director (Keith Trevor Harlow) 1 Buy now
28 Nov 2017 officers Appointment of director (Mr Derek Ronald Winograd) 2 Buy now
10 Oct 2017 officers Termination of appointment of director (Derek Ronald Winograd) 1 Buy now
12 Sep 2017 accounts Annual Accounts 5 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
16 Dec 2016 officers Appointment of director (Mr Thomas Andrew Sommerville) 2 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
27 Sep 2016 officers Appointment of director (Mr Derek Ronald Winograd) 2 Buy now
23 Sep 2016 officers Termination of appointment of director (John Pozniak) 1 Buy now
24 May 2016 officers Appointment of secretary (Foxes Property Management Limited) 2 Buy now
24 May 2016 officers Termination of appointment of secretary (Winston Spencer Sharma) 1 Buy now
03 May 2016 officers Termination of appointment of director (Winston Spencer Sharma) 1 Buy now
02 Mar 2016 annual-return Annual Return 14 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
25 Feb 2015 annual-return Annual Return 15 Buy now
25 Nov 2014 officers Appointment of director (Mr Nigel Peter Kleinfeld) 2 Buy now
05 Jun 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 14 Buy now
13 Mar 2014 officers Appointment of director (Mr John Pozniak) 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Roman Dabski-Nerlich) 1 Buy now
26 Apr 2013 annual-return Annual Return 14 Buy now
19 Mar 2013 accounts Annual Accounts 8 Buy now
21 Sep 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return 14 Buy now
06 Apr 2011 accounts Annual Accounts 9 Buy now
09 Mar 2011 annual-return Annual Return 14 Buy now
16 Jun 2010 accounts Annual Accounts 9 Buy now
01 Mar 2010 officers Appointment of director (Mr Royston Victor Lock) 2 Buy now
23 Feb 2010 annual-return Annual Return 33 Buy now
24 Apr 2009 accounts Annual Accounts 7 Buy now
24 Feb 2009 annual-return Return made up to 22/02/09; full list of members 30 Buy now
23 Jan 2009 officers Director appointed winston spencer sharma 1 Buy now
23 Jan 2009 officers Appointment terminated director peter read 1 Buy now
10 Apr 2008 accounts Annual Accounts 7 Buy now
17 Mar 2008 officers Appointment terminated director sonia packer 1 Buy now
15 Mar 2008 annual-return Return made up to 22/02/08; full list of members 29 Buy now
18 May 2007 accounts Annual Accounts 7 Buy now
12 Mar 2007 annual-return Return made up to 22/02/07; change of members 10 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
15 Jun 2006 officers New secretary appointed 2 Buy now
03 May 2006 accounts Annual Accounts 11 Buy now
28 Feb 2006 annual-return Return made up to 22/02/06; full list of members 13 Buy now
15 Apr 2005 accounts Annual Accounts 10 Buy now
01 Mar 2005 annual-return Return made up to 22/02/05; full list of members 14 Buy now
06 Aug 2004 accounts Annual Accounts 10 Buy now
04 Mar 2004 annual-return Return made up to 22/02/04; change of members 8 Buy now
12 Mar 2003 annual-return Return made up to 22/02/03; full list of members 11 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: russell house oxford road bournemouth dorset BH8 8EX 1 Buy now
05 Feb 2003 accounts Annual Accounts 2 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
25 Jan 2003 capital Ad 14/01/03--------- £ si 75@1=75 £ ic 2/77 16 Buy now
22 Jan 2003 resolution Resolution 36 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
26 Nov 2002 accounts Annual Accounts 2 Buy now
26 Feb 2002 annual-return Return made up to 22/02/02; full list of members 6 Buy now
14 Feb 2002 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
22 Feb 2001 incorporation Incorporation Company 43 Buy now