HORNBEAMS II (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

04779705
FOUNDATION HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 6 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 officers Appointment of corporate secretary (Pembroke Property Management Ltd) 2 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 officers Change of particulars for director (Mr Martin James Heath) 2 Buy now
07 Jun 2017 officers Change of particulars for director (Mr Christopher Edward Belton) 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 officers Termination of appointment of secretary (Estate & Property Management Ltd) 1 Buy now
21 Jul 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 annual-return Annual Return 7 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
31 Jul 2015 officers Appointment of corporate secretary (Estate & Property Management Ltd) 2 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Ian Owen Bull) 1 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
17 Nov 2014 accounts Annual Accounts 7 Buy now
02 Sep 2014 officers Appointment of director (Mr Christopher Edward Belton) 2 Buy now
05 Jun 2014 annual-return Annual Return 6 Buy now
01 May 2014 officers Termination of appointment of director (John Mcnicol-Outch) 1 Buy now
19 Aug 2013 accounts Annual Accounts 7 Buy now
03 Jun 2013 annual-return Annual Return 7 Buy now
03 Dec 2012 accounts Annual Accounts 8 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 officers Appointment of director (Mr Martin James Heath) 2 Buy now
30 Sep 2010 officers Termination of appointment of director (Marco Van Dijk) 1 Buy now
15 Jul 2010 accounts Annual Accounts 8 Buy now
02 Jul 2010 officers Termination of appointment of director (Matthew Jeffers) 1 Buy now
02 Jun 2010 annual-return Annual Return 13 Buy now
01 Jun 2010 officers Change of particulars for director (Marco Van Dijk) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Matthew Benjamin Wolfe Jeffers) 2 Buy now
26 May 2010 officers Appointment of director (Mr John Mcnicol-Outch) 2 Buy now
17 Jul 2009 accounts Annual Accounts 10 Buy now
15 Jun 2009 annual-return Return made up to 29/05/09; full list of members 12 Buy now
15 Jun 2009 address Location of debenture register 1 Buy now
15 Jun 2009 address Location of register of members 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from c/o ayling & strudwick 53A perrymount road haywards heath RH16 3DQ 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 3 heasewood farm offices isaacs lane haywards heath west sussex RH16 4RZ 1 Buy now
28 May 2009 officers Secretary appointed ian owen bull 1 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
10 Mar 2009 officers Appointment terminated secretary hml company secretarial services 1 Buy now
23 Oct 2008 accounts Annual Accounts 12 Buy now
04 Jul 2008 annual-return Return made up to 29/05/08; full list of members 11 Buy now
04 Jul 2008 officers Secretary appointed hml company secretarial services 1 Buy now
04 Jul 2008 officers Appointment terminated secretary andertons LIMITED 1 Buy now
04 Jul 2008 officers Appointment terminated director john lathbury 1 Buy now
06 Sep 2007 accounts Annual Accounts 10 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
06 Jun 2007 annual-return Return made up to 29/05/07; full list of members 7 Buy now
09 Aug 2006 accounts Annual Accounts 9 Buy now
04 Aug 2006 officers New director appointed 1 Buy now
03 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
01 Aug 2006 officers New director appointed 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers New secretary appointed 1 Buy now
09 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 10 Buy now
02 Sep 2005 annual-return Return made up to 29/05/05; no change of members 9 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: bellway house london road mertsham surrey RH1 3YU 1 Buy now
24 Dec 2004 accounts Annual Accounts 10 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
10 Nov 2004 officers New director appointed 2 Buy now
20 Jul 2004 annual-return Return made up to 29/05/04; full list of members 9 Buy now
17 May 2004 accounts Accounting reference date shortened from 31/05/04 to 28/02/04 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
17 Sep 2003 resolution Resolution 1 Buy now
29 May 2003 incorporation Incorporation Company 20 Buy now