TEAK CLOSE MANAGEMENT (BRANKSOME) LIMITED

04878583
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE ENGLAND BH17 7AF

Documents

Documents
Date Category Description Pages
31 Oct 2024 officers Appointment of director (Mr Marc Seviour) 2 Buy now
14 Oct 2024 officers Termination of appointment of director (Martin Lee Depper) 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2024 accounts Annual Accounts 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 accounts Annual Accounts 2 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 officers Appointment of corporate secretary (Hill and Clark Limited) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
12 May 2022 accounts Annual Accounts 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2021 officers Termination of appointment of director (Jane Elizabeth Dyke) 1 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Martin Lee Depper) 2 Buy now
09 Feb 2021 officers Appointment of director (Mr Michael John Lewis) 2 Buy now
05 Jan 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
09 Nov 2020 officers Termination of appointment of director (Henry Richard Gill) 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 2 Buy now
13 Jan 2020 officers Appointment of director (Ms Jane Elizabeth Dyke) 2 Buy now
13 Jan 2020 officers Appointment of director (Mr Henry Richard Gill) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Michael John Lewis) 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
28 Mar 2019 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 4 Buy now
17 Apr 2018 officers Termination of appointment of director (Bryan George Wood) 1 Buy now
08 Mar 2018 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2017 accounts Annual Accounts 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 officers Termination of appointment of director (Alastair Woolley) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Anne Mackay Richards) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (David Nigel Holden) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Raymond Thomas Chave) 1 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Janet Ann Chave) 1 Buy now
10 Oct 2014 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
07 Apr 2014 officers Change of particulars for director (Mr David Nigel Holden) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mrs Anne Mackay Richards) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Michael John Lewis) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Raymond Thomas Chave) 2 Buy now
02 Apr 2014 officers Change of particulars for secretary (Janet Ann Chave) 1 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2013 annual-return Annual Return 10 Buy now
12 Apr 2013 officers Appointment of secretary (Janet Ann Chave) 3 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Elizabeth Webster) 2 Buy now
12 Apr 2013 officers Termination of appointment of director (Elizabeth Webster) 2 Buy now
12 Apr 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 11 Buy now
10 Aug 2012 accounts Annual Accounts 3 Buy now
09 Sep 2011 accounts Annual Accounts 3 Buy now
05 Sep 2011 annual-return Annual Return 11 Buy now
15 Sep 2010 annual-return Annual Return 11 Buy now
15 Sep 2010 officers Change of particulars for director (Elizabeth Webster) 2 Buy now
15 Sep 2010 officers Termination of appointment of director (Derek Phillips) 1 Buy now
15 Sep 2010 officers Change of particulars for director (Raymond Thomas Chave) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Michael John Lewis) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Anne Mackay Richards) 2 Buy now
15 Sep 2010 officers Appointment of director (Mr David Nigel Holden) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Alastair Woolley) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Bryan George Wood) 2 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
05 Oct 2009 accounts Annual Accounts 6 Buy now
17 Sep 2009 annual-return Return made up to 27/08/09; full list of members 10 Buy now
25 Aug 2009 officers Director appointed alastair woolley 1 Buy now
14 Jul 2009 officers Appointment terminated director peter wilkinson 1 Buy now
25 Sep 2008 annual-return Return made up to 27/08/08; no change of members 9 Buy now
12 Aug 2008 accounts Annual Accounts 7 Buy now
13 May 2008 officers Appointment terminated director arnold webster 1 Buy now
13 May 2008 officers Director appointed elizabeth webster 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
11 Sep 2007 annual-return Return made up to 27/08/07; change of members 9 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
05 Aug 2007 accounts Annual Accounts 7 Buy now
06 Nov 2006 annual-return Return made up to 27/08/06; full list of members 12 Buy now
15 Aug 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 50 parkstone road poole dorset BH15 2QB 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
15 Sep 2005 annual-return Return made up to 27/08/05; full list of members 12 Buy now
25 Jun 2005 accounts Annual Accounts 7 Buy now
06 Jun 2005 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: rowland house, hinton road bournemouth dorset BH1 2EG 1 Buy now
29 Sep 2004 annual-return Return made up to 27/08/04; full list of members 10 Buy now
29 Sep 2004 officers New director appointed 1 Buy now
29 Sep 2004 officers New director appointed 1 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
26 Aug 2004 officers New director appointed 2 Buy now