FARTHINGS COURT (BOURNEMOUTH) MANAGEMENT LIMITED

05428446
RENDALL & RITTNER LTD. 13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of director (Alan Hewitt) 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2024 accounts Annual Accounts 3 Buy now
28 Jun 2023 officers Appointment of director (Mr Mr Craig Mitchell) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2023 accounts Annual Accounts 3 Buy now
20 Mar 2023 officers Appointment of corporate secretary (Rendall & Rittner Limited) 2 Buy now
20 Mar 2023 officers Termination of appointment of director (Corinne Mitchell) 1 Buy now
13 Mar 2023 officers Termination of appointment of director (David John Batts) 1 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2022 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2021 officers Change of particulars for director (Mr Adrian John Bonner) 2 Buy now
26 Apr 2021 officers Change of particulars for director (Mr David John Batts) 2 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 officers Termination of appointment of secretary (Bourne Estates Ltd) 1 Buy now
16 Mar 2021 accounts Annual Accounts 5 Buy now
22 Dec 2020 officers Appointment of director (Mr Adrian John Bonner) 2 Buy now
16 Oct 2020 officers Appointment of director (Mr Alan Hewitt) 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 accounts Annual Accounts 5 Buy now
29 Jul 2019 officers Termination of appointment of director (Donald Manchett) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 officers Appointment of director (Mrs Corinne Mitchell) 2 Buy now
28 Dec 2017 accounts Annual Accounts 1 Buy now
14 Sep 2017 officers Termination of appointment of director (Derek John Cheeke) 1 Buy now
29 Aug 2017 officers Termination of appointment of director (Brian Percival Bonner) 1 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 officers Termination of appointment of director (Terri Hancock) 1 Buy now
23 Jan 2017 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 8 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 9 Buy now
05 Feb 2015 officers Appointment of director (Donald Manchett) 2 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
07 May 2013 officers Appointment of director (Derek John Cheeke) 2 Buy now
26 Apr 2013 officers Appointment of director (Terri Hancock) 2 Buy now
25 Apr 2013 officers Appointment of corporate secretary (Bourne Estates Ltd) 2 Buy now
25 Apr 2013 officers Termination of appointment of secretary (Andrew Taylor) 1 Buy now
18 Dec 2012 accounts Annual Accounts 3 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 accounts Annual Accounts 3 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 accounts Annual Accounts 3 Buy now
19 Apr 2010 annual-return Annual Return 9 Buy now
19 Apr 2010 officers Change of particulars for director (David John Batts) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Brian Percival Bonner) 2 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
03 Sep 2009 officers Appointment terminated director jeffrey rosen 1 Buy now
22 Apr 2009 annual-return Return made up to 19/04/09; full list of members 9 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
24 Apr 2008 officers Appointment terminated director richard portman 1 Buy now
21 Apr 2008 annual-return Return made up to 19/04/08; full list of members 8 Buy now
13 Mar 2008 officers Appointment terminated director david tullie 1 Buy now
12 Mar 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU 1 Buy now
17 May 2007 annual-return Return made up to 19/04/07; full list of members 6 Buy now
21 Feb 2007 accounts Annual Accounts 4 Buy now
12 Sep 2006 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
14 Jun 2006 annual-return Return made up to 19/04/06; full list of members 9 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 65 mere green road sutton coldfield west midlands B75 5BY 2 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 officers New director appointed 3 Buy now
28 Feb 2006 officers New director appointed 3 Buy now
28 Feb 2006 officers New director appointed 3 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
17 Jun 2005 capital Ad 19/04/05-31/05/05 £ si 11@1=11 £ ic 2/13 4 Buy now
17 Jun 2005 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 incorporation Incorporation Company 20 Buy now