5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED

06023386
WESSEX HOUSE ST LEONARDS ROAD BOURNEMOUTH DORSET BH8 8QS

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 5 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 5 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 4 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 4 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Appointment of secretary (Hawk Estates) 2 Buy now
11 Aug 2020 officers Termination of appointment of secretary (Asset Property Management Limited) 1 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Malcolm Davis) 1 Buy now
04 Feb 2020 accounts Annual Accounts 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 1 Buy now
07 Feb 2019 officers Appointment of director (Mr Malcolm Davis) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Lynn Marie Kearney) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 accounts Annual Accounts 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 officers Appointment of corporate secretary (Asset Property Management Limited) 2 Buy now
14 Feb 2013 officers Termination of appointment of secretary (Lynn Kearney) 1 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 3 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 3 Buy now
31 Aug 2011 officers Appointment of director (Mrs Lynn Marie Kearney) 2 Buy now
31 Aug 2011 officers Termination of appointment of director (Nichola Bennet) 1 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
21 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 officers Termination of appointment of director (Richard Clayton) 1 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Richard Clayton) 2 Buy now
23 Dec 2009 address Change Sail Address Company 1 Buy now
23 Dec 2009 officers Change of particulars for director (Susie Bridges) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Nichola Mary Bennet) 2 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2009 accounts Annual Accounts 3 Buy now
23 Sep 2009 officers Appointment terminated secretary nichola bennet 1 Buy now
23 Sep 2009 officers Appointment terminated secretary richard clayton 1 Buy now
23 Sep 2009 officers Appointment terminated director arran grant 1 Buy now
23 Sep 2009 officers Secretary appointed lynn marie kearney 2 Buy now
07 Jan 2009 annual-return Annual return made up to 08/12/08 3 Buy now
25 Nov 2008 accounts Annual Accounts 5 Buy now
29 Feb 2008 annual-return Annual return made up to 08/12/07 4 Buy now
27 Feb 2008 officers Appointment terminated director sara hammond 1 Buy now
27 Feb 2008 officers Director and secretary appointed richard clayton 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from 3 poole road bournemouth dorset BH2 5QJ 1 Buy now
25 Feb 2008 officers Director appointed nichola mary bennet 2 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: llewellyn gomesall pearl assurance house 128 old christchurch road bournemouth dorset BH1 1NL 1 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
20 Mar 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
08 Dec 2006 incorporation Incorporation Company 26 Buy now