CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

06261831
WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH ENGLAND BH8 8QS

Documents

Documents
Date Category Description Pages
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2023 officers Termination of appointment of director (Annabel Young) 1 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 2 Buy now
10 Nov 2022 officers Change of particulars for director (Annabel Young) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Ian Roy Woodall) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mrs Anne James) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mrs Jacqueline Helen Arnaud) 2 Buy now
08 Sep 2022 accounts Annual Accounts 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2021 officers Termination of appointment of director (Peter Reginald Bartlett) 1 Buy now
05 Nov 2020 officers Appointment of corporate secretary (Hawk Estates) 2 Buy now
05 Nov 2020 officers Termination of appointment of secretary (Hpm South Limited) 1 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2020 accounts Annual Accounts 5 Buy now
23 Mar 2020 officers Change of particulars for director (Annabel Young) 2 Buy now
23 Mar 2020 officers Change of particulars for director (Peter Reginald Bartlett) 2 Buy now
23 Mar 2020 officers Change of particulars for director (Mrs Anne James) 2 Buy now
23 Mar 2020 officers Change of particulars for corporate secretary (Hpm South Limited) 1 Buy now
23 Mar 2020 officers Change of particulars for director (Mrs Jacqueline Helen Arnaud) 2 Buy now
26 Jun 2019 officers Appointment of director (Ian Roy Woodall) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 5 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 5 Buy now
20 Oct 2017 officers Change of particulars for corporate secretary (Hpm South Limited) 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
10 Jun 2016 annual-return Annual Return 8 Buy now
10 Mar 2016 officers Termination of appointment of director (Benjamin Thomas Summers) 1 Buy now
03 Mar 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 officers Appointment of director (Mrs Jacqueline Helen Arnaud) 2 Buy now
26 Nov 2015 officers Termination of appointment of director (Sally Anne Mooney) 1 Buy now
01 Jun 2015 annual-return Annual Return 9 Buy now
04 Mar 2015 accounts Annual Accounts 8 Buy now
03 Jul 2014 officers Appointment of director (Mrs Anne James) 2 Buy now
09 Jun 2014 annual-return Annual Return 8 Buy now
28 Feb 2014 accounts Annual Accounts 11 Buy now
27 Nov 2013 officers Termination of appointment of secretary (John Woodhouse) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (John Chambers) 1 Buy now
27 Nov 2013 officers Appointment of corporate secretary (Hpm South Limited) 2 Buy now
05 Nov 2013 officers Appointment of secretary (Mr John Andrew Woodhouse) 2 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2013 annual-return Annual Return 8 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
28 Jun 2012 annual-return Annual Return 8 Buy now
20 Mar 2012 accounts Annual Accounts 8 Buy now
06 Jan 2012 officers Termination of appointment of director (Nicholas Duncombe) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Nicholas Duncombe) 2 Buy now
07 Jun 2011 annual-return Annual Return 9 Buy now
24 Mar 2011 accounts Annual Accounts 9 Buy now
17 Jun 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 officers Change of particulars for director (Peter Reginald Bartlett) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Benjamin Thomas Summers) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Annabel Young) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Nicholas Eric Duncombe) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Sally Anne Mooney) 2 Buy now
12 Mar 2010 accounts Annual Accounts 9 Buy now
23 Jun 2009 annual-return Return made up to 29/05/09; full list of members 6 Buy now
25 Mar 2009 accounts Annual Accounts 10 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from richmond point 43 richmond hill bournemouth dorset BH2 6LR 1 Buy now
09 Jan 2009 officers Appointment terminate, director and secretary john bramwell parkinson logged form 1 Buy now
09 Jan 2009 officers Director appointed nicholas eric duncombe 2 Buy now
09 Jan 2009 officers Director appointed annabel young 2 Buy now
09 Jan 2009 officers Appointment terminated director adrian summers 1 Buy now
05 Jan 2009 officers Director appointed peter reginald bartlett 2 Buy now
23 Dec 2008 officers Director appointed benjamin thomas summers 2 Buy now
23 Dec 2008 officers Director appointed sally anne mooney 2 Buy now
23 Dec 2008 officers Secretary appointed john dennis chambers 2 Buy now
09 Sep 2008 accounts Annual Accounts 2 Buy now
11 Jun 2008 annual-return Return made up to 29/05/08; full list of members 8 Buy now
21 Nov 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
29 May 2007 incorporation Incorporation Company 18 Buy now