THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED

06412713
THAMESBOURNE LODGE STATION RD BOURNE END BUCKINGHAMSHIRE SL8 5QH

Documents

Documents
Date Category Description Pages
22 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 accounts Annual Accounts 2 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Nigel Francis Burnand) 1 Buy now
10 Feb 2023 officers Appointment of director (Mr Paul Macainsh) 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2016 accounts Annual Accounts 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
15 Nov 2015 accounts Annual Accounts 1 Buy now
10 Dec 2014 accounts Annual Accounts 1 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 1 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 1 Buy now
08 Nov 2012 annual-return Annual Return 3 Buy now
14 Jul 2012 officers Change of particulars for corporate secretary (Q1 Legal and Professional Services Limited) 1 Buy now
10 May 2012 accounts Annual Accounts 1 Buy now
23 Apr 2012 officers Termination of appointment of director (Kevin Foley) 1 Buy now
17 Apr 2012 officers Appointment of director (Mr Nigel Francis Burnand) 2 Buy now
21 Nov 2011 incorporation Memorandum Articles 7 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
09 Jul 2011 officers Termination of appointment of secretary (Robert Burnand) 1 Buy now
09 Jul 2011 officers Appointment of corporate secretary (Q1 Legal and Professional Services Limited) 2 Buy now
30 Nov 2010 accounts Annual Accounts 1 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
03 Nov 2010 officers Termination of appointment of director (Helen Todd) 1 Buy now
22 Sep 2010 officers Termination of appointment of director (Nicholas Champness) 1 Buy now
23 Jul 2010 accounts Annual Accounts 2 Buy now
20 Jul 2010 officers Appointment of secretary (Robert George Burnand) 3 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Pitsec Limited) 1 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Mrs Helen Anne Frame Todd) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate secretary (Pitsec Limited) 1 Buy now
02 Sep 2009 accounts Annual Accounts 1 Buy now
27 Jan 2009 officers Director appointed nicholas paul champness 3 Buy now
06 Nov 2008 officers Director appointed kevan paul foley 7 Buy now
05 Nov 2008 officers Appointment terminated director peter golding 1 Buy now
31 Oct 2008 annual-return Annual return made up to 30/10/08 2 Buy now
30 Oct 2007 incorporation Incorporation Company 14 Buy now