VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

06743841
HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF

Documents

Documents
Date Category Description Pages
11 Oct 2024 officers Termination of appointment of director (Peter Robert Leach) 1 Buy now
20 May 2024 accounts Annual Accounts 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Appointment of director (Mr Robert May) 2 Buy now
28 Apr 2023 accounts Annual Accounts 2 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 3 Buy now
15 Jul 2020 officers Appointment of corporate secretary (Burns Property Management & Lettings Limited) 2 Buy now
15 Jul 2020 officers Termination of appointment of secretary (Jwt (South) Limited) 1 Buy now
19 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 3 Buy now
26 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2017 officers Appointment of director (Miss Sally Elizabeth Swaine) 3 Buy now
06 Apr 2017 officers Termination of appointment of director (Janet Sheila Patman) 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
20 Jan 2016 officers Appointment of director (Dr Andrew Cullis) 3 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 officers Termination of appointment of director (Elizabeth Janice Emily Jeans) 1 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 officers Appointment of director (Peter Robert Leach) 3 Buy now
22 Apr 2014 accounts Annual Accounts 6 Buy now
07 Dec 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 accounts Annual Accounts 7 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 officers Termination of appointment of director (Claire Andrews) 1 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 officers Appointment of director (Janet Sheila Patman) 3 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
22 Nov 2011 officers Appointment of corporate secretary (Jwt (South) Limted) 2 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Tim Townsend) 1 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 officers Termination of appointment of director (Stephen Young) 2 Buy now
03 Mar 2011 officers Termination of appointment of secretary (Susan Lowe) 2 Buy now
03 Mar 2011 officers Appointment of director (Elizabeth Janice Emily Jeans) 3 Buy now
03 Mar 2011 officers Appointment of director (Claire Elizabeth Susan Andrews) 3 Buy now
03 Mar 2011 officers Appointment of secretary (Tim Townsend) 3 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
10 Aug 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 2 Buy now
07 Nov 2008 incorporation Incorporation Company 19 Buy now