ST CHRISTOPHERS BOURNEMOUTH LIMITED

08070984
5TH FLOOR WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH BH8 8DY

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 officers Appointment of director (Mr Oliver George Saunders) 2 Buy now
05 Jun 2023 accounts Annual Accounts 9 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 accounts Annual Accounts 9 Buy now
17 Dec 2020 capital Return of Allotment of shares 3 Buy now
29 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 accounts Annual Accounts 9 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 capital Return of Allotment of shares 3 Buy now
26 Jun 2018 accounts Annual Accounts 9 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2018 capital Return of Allotment of shares 3 Buy now
27 Feb 2018 mortgage Registration of a charge 22 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2017 accounts Annual Accounts 9 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Feb 2017 officers Termination of appointment of director (Tim Mark Woods) 1 Buy now
08 Feb 2017 officers Appointment of director (Mrs Sarah Elizabeth Saunders) 2 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
18 Sep 2014 officers Appointment of director (Mr John Christopher Saunders) 2 Buy now
18 Sep 2014 officers Termination of appointment of director (Andrew John Saunders) 1 Buy now
18 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 capital Return of Allotment of shares 3 Buy now
15 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
21 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 May 2012 incorporation Incorporation Company 44 Buy now