JAMES HOUSE POUNDBURY LIMITED

09587974
52 PEVERELL AVENUE EAST POUNDBURY DORCHESTER DORSET DT1 3WE

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 11 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 11 Buy now
13 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 8 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 11 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 10 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Termination of appointment of director (George Oliver Sutton) 1 Buy now
15 Oct 2019 officers Termination of appointment of director (David Alexander Wallis) 1 Buy now
05 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 resolution Resolution 2 Buy now
01 Oct 2019 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2019 officers Termination of appointment of secretary (Carol Ann Bowden) 1 Buy now
24 Sep 2019 accounts Annual Accounts 10 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 officers Appointment of director (Mr David Alexander Wallis) 2 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
12 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 officers Appointment of director (Mr Benjamin Ashley Macaulay) 2 Buy now
20 Sep 2017 accounts Annual Accounts 10 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 officers Appointment of secretary (Mrs Carol Ann Bowden) 2 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2016 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
21 Nov 2016 accounts Annual Accounts 8 Buy now
16 Nov 2016 officers Change of particulars for corporate secretary (Residential Management Group Ltd) 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Kim David John Slowe) 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Emma Louise Glen-Camfield) 1 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 officers Appointment of corporate secretary (Residential Management Group Ltd) 2 Buy now
12 Sep 2016 officers Appointment of director (Mr George Oliver Sutton) 2 Buy now
12 Sep 2016 officers Appointment of director (Mrs Sally Ann Lock-Ingham) 2 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Craig Anthony Bates) 1 Buy now
26 Jul 2016 annual-return Annual Return 5 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2015 incorporation Incorporation Company 35 Buy now