ANSBURY HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITED

09631144
TEMPLE HILL PROPERTY MANAGEMENT LTD 49 HIGH WEST STREET DORCHESTER ENGLAND DT1 1UT

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 6 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 6 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2019 officers Termination of appointment of director (Peter James See) 1 Buy now
12 Mar 2019 officers Appointment of director (Mrs Gillian Ruth Broughton) 2 Buy now
12 Mar 2019 officers Appointment of director (Mr Frederick Arthur Spicer) 2 Buy now
04 Feb 2019 officers Appointment of director (Mr Stephen Jeremy Gossage) 2 Buy now
04 Feb 2019 officers Termination of appointment of director (Anthony Gordon Broughton) 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
24 Jul 2018 officers Termination of appointment of director (Michael Edward Frost) 1 Buy now
24 Jul 2018 officers Termination of appointment of director (Craig Anthony Bates) 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Peter James See) 2 Buy now
10 Jul 2018 officers Appointment of director (Mr Anthony Gordon Broughton) 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2017 officers Appointment of director (Mr Michael Edward Frost) 2 Buy now
07 Mar 2017 officers Termination of appointment of director (Lee Brian Harwood) 1 Buy now
22 Nov 2016 officers Change of particulars for corporate secretary (Residential Management Group Limited) 1 Buy now
03 Oct 2016 officers Appointment of corporate secretary (Residential Management Group Limited) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Kim David John Slowe) 1 Buy now
03 Oct 2016 officers Termination of appointment of director (Emma Louise Glen-Camfield) 1 Buy now
03 Oct 2016 officers Appointment of director (Mr Lee Brian Harwood) 2 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 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
20 Jul 2016 accounts Annual Accounts 8 Buy now
09 Jun 2015 incorporation Incorporation Company 46 Buy now