CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02859888 |
Category | Private Limited Company |
Incorporated | 06 Oct 1993 |
Age | 30 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02859888. It was incorporated 30 years, 7 months, 20 days ago, on 06 October 1993. The company address is Rendall & Rittner Ltd. Rendall & Rittner Ltd., London, SW8 2LE, England.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-19
Officer name: Mr Stephen Robert White
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arek Piotrowski
Change date: 2021-04-28
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Mrs Georgia Adele Turner
Documents
Appoint corporate secretary company with name date
Date: 28 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-01
Officer name: Rendall & Rittner Ltd.
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Mrs Georgia Adele Turner
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgia Adele Turner
Change date: 2021-04-27
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Richard Bursey
Change date: 2021-04-28
Documents
Termination secretary company with name termination date
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Bourne Estates Ltd
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Gunnar Cornfield
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Lawson
Termination date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xavier Delahunty
Appointment date: 2015-11-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edith Porter Rossiter
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gunnar Cornfield
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Appoint corporate secretary company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bourne Estates Ltd
Documents
Termination secretary company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Taylor
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Georgia Adele Smith
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Georgia Adele Smith
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Richard Bursey
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Ruth Lawson
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arek Piotrowski
Change date: 2009-10-07
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 06/09/03 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 11/02/00 from: 6 chinewood manor 32 manor road bournemouth dorset BH1 3EZ
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; full list of members
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
Legacy
Date: 04 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02230572 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 11835236 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 11869193 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 APPLETON AVENUE,CHELTENHAM,GL51 6TS
Number: | 07224554 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 BELLINGHAM ROAD,LONDON,SE6 1EQ
Number: | 09445086 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOLOMAN DRIVE,BIDEFORD,EX39 5XY
Number: | 11436269 |
Status: | ACTIVE |
Category: | Private Limited Company |