BLENHEIM COURT MANAGEMENT (WESTBOURNE) LIMITED
Status | ACTIVE |
Company No. | 03009702 |
Category | Private Limited Company |
Incorporated | 13 Jan 1995 |
Age | 29 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BLENHEIM COURT MANAGEMENT (WESTBOURNE) LIMITED is an active private limited company with number 03009702. It was incorporated 29 years, 4 months, 15 days ago, on 13 January 1995. The company address is 6 Poole Hill, Bournemouth, BH2 5PS, Dorset.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: Graham Norman Osborn
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company
Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company
Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Pickersgill
Appointment date: 2015-12-18
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Graham Norman Osborn
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Graham Norman Osborn
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jwt (South) Ltd
Termination date: 2015-02-18
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Foxes Property Management Limited
Appointment date: 2015-02-18
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
New address: 6 Poole Hill Bournemouth Dorset BH2 5PS
Old address: Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorse BH4 9AA
Change date: 2015-02-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint corporate secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jwt (South) Ltd
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Townsends (Bournemouth) Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Appoint corporate secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Townsends (Bournemouth) Limited
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Townsend
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fatmir Hyra
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Holt
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Simon Henry Holt
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Norman Osborn
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Bingham
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 23/01/06 from: hamilton townsend, hamilton townsend, 1-3 seamoor road westbourne bournemouth dorset BH4 9AA
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: hamilton townsend 9 seamoor road westbourne bournemouth dorset BH4 9AA
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/98; change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 08 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/96; full list of members
Documents
Legacy
Date: 20 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 26 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 26/01/95 from: 31 corsham street london N1 6DR
Documents
Some Companies
43 GRIMSBY ROAD,CLEETHORPES,DN35 7AQ
Number: | 11130392 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STRAWBERRY BANK,BLACKBURN,BB2 6AA
Number: | 11058058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATERNOSTER HOUSE 3RD FLOOR, PATERRNOSTER HOUSE,LONDON,EC4M 8AB
Number: | OC383378 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 09819173 |
Status: | ACTIVE |
Category: | Private Limited Company |
COED TALOG,BALA,LL23 7YN
Number: | 09643737 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,BARNET,EN5 5UW
Number: | 11407239 |
Status: | ACTIVE |
Category: | Private Limited Company |