BLENHEIM COURT MANAGEMENT (WESTBOURNE) LIMITED

6 Poole Hill, Bournemouth, BH2 5PS, Dorset
StatusACTIVE
Company No.03009702
CategoryPrivate Limited Company
Incorporated13 Jan 1995
Age29 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt (South) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Townsends (Bournemouth) Limited

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Townsends (Bournemouth) Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Townsend

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fatmir Hyra

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Holt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Norman Osborn

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Bingham

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/98; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D CAIN SERVICES LTD

43 GRIMSBY ROAD,CLEETHORPES,DN35 7AQ

Number:11130392
Status:ACTIVE
Category:Private Limited Company

DRESS UP SHOP LTD

14 STRAWBERRY BANK,BLACKBURN,BB2 6AA

Number:11058058
Status:ACTIVE
Category:Private Limited Company

EMFC LOAN SYNDICATIONS LLP

PATERNOSTER HOUSE 3RD FLOOR, PATERRNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC383378
Status:ACTIVE
Category:Limited Liability Partnership

EVENTS AT G2S LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:09819173
Status:ACTIVE
Category:Private Limited Company

JC SITE MANAGEMENT LIMITED

COED TALOG,BALA,LL23 7YN

Number:09643737
Status:ACTIVE
Category:Private Limited Company

SORRELL & DAUGHTERS LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:11407239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source