ADDISCOMBE FLAT MANAGEMENT (BOURNEMOUTH) LIMITED
Status | ACTIVE |
Company No. | 04148142 |
Category | Private Limited Company |
Incorporated | 26 Jan 2001 |
Age | 23 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ADDISCOMBE FLAT MANAGEMENT (BOURNEMOUTH) LIMITED is an active private limited company with number 04148142. It was incorporated 23 years, 4 months, 4 days ago, on 26 January 2001. The company address is 4 Addiscombe, Cranborne Road 4 Addiscombe, Cranborne Road, Dorset, BH2 5BR.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Notification of a person with significant control
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Tom Rose
Documents
Cessation of a person with significant control
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Nicholas Osborne
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward John Flanagan
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-22
Officer name: Nicholas Osborne
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 25 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Termination secretary company with name termination date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Judith Mackenzie
Termination date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Collins
Appointment date: 2015-02-20
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-20
Officer name: Robin Gwinnett
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Gwinnett
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Paul Hanham
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Nicholas Osborne
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Dieu De Bellefontaine
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Castle
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helen Judith Mackenzie
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Tom Rose
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Scattergood
Change date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 4 addiscombe cranbourne road bournemouth dorset BH2 5BR
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 25 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-25
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 25 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-25
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 25 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-25
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2003
Action Date: 25 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-25
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 25 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-25
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Legacy
Date: 14 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 14/03/01 from: 2H cathedral road cardiff south glamorgan CF11 9LJ
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 OLD COURT HOUSE,LONDON,W8 4PD
Number: | 09165879 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.C.P. HOUSE,KINGSWINFORD WEST MIDLANDS,DY6 7NA
Number: | 03177036 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD LODGE MIDDLETON PARK,BICESTER,OX25 4AH
Number: | 02581833 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CROCUS DRIVE,KENT,ME10 4ES
Number: | 06389478 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 11644376 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BIRMINGHAM STREET,OLDBURY,B69 4DY
Number: | 09621847 |
Status: | ACTIVE |
Category: | Private Limited Company |