Advanced company searchLink opens in new window

CRANBORNE COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 00730691

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 AA Micro company accounts made up to 25 December 2022
26 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
09 May 2023 TM01 Termination of appointment of Timothy Benjamin Robinson as a director on 2 May 2023
15 Sep 2022 AA Micro company accounts made up to 25 December 2021
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 25 December 2020
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
21 Dec 2020 AP04 Appointment of Bonita One Management Ltd as a secretary on 16 November 2020
21 Dec 2020 AD01 Registered office address changed from 35 Marlborough Road Bournemouth BH4 8DH England to 165 Alder Road Poole BH12 4AN on 21 December 2020
30 Nov 2020 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 35 Marlborough Road Bournemouth BH4 8DH on 30 November 2020
02 Nov 2020 AP01 Appointment of Mr Timothy Benjamin Robinson as a director on 8 October 2020
30 Oct 2020 AP01 Appointment of Mr Patrick Brosnan as a director on 8 October 2020
16 Oct 2020 AP01 Appointment of Ms Pamela Fulton as a director on 8 October 2020
16 Oct 2020 AP01 Appointment of Mr Philip Treleven as a director on 8 October 2020
13 Oct 2020 TM01 Termination of appointment of Alison Smith Runcie as a director on 8 October 2020
13 Oct 2020 TM01 Termination of appointment of Alan Ronaldson Runcie as a director on 8 October 2020
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
16 Mar 2020 CH01 Director's details changed for Mr Robert Kenneth Brown on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mrs Alison Smith Runcie on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Alan Ronaldson Runcie on 16 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 25 December 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 25 December 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates