Advanced company searchLink opens in new window

TIVOLI COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Company number 01282207

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 Mar 2024 TM02 Termination of appointment of Woodley & Associates Limited as a secretary on 1 March 2024
18 Jan 2024 TM01 Termination of appointment of Daniel George Thompson as a director on 18 January 2024
18 Jan 2024 AP04 Appointment of Bonita One Management Ltd as a secretary on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting 37-39 Southgate Chambers, Winchester SO23 9EH England to 165 Alder Road Poole BH12 4AN on 18 January 2024
08 Jan 2024 AA Micro company accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
22 Dec 2023 AD01 Registered office address changed from 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 37-39 Southgate Chambers, Winchester SO23 9EH on 22 December 2023
19 May 2023 AP01 Appointment of Mrs Rosemary Byrne as a director on 19 May 2023
16 May 2023 AP04 Appointment of Woodley & Associates Limited as a secretary on 16 May 2023
16 May 2023 TM02 Termination of appointment of Foxes Property Management Ltd. as a secretary on 16 May 2023
16 May 2023 AD01 Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 May 2023
16 May 2023 AP01 Appointment of Mr Andrew Charlesworth as a director on 16 May 2023
09 Feb 2023 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 TM01 Termination of appointment of Maureen Winifred Williamson as a director on 1 March 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 TM01 Termination of appointment of Lilian Grace Wright as a director on 6 December 2018
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
22 Aug 2018 AP01 Appointment of Mr Michael Jacob Lieberman as a director on 22 August 2018
21 Aug 2018 TM01 Termination of appointment of Donald Scott as a director on 20 August 2018