Advanced company searchLink opens in new window

BOSCOMBE COURT MANAGEMENT COMPANY LIMITED

Company number 09273226

Filter by category

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)
04 Dec 2023 CH04 Secretary's details changed for East Block Group Limited on 4 December 2023
02 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 21 October 2022
21 Oct 2022 AP04 Appointment of East Block Group Limited as a secretary on 1 July 2022
21 Oct 2022 TM02 Termination of appointment of Boydens Leasehold & Estate Management as a secretary on 1 July 2022
08 Mar 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
27 Aug 2020 AP01 Appointment of Mr William David Prosser as a director on 10 March 2020
27 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
26 Nov 2019 AD01 Registered office address changed from 76 Station Road Clacton-on-Sea Essex CO15 1SP England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 26 November 2019
25 Nov 2019 AP04 Appointment of Boydens Leasehold & Estate Management as a secretary on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Matthew Storkey as a secretary on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 15 Faraday Close Clacton-on-Sea CO15 4TR England to 76 Station Road Clacton-on-Sea Essex CO15 1SP on 25 November 2019
19 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from 82 Station Road Clacton-on-Sea Essex CO15 1SP to 15 Faraday Close Clacton-on-Sea CO15 4TR on 29 August 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016