Advanced company searchLink opens in new window

287 BOURNEMOUTH ROAD MANAGEMENT COMPANY LIMITED

Company number 10023868

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from Mill House Liphook Road Haslemere Surrey GU27 3QE United Kingdom to 102 Fulham Palace Road London W6 9PL on 10 September 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
21 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 AA Micro company accounts made up to 28 February 2018
20 Feb 2019 MR01 Registration of charge 100238680001, created on 8 February 2019
12 Feb 2019 AD01 Registered office address changed from 14 Charmouth Grove Poole BH14 0LP United Kingdom to Mill House Liphook Road Haslemere Surrey GU27 3QE on 12 February 2019
17 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AP01 Appointment of Michelle Ann Harris as a director on 15 October 2018
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1
04 Jul 2018 AP01 Appointment of Mr Oliver Brian Mayes as a director on 1 July 2018
26 Apr 2018 AA Micro company accounts made up to 28 February 2017
25 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1