STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03903618 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lynne Maureen Palau as a director on Mar 19, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2026 with updates | 5 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Termination of appointment of Constantino Juan Palau as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Constantino Palau on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Constantino Juan Palau on Jan 09, 2026 | 2 pages | CH01 | ||
Termination of appointment of Gregory Howard Dover as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Director's details changed for Amelia Daisy Hilton Pierce on Dec 10, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Secretary's details changed for Property Black Box Limited on Aug 27, 2025 | 1 pages | CH04 | ||
Termination of appointment of Elayne Smith as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jan 10, 2022 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 10, 2022 | 3 pages | RP04CS01 | ||
Director's details changed for Elaine Smith on Jun 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Gregory Howard Dover on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Claire Elizabeth Hymers on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Elaine Smith on Jun 18, 2025 | 2 pages | CH01 | ||
Appointment of Property Black Box Limited as a secretary on Jun 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Property Solutions (Southern) Limited as a secretary on Jun 18, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Julia Iris Howe on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Amelia Daisy Hilton Pierce on Jun 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Constantino Juan Palau on Jun 18, 2025 | 2 pages | CH01 | ||
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2023 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0