THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED: Filings
Overview
Company Name | THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07908258 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE BREAKWATERS BOURNEMOUTH (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to Roberts Residential Limited 156-158 Charminster Road Bournemouth BH8 8UU on May 06, 2025 | 1 pages | AD01 | ||
Appointment of Roberts Residential Limtied as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of House & Son as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Timothy Paul De Glanville as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Deborah Margaret Bergson as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Jane Searles as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 7 pages | AA | ||
Termination of appointment of Timothy Paul De Glanville as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for House & Son Property Consultants Ltd on Jan 08, 2024 | 1 pages | CH04 | ||
Registered office address changed from House & Son Property Consultants Ltd Christchurch Road Bournemouth BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on Jan 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Giles Stuart Lee as a director on May 04, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of June Denise Haigh as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Feltham as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Giles Stuart Lee as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter David Feltham as a director on Jun 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Roberta Michele Feltham as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 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