23 BOSCOMBE OVERCLIFF DRIVE FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Director's details changed for Dr James Russell Hickey on 2024-10-15

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Cessation of James Russell Hickey as a person with significant control on 2023-08-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-12-18 with updates

View Document

17/04/2417 April 2024 Director's details changed for Dr James Russell Hickey on 2024-04-17

View Document

17/04/2417 April 2024 Notification of Sultan Osman Linjawi as a person with significant control on 2023-08-28

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Change of details for Dr James Russell Hickey as a person with significant control on 2024-01-28

View Document

31/01/2431 January 2024 Director's details changed for Dr James Russell Hickey on 2024-01-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Registered office address changed from Flat 2 23 Boscombe Overcliff Drive Bournmouth BH5 1LL United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-11-22

View Document

21/11/2221 November 2022 Registered office address changed from Wings Burley Road Winkton Christchurch BH23 7AN United Kingdom to Flat 2 23 Boscombe Overcliff Drive Bournmouth BH5 1LL on 2022-11-21

View Document

20/11/2220 November 2022 Change of details for Dr James Russell Hickey as a person with significant control on 2022-11-15

View Document

20/11/2220 November 2022 Director's details changed for Dr James Russell Hickey on 2022-11-15

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information