FAVERSHAM(BOURNEMOUTH)MANAGEMENT CO.LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Stephen David Still as a director on 2025-04-02

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

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

View Accounts

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Accounts

22/04/2222 April 2022 Registered office address changed from Flat 5 Faversham 50 West Cliff Road Bournemouth Dorset BH4 8BB England to East Foyer, Faversham 50 West Cliff Road Bournemouth BH4 8BB on 2022-04-22

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

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

View Accounts

14/06/2114 June 2021 Appointment of Mr David John Rolton as a director on 2021-06-08

View Document

14/06/2114 June 2021 Termination of appointment of Michael Ian Robertson as a director on 2021-06-08

View Document

14/06/2114 June 2021 Appointment of Mr Stephen David Still as a director on 2021-06-08

View Document

12/01/2112 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM FLAT 8, FAVERSHAM, 50 WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8BB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA EATON

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA EATON

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O FLAT 5 FAVERSHAM 50 WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8BB

View Document

09/04/199 April 2019 DIRECTOR APPOINTED DR MICHAEL IAN ROBERTSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS PATRICIA JANE EATON

View Document

08/04/198 April 2019 SECRETARY APPOINTED MRS PATRICIA JANE EATON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERT

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GEORGE ALASTAIR MURDOCH

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOCK

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW CRAWFORD

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/01/1517 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ALAN SIDNEY HERBERT

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR ANDREW CRAWFORD

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSTON

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSTON

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JEN ADMIN LIMITED

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEWMAN

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ANDREW CRAWFORD

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR CHARLES GREAVES

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER KENNETH JACK NEWMAN / 01/10/2009

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LOCK / 01/10/2009

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD THOMAS JOHNSTON / 01/10/2009

View Document

04/04/114 April 2011 CORPORATE SECRETARY APPOINTED JEN ADMIN LIMITED

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH NEWMAN

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM FLAT 1 FAVERSHAM 50 WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8BB

View Document

16/02/1116 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 14/01/11 CHANGES

View Document

08/02/108 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 14/01/10 CHANGES

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED NICHOLAS JOHN LOCK

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COOPER

View Document

16/02/0916 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 14/01/99; CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93

View Document

28/02/9328 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 14/02/93; CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 14/02/92; CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company