STUDLAND COURT BOURNEMOUTH (FREEHOLD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-29

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

05/06/245 June 2024 Termination of appointment of Jen Admin Limited as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 165 Alder Road Poole BH12 4AN on 2023-04-11

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC ANDREW

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PRESTON / 30/08/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

06/12/186 December 2018 CORPORATE SECRETARY APPOINTED FLAT MANAGEMENT LTD

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LIMITED / 10/02/2016

View Document

02/06/152 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PRESTON / 21/01/2015

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOUGHTON

View Document

29/05/1329 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MISS NICOLA PRESTON

View Document

14/12/1214 December 2012 29/09/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MARC JOHN ANDREW

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 29/09/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR GRAEME STEPHEN HOUGHTON

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LIMITED / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARK / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BAMBOROUGH / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARK / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BAMBOROUGH / 01/10/2009

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET HB2 6BA

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CLARK

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY PHILIP BAMBOROUGH

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE PRITCHARD

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 SECRETARY APPOINTED JEN ADMIN LIMITED

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 5 STUDLAND COURT 29 MARLBOROUGH ROAD BOURNEMOUTH DORSET BH4 8DF

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DAVID JOHN CLARK

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 29/09/2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: C/O TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 5 STUDLAND COURT 29 MARLBOROUGH ROAD BOURNEMOUTH DORSET BM4 8DF

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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