BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
20/02/2420 February 2024 | Appointment of Ms Charlotte Nowik as a director on 2024-02-01 |
05/02/245 February 2024 | Appointment of Ms Charlotte Nowik as a secretary on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARGARET SAMUEL CAMPS / 03/08/2020 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 12A HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2EA |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 15/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ERROL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 15/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL-CAMPS / 15/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 01/08/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ERROL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 01/08/2017 |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARGARET SAMUEL CAMPS / 11/12/2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 11/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARGARET SAMUEL CAMPS / 17/12/2014 |
17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 17/12/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 09/12/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 17/10/2013 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 17/10/2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/07/1218 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA SAMUEL CAMPS / 01/05/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | LOCATION OF REGISTER OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | COMPANY NAME CHANGED BOLMORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 31/07/06 |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST |
24/07/0624 July 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
24/07/0624 July 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED |
20/07/0620 July 2006 | COMPANY NAME CHANGED BOLNORE RETAIL CENTRE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 20/07/06 |
11/07/0611 July 2006 | COMPANY NAME CHANGED BLAKEDEW 609 LIMITED CERTIFICATE ISSUED ON 11/07/06 |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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