COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

06/02/256 February 2025 Appointment of Mr James Alexander Stockdale as a director on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Michael John Auger as a director on 2025-01-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

01/07/241 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

24/02/2324 February 2023 Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

06/04/226 April 2022 Termination of appointment of Matthew Ellis Crompton as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Ms Katharine Ann Bowyer as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/10/2126 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ALAN ERLAM / 09/03/2020

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED WESLEY ALAN ERLAM

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 02/05/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 09/07/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS LISA SCENNA

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAVEGE

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 18/09/2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR CHARLES ANDREW RUSSELL SAVEGE

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information