NEXTCHANGE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-25

View Document

13/02/2413 February 2024 Termination of appointment of Corinna Atkinson as a director on 2023-07-07

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

19/12/2319 December 2023 Director's details changed for Mrs Jaqueline Smith Pidgeon on 2023-12-19

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Jaqueline Smith Pidgeon as a director on 2023-08-01

View Document

15/06/2315 June 2023 Appointment of Corinna Atkinson as a director on 2023-06-10

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

08/07/208 July 2020 25/12/19 TOTAL EXEMPTION FULL

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/03/1921 March 2019 25/12/18 TOTAL EXEMPTION FULL

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FRETWELL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS SZILVIA HUBER

View Document

17/04/1817 April 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS DIANA WEST

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

08/02/178 February 2017 PREVEXT FROM 30/06/2016 TO 25/12/2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS LYNNE BEVAN

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 19/08/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 19/08/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 19/08/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/09/123 September 2012 19/08/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEATH

View Document

14/11/1114 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 19/08/11 NO MEMBER LIST

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNE ESTATES LTD / 19/08/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED HELEN JANE SHEATH

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRETWELL / 18/08/2010

View Document

19/08/1019 August 2010 19/08/10 NO MEMBER LIST

View Document

24/09/0924 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER LAURENCE

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BOURNE ESTATES LTD 2 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 ANNUAL RETURN MADE UP TO 19/08/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ANNUAL RETURN MADE UP TO 19/08/01

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 19/08/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 ANNUAL RETURN MADE UP TO 19/08/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 ANNUAL RETURN MADE UP TO 19/08/98

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 ANNUAL RETURN MADE UP TO 19/08/97

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 ANNUAL RETURN MADE UP TO 19/08/96

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 ANNUAL RETURN MADE UP TO 19/08/95

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 19/08/94

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 ANNUAL RETURN MADE UP TO 19/08/93

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: WYNCOURT 46 HAWKWOOD ROAD BOSCOMBE , BOURNEMOUTH DORSET , BH5 1DP

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 ANNUAL RETURN MADE UP TO 19/08/92

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 ANNUAL RETURN MADE UP TO 19/08/91

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/05/9122 May 1991 ANNUAL RETURN MADE UP TO 30/06/90

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 406 RINGWOOD RD FERNDOWN DORSET BH 229

View Document

22/05/9122 May 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 FIRST GAZETTE

View Document

05/02/905 February 1990 EXEMPTION FROM APPOINTING AUDITORS 25/01/90

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

19/08/8819 August 1988 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