About

Registered Number: 04998034
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 24a Southampton Road, Ringwood, BH24 1HY,

 

Having been setup in 2003, Boston Lodge (Bournemouth) Ltd has its registered office in Ringwood, it has a status of "Active". Comolly, Roger, Mellery-pratt, Anthony John, Buckley, Julia, Cudmore, Walter Robert, Hunt, Mark Ashley, Storey, Marion Elizabeth, Winfield, Dennis Arnold are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMOLLY, Roger 17 April 2012 - 1
BUCKLEY, Julia 27 August 2006 06 May 2009 1
CUDMORE, Walter Robert 25 August 2006 12 February 2014 1
HUNT, Mark Ashley 28 January 2004 03 July 2006 1
STOREY, Marion Elizabeth 06 May 2009 05 October 2012 1
WINFIELD, Dennis Arnold 17 December 2003 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 01 June 2013 18 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 March 2019
AP04 - Appointment of corporate secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 July 2013
AP03 - Appointment of secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
TM02 - Termination of appointment of secretary 14 May 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
RESOLUTIONS - N/A 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.