Based in Christchurch, Bournemouth Properties Ltd was founded on 27 March 2003. There is only one director listed for this organisation. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEWINS, Tony | 27 March 2003 | 24 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 28 March 2020 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA01 - Change of accounting reference date | 26 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 March 2016 | |
AA - Annual Accounts | 11 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AD01 - Change of registered office address | 03 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AD01 - Change of registered office address | 14 March 2011 | |
CH01 - Change of particulars for director | 13 March 2011 | |
CH01 - Change of particulars for director | 13 March 2011 | |
CH03 - Change of particulars for secretary | 13 March 2011 | |
CH01 - Change of particulars for director | 13 March 2011 | |
AD01 - Change of registered office address | 14 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
CERTNM - Change of name certificate | 23 April 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 15 December 2008 | |
363a - Annual Return | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 23 April 2004 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 20 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
NEWINC - New incorporation documents | 27 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 November 2003 | Outstanding |
N/A |