About

Registered Number: 05189315
Date of Incorporation: 26/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 29 West Walls, Wareham, Dorset, BH20 4QJ

 

Established in 2004, Conches Court Freehold Ltd are based in Wareham, Dorset, it's status in the Companies House registry is set to "Active". Conches Court Freehold Ltd has 7 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andrew David 16 July 2015 - 1
BOWLES, Anne-Marie 26 July 2004 06 January 2006 1
SAINTY, John Albert 26 July 2004 14 March 2006 1
WELSH, Peter Barry 06 January 2006 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christine 16 July 2015 - 1
BOWLES, William Albert John 26 July 2004 06 January 2006 1
WELSH, Janet May 06 January 2006 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 12 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 06 April 2019
CS01 - N/A 31 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
AP03 - Appointment of secretary 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.