About

Registered Number: 02179890
Date of Incorporation: 16/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Craigmore Gardens, 72 Lansdowne Road, Bournemouth, BH1 1PS,

 

Craigmore (Bournemouth) Ltd was registered on 16 October 1987 and has its registered office in Bournemouth, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Sykes, David, Kettle, Aileen, Crespo Lopez, David, Dean, Alan John, Sramek, Jan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, David 28 November 2018 - 1
CRESPO LOPEZ, David 22 May 2016 10 April 2019 1
DEAN, Alan John 25 August 2007 15 February 2012 1
SRAMEK, Jan 15 February 2012 22 May 2016 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Aileen 01 July 1993 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
CS01 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
PSC01 - N/A 06 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 13 March 2019
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 25 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 March 2017
AD01 - Change of registered office address 12 July 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 12 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 23 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 27 April 2010
AAMD - Amended Accounts 27 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 06 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 05 May 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 05 April 1995
AUD - Auditor's letter of resignation 06 December 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 01 November 1993
288 - N/A 24 September 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 10 June 1992
AUD - Auditor's letter of resignation 30 April 1992
287 - Change in situation or address of Registered Office 30 April 1992
AUD - Auditor's letter of resignation 05 April 1992
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 15 July 1991
AA - Annual Accounts 17 June 1991
363 - Annual Return 01 February 1991
288 - N/A 15 January 1991
RESOLUTIONS - N/A 21 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
287 - Change in situation or address of Registered Office 17 March 1988
288 - N/A 17 March 1988
NEWINC - New incorporation documents 16 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.