About

Registered Number: 02271367
Date of Incorporation: 27/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset, BH1 1JU

 

Fleetsbridge Business Centre Management Ltd was founded on 27 June 1988 with its registered office in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Collins, Wayne Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Wayne Patrick 25 February 1999 25 January 2001 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 07 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 12 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2007
353 - Register of members 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 August 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 11 August 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
363s - Annual Return 26 January 1994
288 - N/A 03 October 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 26 July 1991
RESOLUTIONS - N/A 09 February 1991
363a - Annual Return 09 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1991
AA - Annual Accounts 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1990
363 - Annual Return 01 March 1990
RESOLUTIONS - N/A 02 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.