About

Registered Number: 04917857
Date of Incorporation: 01/10/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 165 Alder Road, Poole, BH12 4AN,

 

St Barbes Court (Bournemouth) Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the St Barbes Court (Bournemouth) Ltd. The companies directors are Davies-rowson, Nadine, Giles, Marvin Paul, Legg, Samantha Jane, Mortimer, Steven Michael, Townsends (Bournemouth) Limited, Legg, Kristopher David, Palmer, Bernard George, Young, Christine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES-ROWSON, Nadine 21 November 2014 - 1
GILES, Marvin Paul 01 October 2003 - 1
LEGG, Samantha Jane 01 July 2011 - 1
MORTIMER, Steven Michael 09 May 2005 - 1
LEGG, Kristopher David 21 February 2009 28 October 2010 1
PALMER, Bernard George 01 October 2003 13 April 2005 1
YOUNG, Christine Anne 01 October 2003 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TOWNSENDS (BOURNEMOUTH) LIMITED 13 September 2010 13 September 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 September 2019
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 26 June 2018
AP04 - Appointment of corporate secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 July 2017
AP04 - Appointment of corporate secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AP04 - Appointment of corporate secretary 06 October 2011
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AP04 - Appointment of corporate secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 23 April 2010
CH03 - Change of particulars for secretary 26 October 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 27 March 2004
225 - Change of Accounting Reference Date 16 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.