Download leads from Nexok and grow your business. Find out more

Herbert Road (Westbourne) Management Company Limited

Documents

Total Documents75
Total Pages209

Filing History

29 September 2023Appointment of Ms Diane Lesley Freda as a director on 29 September 2023
28 September 2023Appointment of Mrs Melanie Friel as a secretary on 28 September 2023
28 September 2023Appointment of Mr Andrew Friel as a director on 28 September 2023
23 September 2023Registered office address changed from Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD England to James House 40 Lagland Street Poole Dorset BH15 1QG on 23 September 2023
26 January 2023Accounts for a dormant company made up to 31 May 2022
26 January 2023Confirmation statement made on 26 January 2023 with no updates
2 March 2022Confirmation statement made on 17 February 2022 with no updates
17 February 2022Accounts for a dormant company made up to 24 May 2021
12 April 2021Accounts for a dormant company made up to 31 May 2020
1 March 2021Confirmation statement made on 1 March 2021 with no updates
20 April 2020Termination of appointment of Charlie Albert Pitman as a director on 20 April 2020
20 April 2020Termination of appointment of Charles Albert Pitman as a director on 20 April 2020
8 April 2020Appointment of Mr Charlie Albert Pitman as a director on 23 April 2018
31 March 2020Confirmation statement made on 30 March 2020 with no updates
30 March 2020Registered office address changed from Flat 1, 2 Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD England to Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD on 30 March 2020
30 March 2020Appointment of Mr Charles Albert Pitman as a director on 30 March 2020
30 March 2020Registered office address changed from Flat 3 2 Herbert Road Bournemouth BH4 8HD to Flat 1, 2 Flat 1, 2 Herbert Road Bournemouth Dorset BH4 8HD on 30 March 2020
16 March 2020Termination of appointment of Adam Grimes as a director on 16 March 2020
16 March 2020Notification of Charles Albert Pitman as a person with significant control on 16 March 2020
16 March 2020Cessation of Adam Grimes as a person with significant control on 16 March 2020
16 March 2020Accounts for a dormant company made up to 31 May 2019
17 March 2019Accounts for a dormant company made up to 31 May 2018
16 March 2019Confirmation statement made on 16 March 2019 with no updates
4 December 2018Appointment of Mr John Friel as a director on 23 April 2018
4 June 2018Termination of appointment of Charles Albert Pitman as a secretary on 4 June 2018
4 June 2018Confirmation statement made on 16 May 2018 with no updates
25 February 2018Accounts for a dormant company made up to 31 May 2017
27 May 2017Confirmation statement made on 16 May 2017 with updates
27 May 2017Confirmation statement made on 16 May 2017 with updates
10 February 2017Total exemption small company accounts made up to 31 May 2016
10 February 2017Total exemption small company accounts made up to 31 May 2016
20 May 2016Annual return made up to 16 May 2016 no member list
20 May 2016Annual return made up to 16 May 2016 no member list
16 March 2016Total exemption small company accounts made up to 31 May 2015
16 March 2016Total exemption small company accounts made up to 31 May 2015
25 May 2015Annual return made up to 16 May 2015 no member list
25 May 2015Annual return made up to 16 May 2015 no member list
9 February 2015Total exemption small company accounts made up to 31 May 2014
9 February 2015Total exemption small company accounts made up to 31 May 2014
6 June 2014Annual return made up to 16 May 2014 no member list
6 June 2014Annual return made up to 16 May 2014 no member list
5 March 2014Accounts for a dormant company made up to 31 May 2013
5 March 2014Accounts for a dormant company made up to 31 May 2013
28 February 2014Registered office address changed from Flat 2 3 Herbert Road Bournemouth BH4 8HD England on 28 February 2014
28 February 2014Registered office address changed from Flat 2 3 Herbert Road Bournemouth BH4 8HD England on 28 February 2014
27 February 2014Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH4 8HD United Kingdom on 27 February 2014
27 February 2014Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH4 8HD United Kingdom on 27 February 2014
8 October 2013Appointment of Mr Adam Grimes as a director
8 October 2013Appointment of Mr Adam Grimes as a director
18 September 2013Termination of appointment of Mark Moroney as a director
18 September 2013Termination of appointment of Mark Moroney as a director
17 May 2013Annual return made up to 16 May 2013 no member list
17 May 2013Annual return made up to 16 May 2013 no member list
4 February 2013Accounts for a dormant company made up to 31 May 2012
4 February 2013Accounts for a dormant company made up to 31 May 2012
3 June 2012Annual return made up to 16 May 2012 no member list
3 June 2012Annual return made up to 16 May 2012 no member list
27 January 2012Appointment of Charles Albert Pitman as a secretary
27 January 2012Appointment of Charles Albert Pitman as a secretary
3 January 2012Appointment of Mark Thomas Moroney as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 12/12/2011.
3 January 2012Appointment of Mark Thomas Moroney as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 12/12/2011.
12 December 2011Appointment of Mark Thomas Moroney as a director
12 December 2011Appointment of Mark Thomas Moroney as a director
5 September 2011Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011
5 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011
5 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011
5 September 2011Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011
5 September 2011Termination of appointment of John Cowdry as a director
5 September 2011Registered office address changed from Flat 1 2 Herbert Road Alum Chine Bournemouth Dorset BH48HD United Kingdom on 5 September 2011
5 September 2011Termination of appointment of London Law Secretarial Limited as a secretary
5 September 2011Termination of appointment of London Law Secretarial Limited as a secretary
5 September 2011Termination of appointment of John Cowdry as a director
5 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 September 2011
16 May 2011Incorporation
16 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing