TEAK CLOSE MANAGEMENT (BRANKSOME) LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Officers. Appointment date: 2022-07-13. Officer name: Hill and Clark Limited. 2022-07-13 View Report
Officers. Termination date: 2022-07-13. Officer name: Spl Property Management Llp. 2022-07-13 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Confirmation statement. Statement with updates. 2021-09-02 View Report
Officers. Termination date: 2021-08-26. Officer name: Jane Elizabeth Dyke. 2021-09-02 View Report
Accounts. Accounts type micro entity. 2021-08-12 View Report
Officers. Appointment date: 2021-06-10. Officer name: Mr Martin Lee Depper. 2021-06-10 View Report
Officers. Appointment date: 2021-02-01. Officer name: Mr Michael John Lewis. 2021-02-09 View Report
Officers. Change date: 2021-01-01. Officer name: Spl Property Management Llp. 2021-01-05 View Report
Officers. Officer name: Henry Richard Gill. Termination date: 2020-10-12. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-08-05 View Report
Officers. Officer name: Ms Jane Elizabeth Dyke. Appointment date: 2019-12-10. 2020-01-13 View Report
Officers. Officer name: Mr Henry Richard Gill. Appointment date: 2019-12-10. 2020-01-13 View Report
Officers. Termination date: 2019-12-10. Officer name: Michael John Lewis. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Officers. Change date: 2018-11-01. Officer name: Spl Property Management Llp. 2019-03-28 View Report
Address. New address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF. Old address: Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England. Change date: 2018-10-30. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Officers. Termination date: 2018-01-01. Officer name: Bryan George Wood. 2018-04-17 View Report
Officers. Appointment date: 2018-03-01. Officer name: Spl Property Management Llp. 2018-03-08 View Report
Address. Change date: 2018-03-08. New address: Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ. Old address: 1-3 Seamoor Road Bournemouth BH4 9AA. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Address. Old address: Flat 4 Teak Close 1 Westminster Road Poole Dorset BH13 6JH England. Change date: 2015-11-11. New address: 1-3 Seamoor Road Bournemouth BH4 9AA. 2015-11-11 View Report
Address. Change date: 2015-10-22. Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY. New address: Flat 4 Teak Close 1 Westminster Road Poole Dorset BH13 6JH. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Officers. Termination date: 2014-06-17. Officer name: Alastair Woolley. 2014-11-05 View Report
Officers. Termination date: 2014-04-30. Officer name: Anne Mackay Richards. 2014-11-05 View Report
Officers. Termination date: 2014-04-30. Officer name: David Nigel Holden. 2014-11-05 View Report
Officers. Termination date: 2014-06-17. Officer name: Raymond Thomas Chave. 2014-11-05 View Report
Officers. Termination date: 2014-06-17. Officer name: Janet Ann Chave. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Officers. Officer name: Mr David Nigel Holden. Change date: 2014-04-07. 2014-04-07 View Report
Officers. Change date: 2014-04-01. Officer name: Mrs Anne Mackay Richards. 2014-04-02 View Report
Officers. Officer name: Mr Michael John Lewis. Change date: 2014-04-01. 2014-04-02 View Report
Officers. Change date: 2014-04-01. Officer name: Mr Raymond Thomas Chave. 2014-04-02 View Report
Officers. Change date: 2014-04-01. Officer name: Janet Ann Chave. 2014-04-02 View Report
Address. Change date: 2014-04-02. Old address: 11 Winchester Place North Street Poole Dorset BH15 1NX. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Officers. Officer name: Janet Ann Chave. 2013-04-12 View Report