(CH01) On 2023/10/03 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/03 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/03 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/10/16. New Address: Wessex House Hawk Estates, Wessex House St Leonards Road Bournemouth BH8 8QS. Previous address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(TM02) 2023/09/30 - the day secretary's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/04/15.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/04.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/09.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/09/12 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 25th, June 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) 2022/01/18 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2021/10/25 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/05/11.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/11.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/03/31 - the day secretary's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2021/04/01
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/27. New Address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. Previous address: Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/02/18 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/06/14 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/05/18.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 2016/06/24 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/22 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
(AP01) New director appointment on 2015/06/26.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/22 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 2015/04/30 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/22 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
(AP01) New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/18 - the day director's appointment was terminated
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/22 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/05/22 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/05/22 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/05/22 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(12 pages)
|
(CH01) On 2010/05/21 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/21 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/05/21
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/21 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/05/21 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/05/22 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/22 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(8 pages)
|
(288b) On 2009/05/22 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 21st, May 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 9th, October 2008
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return up to 2008/06/11 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(10 pages)
|
(288b) On 2008/06/11 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/06/11 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/05/31
filed on: 25th, March 2008
| accounts
|
Free Download
(8 pages)
|
(288a) On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares from 2007/12/27 to 2007/12/27. Value of each share 1 £, total number of shares: 4.
filed on: 15th, January 2008
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares from 2007/12/27 to 2007/12/27. Value of each share 1 £, total number of shares: 4.
filed on: 15th, January 2008
| capital
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/31 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/10/31 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 12 shares from 2006/09/18 to 2007/03/20. Value of each share 1 £.
filed on: 22nd, October 2007
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 12 shares from 2006/09/18 to 2007/03/20. Value of each share 1 £.
filed on: 22nd, October 2007
| capital
|
Free Download
(4 pages)
|
(288a) On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/03 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/01 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/01 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/28 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 2007/09/15 with shareholders record
filed on: 15th, September 2007
| annual return
|
Free Download
(12 pages)
|
(363(288)) 2007/09/15 Annual return (Secretary resigned;director's particulars changed)
annual return
|
|
(363s) Annual return up to 2007/09/15 with shareholders record
filed on: 15th, September 2007
| annual return
|
Free Download
(12 pages)
|
(363(288)) 2007/09/15 Annual return (Secretary resigned;director's particulars changed)
annual return
|
|
(288a) On 2007/09/04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/04 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/04 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: russell house oxford road bournemouth dorset BH22 8LN
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: russell house oxford road bournemouth dorset BH22 8LN
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2006/06/02 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/06/02 Secretary resigned
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, May 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2006
| incorporation
|
|