Advanced company searchLink opens in new window

BOURN HALL LIMITED

Company number 01897182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2020 TM01 Termination of appointment of Nicola Charlotte Graver as a director on 29 December 2020
30 Dec 2020 TM01 Termination of appointment of Simon Mark Barton as a director on 29 December 2020
30 Dec 2020 TM02 Termination of appointment of Simon Mark Barton as a secretary on 29 December 2020
01 Dec 2020 MR01 Registration of charge 018971820010, created on 27 November 2020
18 Nov 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
16 Sep 2019 MR04 Satisfaction of charge 3 in full
30 Aug 2019 PSC02 Notification of Bourn Bioscience Limited as a person with significant control on 6 April 2016
30 Aug 2019 PSC07 Cessation of Michael Charles Macnamee as a person with significant control on 6 April 2016
24 Jun 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
24 May 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
17 May 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,963,404
03 Feb 2016 MR01 Registration of charge 018971820009, created on 28 January 2016
11 Jan 2016 TM01 Termination of appointment of Karen Marion Bateman as a director on 11 January 2016
10 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,963,404
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,963,404
25 Apr 2014 CH01 Director's details changed for Ms Dawn Course on 1 January 2014
14 Apr 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 MR01 Registration of charge 018971820008