- Company Overview for BOURNEDELL LIMITED (02790817)
- Filing history for BOURNEDELL LIMITED (02790817)
- People for BOURNEDELL LIMITED (02790817)
- Charges for BOURNEDELL LIMITED (02790817)
- More for BOURNEDELL LIMITED (02790817)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Dec 2019 | MR04 | Satisfaction of charge 027908170013 in full | |
10 Dec 2019 | MR04 | Satisfaction of charge 027908170012 in full | |
28 Nov 2019 | TM01 | Termination of appointment of Saroj Kumar as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bimal Kumar as a director on 28 November 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 140 Cheetham Hill Road Manchester M8 8PZ on 12 February 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Sep 2018 | MR04 | Satisfaction of charge 8 in full | |
09 Aug 2018 | MR01 | Registration of charge 027908170016, created on 3 August 2018 | |
06 Aug 2018 | MR01 | Registration of charge 027908170015, created on 3 August 2018 | |
04 Aug 2018 | MR04 | Satisfaction of charge 027908170011 in full | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
08 Mar 2018 | TM01 | Termination of appointment of Samesh Kumar as a director on 13 February 2018 |