C J BOURNE (ASSET MANAGEMENT) LIMITED
Company number 03687861
- Company Overview for C J BOURNE (ASSET MANAGEMENT) LIMITED (03687861)
- Filing history for C J BOURNE (ASSET MANAGEMENT) LIMITED (03687861)
- People for C J BOURNE (ASSET MANAGEMENT) LIMITED (03687861)
- Charges for C J BOURNE (ASSET MANAGEMENT) LIMITED (03687861)
- More for C J BOURNE (ASSET MANAGEMENT) LIMITED (03687861)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
02 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
11 Sep 2013 | AD01 | Registered office address changed from 134-136 High Street Epping Essex CM16 4AG England on 11 September 2013 | |
05 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
28 Mar 2013 | AP01 | Appointment of Mrs Lucy Sarah Furman as a director | |
28 Mar 2013 | AP01 | Appointment of Merryl Flitterman as a director | |
28 Mar 2013 | AP01 | Appointment of Katie Luan Cohen as a director | |
18 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP on 8 December 2011 | |
04 Apr 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
01 Apr 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Donald Hayes on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Lady Joy Hilary Bourne on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Claire Rebecca Lefton on 30 December 2009 | |
02 May 2009 | AA | Group of companies' accounts made up to 30 June 2008 |