Advanced company searchLink opens in new window

BOURN INVESTMENTS LIMITED

Company number 03720408

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)
21 Jun 2010 SH08 Change of share class name or designation
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 73,603
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 16
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
24 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 AD02 Register inspection address has been changed
24 Mar 2010 CH01 Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2010
24 Mar 2010 CH01 Director's details changed for Mr Graham Staward Clarke on 25 February 2010
07 Dec 2009 AA Accounts for a small company made up to 31 March 2009
08 Sep 2009 395 Particulars of a mortgage or charge / charge no: 15
10 Mar 2009 363a Return made up to 25/02/09; full list of members
21 Dec 2008 MISC Memorandum of capita l -procesed 21/12/08 - reduction of share prem a/c only
21 Dec 2008 SH20 Statement by directors