- Company Overview for BOURNE PARK CAPITAL LIMITED (03884933)
- Filing history for BOURNE PARK CAPITAL LIMITED (03884933)
- People for BOURNE PARK CAPITAL LIMITED (03884933)
- Charges for BOURNE PARK CAPITAL LIMITED (03884933)
- More for BOURNE PARK CAPITAL LIMITED (03884933)
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) |
---|---|---|---|
26 Nov 2019 | PSC07 | Cessation of Wolfgang Irmin Dieter Kerck as a person with significant control on 26 November 2019 | |
29 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Sep 2019 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to 33 Sackville Street London W1S 3EB on 24 September 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 May 2017 | AP01 | Appointment of Mr John Wallace Hemmant as a director on 26 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Nicolas James Goland Crosthwaite as a director on 26 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Anthony Leonard Brooke as a director on 26 April 2017 | |
05 May 2017 | AP01 | Appointment of Mr Stewart Ross Jones as a director on 26 April 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Nicolas James Goland Crosthwaite on 26 November 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mr Anthony Leonard Brooke on 26 November 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Wolfgang Kerck on 26 November 2012 |