BOURNE END PROPERTY (INDUSTRIAL) LIMITED
Company number 04537818
- Company Overview for BOURNE END PROPERTY (INDUSTRIAL) LIMITED (04537818)
- Filing history for BOURNE END PROPERTY (INDUSTRIAL) LIMITED (04537818)
- People for BOURNE END PROPERTY (INDUSTRIAL) LIMITED (04537818)
- Charges for BOURNE END PROPERTY (INDUSTRIAL) LIMITED (04537818)
- More for BOURNE END PROPERTY (INDUSTRIAL) LIMITED (04537818)
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) |
---|---|---|---|
05 Dec 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Matthew James Commander on 31 October 2024 | |
31 Oct 2024 | CH03 | Secretary's details changed for Mr Matthew James Commander on 31 October 2024 | |
30 Oct 2024 | PSC04 | Change of details for Mr Matthew James Commander as a person with significant control on 30 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from Unit 1 Bourne End Kineton Road Industrial Estate Southam Warwickshire CV47 0NA to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 30 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
17 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
08 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
22 Jan 2019 | SH03 | Purchase of own shares. | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
10 Jan 2019 | PSC04 | Change of details for Mr Matthew James Commander as a person with significant control on 30 November 2018 | |
10 Jan 2019 | PSC07 | Cessation of Francis Edward Ross Wilkinson as a person with significant control on 30 November 2018 | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Francis Edward Ross Wilkinson as a director on 30 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 |