- Company Overview for BOURNE MANAGEMENT & BUILDING LTD (11063937)
- Filing history for BOURNE MANAGEMENT & BUILDING LTD (11063937)
- People for BOURNE MANAGEMENT & BUILDING LTD (11063937)
- Charges for BOURNE MANAGEMENT & BUILDING LTD (11063937)
- More for BOURNE MANAGEMENT & BUILDING LTD (11063937)
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) |
---|---|---|---|
16 May 2024 | MR04 | Satisfaction of charge 110639370001 in full | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
19 Oct 2023 | TM02 | Termination of appointment of Murat Bingol as a secretary on 19 October 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
01 Nov 2022 | AP03 | Appointment of Mr Murat Bingol as a secretary on 1 November 2022 | |
21 Sep 2022 | MR01 | Registration of charge 110639370001, created on 15 September 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 June 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from D6 Leyton Industrial Village Argall Avenue London E10 7QP England to 6a Godson Street London N1 9GZ on 14 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | CERTNM |
Company name changed lordbray LIMITED\certificate issued on 10/03/22
|
|
09 Mar 2022 | PSC01 | Notification of Bora Berker as a person with significant control on 13 November 2021 | |
09 Mar 2022 | AP01 | Appointment of Mr Bora Berker as a director on 13 November 2021 | |
09 Mar 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 13 November 2021 | |
09 Mar 2022 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 13 November 2021 | |
09 Mar 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to D6 Leyton Industrial Village Argall Avenue London E10 7QP on 9 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
19 Nov 2019 | CH01 | Director's details changed for Mr Ceri Richard John on 13 November 2019 |