Advanced company searchLink opens in new window

BOURNE MANAGEMENT & BUILDING LTD

Company number 11063937

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
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