ANDERS BOURNE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of James Bourne as a director on 2023-12-20

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/01/2330 January 2023 Registration of charge 108134650002, created on 2023-01-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/04/2214 April 2022 Registration of charge 108134650001, created on 2022-04-14

View Document

16/11/2116 November 2021 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom to 6 the Square Martlesham Heath Suffolk IP5 3SL on 2021-11-16

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM UNIT D, DEVON SUITE, DENCORA BUSINESS CENTRE 36 WHITEHOUSE ROAD IPSWICH SUFFOLK IP1 5LT ENGLAND

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA HOWLETT / 22/12/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BOURNE / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA HOWLETT / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOURNE / 22/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOURNE / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL ENGLAND

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA HOWLETT / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BOURNE / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA HOWLETT / 25/03/2020

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company