BOGNOR INVESTMENT CO.LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Leonard Patrick Norman on 2025-06-16

View Document

16/06/2516 June 2025 Secretary's details changed for Leonard Patrick Norman on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 2025-06-16

View Document

05/03/255 March 2025 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 15 Waters Edge Bognor Regis PO21 4AW on 2025-03-05

View Document

16/01/2516 January 2025 Change of details for Mr Leonard Albert Norman as a person with significant control on 2016-04-16

View Document

10/01/2510 January 2025 Notification of Leonard Albert Norman as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/07/2423 July 2024 Cessation of Leonard Albert Norman as a person with significant control on 2024-06-02

View Document

23/07/2423 July 2024 Termination of appointment of Leonard Albert Norman as a director on 2024-06-02

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Change of details for Mill Wall Securities Ltd as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Leonard Albert Norman on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Leonard Albert Norman as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 2023-12-01

View Document

27/11/2327 November 2023 Secretary's details changed for Leonard Patrick Norman on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Leonard Patrick Norman on 2023-11-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005351770003

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005351770002

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005351770001

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O SPOFFORTHS 9 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

12/06/1812 June 2018 Registered office address changed from , C/O Spofforths, 9 Donnington Park Birdham Road, Chichester, West Sussex, PO20 7AJ to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2018-06-12

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR LEONARD ALBERT NORMAN

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS ELISABETH IRMGARD HERTA NORMAN

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LEONARD PATRICK NORMAN / 28/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PATRICK NORMAN / 28/05/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Registered office address changed from , 22 the Drive, Bognor Regis, West Sussex PO21 4DU, PO21 4DU to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2015-05-12

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 22 THE DRIVE BOGNOR REGIS WEST SUSSEX PO21 4DU PO21 4DU

View Document

14/04/1514 April 2015 ADOPT ARTICLES 16/03/2015

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD NORMAN

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1022 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD NORMAN / 01/12/2008

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: ST MARTIN'S HOUSE 16 ST MARTIN'S-LE-GRAND LONDON EC1A 4EP

View Document

09/09/879 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/879 September 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 AUDITOR'S RESIGNATION

View Document

01/04/871 April 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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