BOURNE END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-06-23

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

13/02/2413 February 2024 Cessation of Bruce Edward Hood as a person with significant control on 2024-01-01

View Document

13/02/2413 February 2024 Cessation of Howard Robert Johnstone as a person with significant control on 2024-01-01

View Document

13/02/2413 February 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Director's details changed for Mr Bruce Edward Hood on 2024-01-01

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

13/12/2113 December 2021 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

09/10/199 October 2019 23/06/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 23/06/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/02/1723 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16

View Document

23/02/1723 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/15

View Document

23/02/1723 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/14

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ADRIAN STUART JOHNSTONE

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR NEIL RUSSELL JACKSON

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HERBERT

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

09/05/169 May 2016 DIRECTOR APPOINTED HOWARD JOHNSTONE

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HERBERT / 22/01/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM, UNIT 1 THE COURTYARD FURLONG ROAD, BOURNE END, BUCKS, SL8 5AU

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY ELENA HOGAN

View Document

07/12/157 December 2015 SECRETARY APPOINTED COLIN DEAR

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM, GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB

View Document

08/10/138 October 2013 DIRECTOR APPOINTED COLIN DEAR

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BENNETT

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAI

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED DAVID IAN UPTON

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR MICHAEL JAMES POWER

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR IAN JAMES HERBERT

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED VICTORIA GROULEF

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED BRUCE EDWARD HOOD

View Document

20/06/1320 June 2013 SECRETARY APPOINTED ELENA MARY HOGAN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BENNETT

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAI

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O KING LOOSE, ST JOHNS HOUSE 5 SOUTH PARADE, SOMMERTOWN, OXFORD OX2 7JL

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0629 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 23/06/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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