BOURNE END PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR RICHARD JAMES CHENERY

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY F & C REIT (CORPORATE SERVICES) LIMITED

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED

View Document

08/07/118 July 2011 ALTER ARTICLES 20/06/2011

View Document

08/07/118 July 2011 ARTICLES OF ASSOCIATION

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 11/06/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT (CORPORATE SERVICES) LIMITED / 09/12/2009

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN JACOBS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED REIT (CORPORATE SERVICES) LIMITED

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

21/12/0821 December 2008 SECTION 175(5)(A) QUOTED 10/11/2008

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS; AMEND

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 24/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 24/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 � NC 100/200100 22/12/97

View Document

05/01/985 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 5 WIGMORE STREET LONDON WIH 2LA

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

05/01/985 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 S366A DISP HOLDING AGM 24/09/96

View Document

30/09/9630 September 1996 S252 DISP LAYING ACC 24/09/96

View Document

30/09/9630 September 1996 S386 DISP APP AUDS 24/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/07/9515 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9515 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 1 BRIDGE LANE LONDON NW11 0EA

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/09/9426 September 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/09/9426 September 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992

View Document

17/06/9217 June 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

05/08/915 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 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