BOURNE GATE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-22 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with updates |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2020-01-22 |
20/01/2220 January 2022 | Second filing of the annual return made up to 2016-01-22 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2019-01-22 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2021-01-22 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2017-01-22 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2018-01-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Notification of a person with significant control statement |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
09/03/219 March 2021 | 22/01/21 Statement of Capital gbp 8 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/01/2023 January 2020 | Confirmation statement made on 2020-01-22 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
23/01/1923 January 2019 | Confirmation statement made on 2019-01-22 with updates |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR APPOINTED MR DAVID CHARLES BREWER |
09/05/189 May 2018 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM FROST |
24/01/1824 January 2018 | Confirmation statement made on 2018-01-22 with updates |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
24/01/1724 January 2017 | Confirmation statement made on 2017-01-22 with updates |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 2016-01-22 with full list of shareholders |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/08/1322 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE CATON |
05/03/135 March 2013 | DIRECTOR APPOINTED MR FARHAT KHAN |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
27/06/1227 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
09/06/119 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/01/1124 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
15/09/1015 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/03/0925 March 2009 | 31/12/08 TOTAL EXEMPTION FULL |
23/01/0923 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR APPOINTED MISS JULIE-ANNE CATON |
10/04/0810 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/04/087 April 2008 | DIRECTOR APPOINTED MR HOOSHIAR MIRESKANDARI |
28/01/0828 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
06/11/076 November 2007 | DIRECTOR RESIGNED |
08/03/078 March 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
12/04/0612 April 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
07/06/057 June 2005 | DIRECTOR RESIGNED |
04/02/054 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/09/0420 September 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | DIRECTOR RESIGNED |
16/09/0416 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: PETER J FOWLER, 1 EAST BOROUGH WIMBORNE DORSET BH21 1PA |
30/07/0430 July 2004 | NEW SECRETARY APPOINTED |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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