BOURNE HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SEE

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED BROOKES VENTURES LIMITED
CERTIFICATE ISSUED ON 12/12/16

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/12/1513 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/12/1420 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR DAVID JOHN SEE

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
483 GREEN LANES
LONDON
N13 4BS

View Document

11/06/1411 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/06/122 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/06/122 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/01/1228 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/03/1014 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY MOSS-POWELL / 22/01/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY DAVID SEE

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM:
89 EASTON STREET
HIGH WYCOMBE
HP11 1LT

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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