BOURNEMOUTH V.E. LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Ranald George Allan as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Jonathan Mark Lawson as a director on 2025-08-18

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/06/239 June 2023 Cessation of Jane Cordell as a person with significant control on 2020-11-23

View Document

09/06/239 June 2023 Cessation of Lindsay Michelle Griffiths as a person with significant control on 2020-11-23

View Document

09/06/239 June 2023 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2020-11-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 DIRECTOR APPOINTED MS JANE CORDELL

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CORDELL

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY MICHELLE GRIFFITHS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MS LINDSAY MICHELLE GRIFFITHS

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120455840001

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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