JEFF BOURNE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Change of details for Mrs Karen Lynn Bourne as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Jeffrey George Bourne as a person with significant control on 2021-08-10

View Document

05/08/215 August 2021 Cessation of Clive Philip Archer as a person with significant control on 2019-06-30

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN LYNN BOURNE / 16/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY GEORGE BOURNE / 16/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PHILIP ARCHER

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/01/1313 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1212 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GEORGE BOURNE / 24/12/2009

View Document

01/02/101 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNN BOURNE / 24/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 4B RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORDSHIRE ST18 0GP

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED BESWICKS STAFFORD (3) LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

24/12/0224 December 2002 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