BOURNE COLLECTION LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2121 October 2021 Director's details changed for Mr Benjamin James Bourne on 2019-10-01

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / B C LEISURE MANAGEMENT LIMITED / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/07/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH ENGLAND

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 26 NORTH END ROAD LONDON NW11 7PT

View Document

16/05/1616 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES TIPPET

View Document

28/01/1028 January 2010

View Document

14/04/0914 April 2009 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