BOURNE INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCGILL / 12/08/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 12/08/2019

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 6TH FLOOR GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR ENGLAND

View Document

20/09/1920 September 2019 SECRETARY APPOINTED DANIEL LAU

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS-JONES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROWE

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

27/12/1827 December 2018 DISS REQUEST WITHDRAWN

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BACKFOLD LIMITED / 31/03/2017

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516360001

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/11/1517 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

20/01/1520 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

07/09/147 September 2014 DIRECTOR APPOINTED PAUL RICHARD DENNIS-JONES

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

03/09/143 September 2014 DIRECTOR APPOINTED CHARLES GEORGE WILLIAM CROWE

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082516360001

View Document

06/05/146 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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