BOURNE VIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Russell Catchpole as a director on 2021-06-30

View Document

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

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MISTER RUSSELL CATCHPOLE

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PADMORE

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS LINDA BARBARA ALMOND

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PADMORE / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ALLAN THOMAS ANTHONY DAVIES

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA ALMOND

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY KAREN GASK

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 1 BOURNE VIEW CLOSE SOUTHBOURNE EMSWORTH HANTS PO10 8NS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MICHAEL JOHN PADMORE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED LINDA BARBARA ALMOND

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HAZELL

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROCKBANK

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; CHANGE OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; CHANGE OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03

View Document

19/02/0319 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 14 BOURNE VIEW CLOSE EMSWORTH HAMPSHIRE PO10 8NS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 4 BOURNE VIEW CLOSE SOUTHBOURNE EMSWORTH HANTS PO1O 8NS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 EXEMPTION FROM APPOINTING AUDITORS 15/06/94

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 15 BOURNE VIEW CLOSE SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8NS

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: SOUTH PALLANT HOUSE 8 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1TH

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 WD 13/01/89 AD 10/10/88-12/12/88 £ SI 10@1=10 £ IC 2/12

View Document

10/11/8810 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 051088

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/886 September 1988 £ NC 100/14

View Document

06/09/886 September 1988 CANCELL 86 SHS 04/08/88

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED OPENCENTRAL RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 181287

View Document

18/12/8718 December 1987 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