BOURNEBECK DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY UNITED KINGDOM

View Document

17/07/2017 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/2015 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/2015 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/06/203 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094540600001

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094540600002

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094540600002

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTON

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094540600001

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 PREVEXT FROM 28/02/2016 TO 30/06/2016

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 31/03/15 STATEMENT OF CAPITAL GBP 400000

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MYLES BRIDGES

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ANDREW DUNSBEE CLARKE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DAVID ROBERT ANDREW WEBB

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR TAHSEEN IFTIKHAR QURESHI

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JAMES EDWARD BROMILOW

View Document

23/02/1523 February 2015 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