BOURNE HOLIDAYS LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-31. Officer name: Simon Thompson. 2024-01-04 View Report
Accounts. Accounts type full. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Mortgage. Charge number: 018549000006. Charge creation date: 2023-03-09. 2023-03-09 View Report
Accounts. Accounts type full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type full. 2021-09-04 View Report
Officers. Officer name: Jane Elizabeth Bentall. Termination date: 2021-09-01. 2021-09-02 View Report
Mortgage. Charge number: 018549000005. Charge creation date: 2021-08-24. 2021-08-25 View Report
Incorporation. Memorandum articles. 2021-03-18 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-03-16 View Report
Mortgage. Charge creation date: 2021-02-26. Charge number: 018549000004. 2021-03-01 View Report
Mortgage. Charge number: 3. 2021-02-26 View Report
Mortgage. Charge number: 1. 2021-02-26 View Report
Mortgage. Charge number: 2. 2021-02-26 View Report
Accounts. Accounts type full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-03-24 View Report
Officers. Termination date: 2019-01-01. Officer name: Dermot Francis King. 2019-01-02 View Report
Officers. Termination date: 2019-01-01. Officer name: Dermot Francis King. 2019-01-02 View Report
Officers. Officer name: Mr Iain Stuart Macmillan. Appointment date: 2019-01-01. 2019-01-02 View Report
Accounts. Accounts type full. 2018-07-20 View Report
Confirmation statement. Statement with updates. 2018-03-24 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Simon Thompson. 2018-01-10 View Report
Officers. Termination date: 2018-01-01. Officer name: John Philip Dunford. 2018-01-10 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Paul Charles Flaum. 2018-01-10 View Report
Accounts. Accounts type full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type full. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type full. 2015-09-24 View Report
Officers. Officer name: Mr Dermot Francis King. Change date: 2015-05-01. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type full. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Officers. Officer name: David Whitelam. 2012-04-19 View Report
Officers. Officer name: Mr Dermot Francis King. 2012-02-16 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Officers. Change date: 2011-05-16. Officer name: Jane Elizabeth Bentall. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-02-07 View Report
Accounts. Accounts type full. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Officer name: Mr David Roy Whitelam. Change date: 2010-03-08. 2010-03-26 View Report