BOURNE LEISURE LIMITED - HERTFORDSHIRE


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

Description Filing date
Accounts. Accounts type small. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Mortgage. Charge number: 040116600009. 2022-09-15 View Report
Accounts. Accounts type small. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type full. 2021-09-04 View Report
Officers. Termination date: 2021-09-01. Officer name: Jane Elizabeth Bentall. 2021-09-02 View Report
Confirmation statement. Statement with updates. 2021-06-11 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Incorporation. Memorandum articles. 2021-03-18 View Report
Mortgage. Charge number: 040116600011. Charge creation date: 2021-03-03. 2021-03-05 View Report
Mortgage. Charge number: 040116600009. Charge creation date: 2021-02-26. 2021-03-01 View Report
Mortgage. Charge creation date: 2021-02-26. Charge number: 040116600010. 2021-03-01 View Report
Mortgage. Charge number: 7. 2021-02-26 View Report
Mortgage. Charge number: 8. 2021-02-26 View Report
Mortgage. Charge number: 5. 2021-02-26 View Report
Mortgage. Charge number: 6. 2021-02-26 View Report
Mortgage. Charge number: 2. 2021-02-26 View Report
Mortgage. Charge number: 4. 2021-02-26 View Report
Mortgage. Charge number: 3. 2021-02-26 View Report
Mortgage. Charge number: 2. 2021-02-11 View Report
Mortgage. Charge number: 4. 2021-01-20 View Report
Accounts. Accounts type full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type full. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2019-06-24 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. Appointment date: 2019-01-01. Officer name: Mr Iain Stuart Macmillan. 2019-01-02 View Report
Accounts. Accounts type full. 2018-07-20 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Officers. Officer name: John Philip Dunford. Termination date: 2018-01-01. 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. 2017-06-20 View Report
Accounts. Accounts type full. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-06-27 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. 2015-06-12 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Officers. Officer name: Robert Seaton. 2014-04-09 View Report
Officers. Officer name: Peter Harris. 2014-01-07 View Report
Accounts. Accounts type full. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Officers. Officer name: John Cook. 2012-05-21 View Report
Officers. Officer name: David Whitelam. 2012-04-20 View Report