BOURN HALL HOLDINGS LIMITED - CAMBRIDGE


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

Description Filing date
Accounts. Accounts type full. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Officers. Officer name: Gill Broome. Termination date: 2022-09-28. 2022-09-29 View Report
Officers. Appointment date: 2022-09-28. Officer name: Mr Adam Capland. 2022-09-29 View Report
Officers. Officer name: Mr Peter Jelley. Appointment date: 2022-09-28. 2022-09-29 View Report
Accounts. Change account reference date company previous extended. 2022-06-22 View Report
Gazette. Gazette filings brought up to date. 2022-01-29 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Officers. Termination date: 2022-01-28. Officer name: Oakwood Corporate Secretary Limited. 2022-01-28 View Report
Persons with significant control. Psc name: Travers Smith Secretaries Limited. Cessation date: 2020-12-29. 2022-01-28 View Report
Gazette. Gazette notice compulsory. 2022-01-25 View Report
Persons with significant control. Psc name: Bourn Hall Investments Limited. Notification date: 2020-12-29. 2021-02-22 View Report
Address. Old address: Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN England. Change date: 2021-02-22. New address: Bourn Hall High Street Bourn Cambridge CB23 2TN. 2021-02-22 View Report
Address. Change date: 2021-02-22. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN. 2021-02-22 View Report
Mortgage. Charge creation date: 2020-12-29. Charge number: 129878680001. 2021-01-12 View Report
Resolution. Description: Resolutions. 2021-01-10 View Report
Incorporation. Memorandum articles. 2021-01-10 View Report
Capital. Capital allotment shares. 2021-01-04 View Report
Officers. Officer name: Dr Michael Charles Macnamee. Appointment date: 2020-12-29. 2020-12-30 View Report
Resolution. Description: Resolutions. 2020-12-30 View Report
Officers. Officer name: William John Yates. Termination date: 2020-12-17. 2020-12-18 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2020-12-17. 2020-12-18 View Report
Officers. Termination date: 2020-12-17. Officer name: Travers Smith Secretaries Limited. 2020-12-18 View Report
Officers. Officer name: Gill Broome. Appointment date: 2020-12-17. 2020-12-18 View Report
Officers. Officer name: Andrew Clark. Appointment date: 2020-12-17. 2020-12-18 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2020-12-18. Old address: 10 Snow Hill London EC1A 2AL England. 2020-12-18 View Report
Incorporation. Capital: GBP 2 2020-11-02 View Report