Advanced company searchLink opens in new window

BOURNEMARK LIMITED

Company number 04046346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 47,070
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 47,069
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 AP01 Appointment of Mrs Hannah Beth Nicholls as a director on 7 June 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
30 Jan 2023 SH06 Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 47,068
30 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2023
  • GBP 87,002
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 CC04 Statement of company's objects
22 Dec 2022 PSC01 Notification of Gary Nathan Nicholls as a person with significant control on 15 December 2022
22 Dec 2022 PSC07 Cessation of Mark Antony Baker as a person with significant control on 15 December 2022
22 Dec 2022 TM01 Termination of appointment of Mark Antony Baker as a director on 15 December 2022
20 Oct 2022 CH01 Director's details changed for Mr Gary Nathan Nicholls on 20 October 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 30 November 2021
25 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 87,002
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
25 May 2022 AP01 Appointment of Mr Gary Nathan Nicholls as a director on 25 May 2022
25 May 2022 TM02 Termination of appointment of Hayley Elizabeth Van Zwanenberg as a secretary on 25 May 2022
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
28 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019