- Company Overview for JEAN BOURNE GROUP LIMITED (06690529)
- Filing history for JEAN BOURNE GROUP LIMITED (06690529)
- People for JEAN BOURNE GROUP LIMITED (06690529)
- More for JEAN BOURNE GROUP LIMITED (06690529)
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) |
---|---|---|---|
23 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Alexander Rowley on 26 September 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Alexander Rowley on 26 September 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Timothy Roberts on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Benjamin Jean-Luc Willis on 1 October 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from davenport house 39, evenlode drive berinsfield wallingford oxfordshire OX10 7NZ united kingdom | |
08 Jun 2009 | 288a | Director appointed mr alexander james rowley | |
25 May 2009 | 288c | Director's change of particulars / jeremy willis / 30/09/2008 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from studio 162 111 piccadily manchester M1 2HX | |
08 Apr 2009 | 288a | Secretary appointed mr alexander rowley | |
08 Apr 2009 | 288c | Director's change of particulars / timothy roberts / 24/03/2009 | |
08 Apr 2009 | 288c | Director's change of particulars / jeremy willis / 24/03/2009 | |
04 Mar 2009 | 88(2) | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
04 Mar 2009 | 225 | Accounting reference date extended from 30/09/2009 to 30/11/2009 | |
04 Mar 2009 | 288a | Director appointed timothy roberts | |
04 Mar 2009 | 288a | Director appointed jeremy benjamin willis | |
08 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
05 Sep 2008 | NEWINC | Incorporation |