- Company Overview for BOURNE CONSTRUCTION SURREY LTD (11673519)
- Filing history for BOURNE CONSTRUCTION SURREY LTD (11673519)
- People for BOURNE CONSTRUCTION SURREY LTD (11673519)
- More for BOURNE CONSTRUCTION SURREY LTD (11673519)
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) |
---|---|---|---|
28 Mar 2024 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Jul 2022 | CH01 | Director's details changed for Mr Dave Ripley on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Dave Ripley as a person with significant control on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Dave Ripley on 26 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS England to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 27 May 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS on 25 April 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from Sunnymeade 146 Frimley Green Road Frimley Green Surrey GU16 6NA to Pintail House Duck Island Lane Ringwood BH24 3AA on 13 January 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
23 Apr 2019 | AD01 | Registered office address changed from Meadow Court Rowtown KT15 1HD England to Sunnymeade 146 Frimley Green Road Frimley Green Surrey GU16 6NA on 23 April 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|