Advanced company searchLink opens in new window

BOURNS COURT FREEHOLD LIMITED

Company number 02774836

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)
15 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
08 Nov 2023 AP01 Appointment of Mr Lewis Geoffrey Mowatt as a director on 3 May 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 TM01 Termination of appointment of Andrew James Champion as a director on 26 April 2023
08 Feb 2023 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 7 February 2023
15 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 TM01 Termination of appointment of Paul Robins as a director on 31 January 2022
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
29 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
15 Mar 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Lewis Geoffrey Mowatt as a director on 2 September 2020
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
14 Nov 2019 AP01 Appointment of Mr Supreeth Koushik as a director on 11 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 AP01 Appointment of Mr Lewis Geoffrey Mowatt as a director on 6 August 2018
10 Aug 2018 AP01 Appointment of Mr Paul Robins as a director on 6 August 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates