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)
03 Nov 2017 AP01 Appointment of Mr Joseph Christopher Samuel Childs as a director on 23 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 TM01 Termination of appointment of Nicholas Townsend as a director on 12 May 2017
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Robert Braddock Worley as a director on 12 October 2016
05 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20
07 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 Aug 2015 AP01 Appointment of Mr Robert Braddock Worley as a director on 7 July 2015
15 Jul 2015 AP01 Appointment of Mr Nicholas Townsend as a director on 7 July 2015
10 Jun 2015 TM01 Termination of appointment of Jean-Francois Dufour as a director on 29 May 2015
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 20
01 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
21 Mar 2014 TM02 Termination of appointment of Courtney Green Property Management as a secretary
13 Mar 2014 AD01 Registered office address changed from 18 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL England on 13 March 2014
30 Dec 2013 AD01 Registered office address changed from 25 Carfax Horsham West Sussex RH12 1EE on 30 December 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Mr Andrew James Champion as a director
29 Aug 2013 AD01 Registered office address changed from Flat 18 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL England on 29 August 2013
19 Jun 2013 AD01 Registered office address changed from 9 Bourns Court Ayshe Court Drive Horsham West Sussex RH13 5RL United Kingdom on 19 June 2013
18 Jun 2013 TM01 Termination of appointment of Reuben Hoare as a director
26 Apr 2013 AP04 Appointment of Courtney Green Property Management as a secretary
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Mr Reuben James Hoare on 21 December 2012