- Company Overview for BOURNSTON DEVELOPMENTS LIMITED (02775041)
- Filing history for BOURNSTON DEVELOPMENTS LIMITED (02775041)
- People for BOURNSTON DEVELOPMENTS LIMITED (02775041)
- Charges for BOURNSTON DEVELOPMENTS LIMITED (02775041)
- Insolvency for BOURNSTON DEVELOPMENTS LIMITED (02775041)
- More for BOURNSTON DEVELOPMENTS LIMITED (02775041)
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) |
---|---|---|---|
09 Oct 2012 | TM01 | Termination of appointment of Paul Kilmister as a director | |
11 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from Suite G the Point Welbeck Road West Bridgford Nottingham Nottinghamshire NG2 7QW United Kingdom on 6 September 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Christine Kilmister as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Christine Kilmister as a director | |
12 Jul 2012 | AP01 | Appointment of Mrs Christine Anne Kilmister as a director | |
22 Jun 2012 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 22 June 2012 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
22 Dec 2011 | AR01 |
Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
15 Nov 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
20 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
26 Mar 2010 | AD01 | Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
08 Sep 2009 | 288a | Secretary appointed christine anne kilmister | |
18 Jun 2009 | 288b | Appointment terminated secretary brandon smith-hilliard | |
06 Feb 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
29 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
09 Jan 2008 | 363s | Return made up to 18/12/07; no change of members | |
07 Sep 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
05 Jan 2007 | 363s | Return made up to 18/12/06; full list of members | |
15 Aug 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
26 Apr 2006 | 395 | Particulars of mortgage/charge | |
22 Feb 2006 | 363s | Return made up to 18/12/05; full list of members |