Advanced company searchLink opens in new window

BOURCHIER STREET MANAGEMENT COMPANY LIMITED

Company number 03391013

Filter by category

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)
12 Mar 2024 SH08 Change of share class name or designation
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
10 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 AD01 Registered office address changed from Shropshire House 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 4 October 2022
08 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Feb 2021 CH01 Director's details changed for Mr Geoffrey Vowles on 23 February 2021
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 AP01 Appointment of Mr John Shayer as a director on 16 November 2017
27 Sep 2019 TM01 Termination of appointment of Hannah Mary Pierce as a director on 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
12 Dec 2017 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB England to Shropshire House 179 Tottenham Court Road London W1T 7NZ on 12 December 2017
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 TM01 Termination of appointment of Andrew Brindley Davies as a director on 31 July 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
15 Nov 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 91 Gower Street London WC1E 6AB on 15 November 2016
31 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 17