Advanced company searchLink opens in new window

BORNE HOMES LIMITED

Company number 06264639

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)
10 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Apr 2024 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Second Floor Lhs 10 Bull Plain Hertford SG14 1DT on 2 April 2024
27 Jun 2023 PSC05 Change of details for J.W. Hughes Holdings Limited as a person with significant control on 8 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Freddie Alexander Bellenger on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from Borne House, 221 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DG to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 June 2023
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Apr 2023 MR04 Satisfaction of charge 1 in full
24 Apr 2023 MR04 Satisfaction of charge 2 in full
20 May 2022 CH01 Director's details changed for Mr Daniel Lewis Hughes on 27 November 2020
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
04 May 2022 MR01 Registration of charge 062646390003, created on 27 April 2022
04 May 2022 MR01 Registration of charge 062646390004, created on 27 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
21 May 2019 TM02 Termination of appointment of Jacqui Hughes as a secretary on 29 March 2019
21 May 2019 AP01 Appointment of Mr Daniel Hughes as a director on 29 March 2019
21 May 2019 AP01 Appointment of Mr Freddie Alexander Bellenger as a director on 29 March 2019
21 May 2019 AP03 Appointment of Mr Georgie Albert Hughes as a secretary on 29 March 2019
14 May 2019 PSC02 Notification of J.W. Hughes Holdings Limited as a person with significant control on 6 April 2016
14 May 2019 PSC07 Cessation of J W Hughes Holdings Limited as a person with significant control on 31 May 2017