- Company Overview for BOURNSIDE PMO LIMITED (07506656)
- Filing history for BOURNSIDE PMO LIMITED (07506656)
- People for BOURNSIDE PMO LIMITED (07506656)
- More for BOURNSIDE PMO LIMITED (07506656)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
08 Jan 2018 | PSC01 | Notification of Lorna Jane Robson as a person with significant control on 8 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Martin John Robson as a person with significant control on 8 January 2018 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Latimer House 6 Edward Street Birmingham B1 2RX England to 1 Bournside Road Cheltenham Gloucestershire GL51 3AL on 13 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Latimer House 6 Edward Street Birmingham B1 2RX on 7 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from 17 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom on 28 August 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
26 Jan 2011 | NEWINC |
Incorporation
|