Advanced company searchLink opens in new window

BOURNE ASSET MANAGEMENT LTD

Company number 08623817

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)
14 Aug 2018 PSC07 Cessation of Steven Alain Bolton as a person with significant control on 6 August 2018
14 Aug 2018 PSC02 Notification of Teamchx Limited as a person with significant control on 6 August 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
16 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
22 Dec 2016 AA Unaudited abridged accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England to Platinum House 23 Hinton Road Bournemouth Dorset BH1 2EF on 20 July 2016
20 Jul 2016 AD03 Register(s) moved to registered inspection location Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY
20 Jul 2016 AD02 Register inspection address has been changed to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY
04 Jul 2016 AD01 Registered office address changed from Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY on 4 July 2016
29 Feb 2016 AD01 Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF to Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY on 29 February 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
15 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 July 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100

Statement of capital on 2015-08-15
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/08/2015
20 May 2014 CH01 Director's details changed for Mr Stephen Hogan on 1 May 2014
20 May 2014 CH01 Director's details changed for Mr Steven Alain Bolton on 1 May 2014
20 May 2014 CH01 Director's details changed for Mr Richard Michael George Davies on 1 May 2014
17 Feb 2014 SH02 Sub-division of shares on 10 February 2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 10/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 AD01 Registered office address changed from , 10-12 Barnes High Street, London, SW13 9LW, United Kingdom on 4 February 2014