Advanced company searchLink opens in new window

BOURN HALL INVESTMENTS LIMITED

Company number 12987799

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)
19 Jan 2024 AA Full accounts made up to 31 December 2022
02 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
25 Nov 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 TM01 Termination of appointment of Gill Broome as a director on 28 September 2022
29 Sep 2022 AP01 Appointment of Mr Adam Capland as a director on 28 September 2022
29 Sep 2022 AP01 Appointment of Mr Peter Jelley as a director on 28 September 2022
22 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 January 2022
28 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with updates
28 Jan 2022 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 29 December 2020
28 Jan 2022 PSC02 Notification of Triangle Health Care Partners I Limited Partnership as a person with significant control on 29 December 2020
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 AD01 Registered office address changed from Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN England to Bourn Hall High Street Bourn Cambridge CB23 2TN on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Bourn Hall Bourn Hall Bourn Cambridge CB23 2TN on 22 February 2021
15 Jan 2021 SH08 Change of share class name or designation
10 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 29/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 7,551,221
30 Dec 2020 AP01 Appointment of Dr Michael Charles Macnamee as a director on 29 December 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
18 Dec 2020 TM01 Termination of appointment of William John Yates as a director on 17 December 2020
18 Dec 2020 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 17 December 2020
18 Dec 2020 AP01 Appointment of Gill Broome as a director on 17 December 2020