-
BOURNEBECK DEVELOPMENTS LIMITED - Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom
Company Information
- Company registration number
- 09454060
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Midland House
- 2 Poole Road
- Bournemouth
- BH2 5QY
- United Kingdom Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom UK
Management
- Managing Directors
- BRIDGES, Myles
- BROMILOW, James Edward
- CLARKE, Andrew Dunsbee
- QURESHI, Tahseen Iftikhar, Dr
- RICHARDS, Selwyn Charles Morgan, Dr
- TUCKER, Fiona
- WEBB, David Robert Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-23
- Age Of Company 2015-02-23 9 years
- SIC/NACE
- 41100
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-04-06
- Last Date: 2020-02-23
-
BOURNEBECK DEVELOPMENTS LIMITED Company Description
- BOURNEBECK DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09454060. Its current trading status is "live". It was registered 2015-02-23. It has declared SIC or NACE codes as "41100". It has 7 directors It can be contacted at Midland House .
Get BOURNEBECK DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bournebeck Developments Limited - Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom
- 2015-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOURNEBECK DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-07-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-15) - 600
-
accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA
-
mortgage-satisfy-charge-full (2020-05-14) - MR04
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
-
liquidation-voluntary-declaration-of-solvency (2020-07-15) - LIQ01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-27) - AA
-
confirmation-statement-with-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-02) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
change-account-reference-date-company-previous-extended (2016-10-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
capital-allotment-shares (2016-02-03) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
appoint-person-director-company-with-name-date (2015-10-26) - AP01
-
incorporation-company (2015-02-23) - NEWINC