This company is commonly known as Bourne Developments Limited. The company was founded 28 years ago and was given the registration number 03105309. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BOURNE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03105309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 New Dover Road, Canterbury, Kent, CT1 3DN | Secretary | 22 September 1995 | Active |
27 New Dover Road, Canterbury, Kent, CT1 3DN | Director | 22 September 1995 | Active |
27 New Dover Road, Canterbury, Kent, CT1 3DN | Director | 23 January 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 September 1995 | Active |
Flaxland Court, Garlinge Green Petham, Canterbury, CT4 5RP | Director | 22 September 1995 | Active |
9 Clock Tower Parade Tyler Hill Road, Blean, Canterbury, CT2 9HP | Director | 22 September 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 September 1995 | Active |
Mrs Dianne Vivienne Maxine August | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 27 New Dover Road, Kent, CT1 3DN |
Nature of control | : |
|
Mr Montgomery Sydney August | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | 27 New Dover Road, Kent, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person secretary company with change date. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2016-02-15 | Officers | Change person secretary company with change date. | Download |
2015-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.