BOURCHIER STREET MANAGEMENT COMPANY LIMITED

03391013
2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE ME14 5SF

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2023 accounts Annual Accounts 7 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2022 accounts Annual Accounts 3 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 7 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2021 officers Change of particulars for director (Mr Geoffrey Vowles) 2 Buy now
14 Oct 2020 accounts Annual Accounts 7 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 4 Buy now
27 Sep 2019 officers Appointment of director (Mr John Shayer) 2 Buy now
27 Sep 2019 officers Termination of appointment of director (Hannah Mary Pierce) 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 5 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 accounts Annual Accounts 5 Buy now
01 Aug 2017 officers Termination of appointment of director (Andrew Brindley Davies) 1 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 5 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 annual-return Annual Return 8 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
14 Jul 2015 annual-return Annual Return 8 Buy now
19 Feb 2015 officers Change of particulars for director (Mr Sean Michael Gallagher) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
08 Jul 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 8 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
16 Aug 2013 officers Termination of appointment of director (Maurizio Fabris) 1 Buy now
12 Dec 2012 accounts Annual Accounts 9 Buy now
21 Nov 2012 officers Appointment of director (Maurizio Enrico Fabris) 3 Buy now
21 Nov 2012 officers Appointment of director (Mr Andrew Brindley Davies) 3 Buy now
21 Nov 2012 officers Appointment of director (Sean Michael Gallagher) 3 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 officers Termination of appointment of secretary (Pembertons Secretaries Limited) 1 Buy now
21 Dec 2011 accounts Annual Accounts 9 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 officers Change of particulars for director (Geoffrey Vowles) 2 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 accounts Annual Accounts 14 Buy now
26 Jul 2010 officers Appointment of corporate secretary (Pembertons Secretaries Limited) 2 Buy now
24 Jul 2010 officers Termination of appointment of secretary (County Estate Management Secretarial Services Limited) 1 Buy now
14 Jul 2010 annual-return Annual Return 9 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
29 Jun 2009 annual-return Return made up to 24/06/09; full list of members 8 Buy now
30 Mar 2009 officers Director appointed hannah pierce 1 Buy now
03 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2009 accounts Annual Accounts 6 Buy now
01 Feb 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB 1 Buy now
04 Aug 2008 annual-return Return made up to 24/06/08; full list of members 7 Buy now
04 Aug 2008 address Location of register of members 1 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
26 Jun 2007 annual-return Return made up to 24/06/07; full list of members 5 Buy now
02 Mar 2007 accounts Annual Accounts 6 Buy now
01 Aug 2006 annual-return Return made up to 24/06/06; full list of members 12 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: c/o county estate 79 new cavendish street london W1W 6XB 1 Buy now
11 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 accounts Annual Accounts 4 Buy now
21 Jul 2005 annual-return Return made up to 24/06/05; full list of members 12 Buy now
10 Jan 2005 officers Secretary's particulars changed 1 Buy now
16 Aug 2004 accounts Annual Accounts 4 Buy now
01 Jul 2004 annual-return Return made up to 24/06/04; full list of members 12 Buy now
10 Nov 2003 accounts Annual Accounts 4 Buy now
11 Jul 2003 annual-return Return made up to 24/06/03; full list of members 12 Buy now
18 Nov 2002 accounts Annual Accounts 4 Buy now
19 Jul 2002 annual-return Return made up to 24/06/02; full list of members 13 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: carmelite 50 victoria embankment london EC4Y 0DX 1 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
13 Dec 2001 accounts Annual Accounts 4 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
10 Oct 2001 officers New director appointed 2 Buy now
25 Sep 2001 annual-return Return made up to 24/06/01; change of members 6 Buy now
10 Aug 2001 accounts Accounting reference date shortened from 30/06/01 to 31/03/01 1 Buy now
18 Jun 2001 accounts Annual Accounts 4 Buy now
28 Nov 2000 annual-return Return made up to 24/06/00; full list of members 14 Buy now
20 Sep 2000 accounts Annual Accounts 4 Buy now
20 Mar 2000 accounts Annual Accounts 6 Buy now
13 Mar 2000 officers New secretary appointed 2 Buy now
13 Mar 2000 officers Secretary resigned 1 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF 1 Buy now
29 Feb 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2000 annual-return Return made up to 24/06/99; full list of members 4 Buy now
07 Dec 1999 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 1999 officers Director resigned 1 Buy now
26 Mar 1999 capital Ad 17/03/99--------- £ si 1@1=1 £ ic 16/17 2 Buy now
29 Jan 1999 capital Ad 21/01/99--------- £ si 13@1=13 £ ic 3/16 3 Buy now
29 Jan 1999 capital Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 2 Buy now
28 Aug 1998 officers New director appointed 3 Buy now