BOURNSTON (BRAMALL LANE DEVELOPMENT) LIMITED

03834928
HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY

Documents

Documents
Date Category Description Pages
15 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2012 officers Appointment of director (Mr Philip John Rothwell Barker) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Tom Michael Kilmister) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (Paul Michael Kilmister) 1 Buy now
11 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 accounts Annual Accounts 1 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 1 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 officers Appointment of director (Mr Tom Michael Kilmister) 2 Buy now
31 Oct 2009 accounts Annual Accounts 10 Buy now
11 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
18 Jun 2009 officers Appointment Terminated Secretary brandon smith-hilliard 1 Buy now
06 Feb 2009 accounts Annual Accounts 11 Buy now
16 Sep 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
10 Sep 2007 annual-return Return made up to 02/09/07; no change of members 6 Buy now
07 Sep 2007 accounts Annual Accounts 11 Buy now
12 Sep 2006 annual-return Return made up to 02/09/06; full list of members 6 Buy now
15 Aug 2006 accounts Annual Accounts 11 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
26 Sep 2005 annual-return Return made up to 02/09/05; full list of members 7 Buy now
01 Sep 2005 accounts Annual Accounts 10 Buy now
03 Nov 2004 accounts Annual Accounts 10 Buy now
13 Sep 2004 annual-return Return made up to 02/09/04; full list of members 7 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
03 Nov 2003 accounts Annual Accounts 10 Buy now
10 Sep 2003 annual-return Return made up to 02/09/03; full list of members 7 Buy now
17 Mar 2003 officers New secretary appointed 2 Buy now
17 Mar 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 address Registered office changed on 17/03/03 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX 1 Buy now
09 Sep 2002 annual-return Return made up to 02/09/02; full list of members 7 Buy now
17 Aug 2002 accounts Annual Accounts 13 Buy now
29 May 2002 auditors Auditors Resignation Company 2 Buy now
21 Dec 2001 accounts Annual Accounts 11 Buy now
17 Sep 2001 annual-return Return made up to 02/09/01; full list of members 6 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2001 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
22 Sep 2000 annual-return Return made up to 02/09/00; full list of members 6 Buy now
20 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 1999 mortgage Particulars of mortgage/charge 5 Buy now
20 Sep 1999 officers New director appointed 3 Buy now
20 Sep 1999 officers New secretary appointed;new director appointed 3 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
20 Sep 1999 officers Director resigned 1 Buy now
20 Sep 1999 address Registered office changed on 20/09/99 from: 12-14 saint mary's street newport salop TF10 7AB 1 Buy now
14 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 1999 incorporation Incorporation Company 10 Buy now