About

Registered Number: 05100205
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Established in 2004, Bourne Residential Ltd has its registered office in Maidstone, Kent, it's status in the Companies House registry is set to "Active". Bourne Residential Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 10 August 2020
CH01 - Change of particulars for director 10 August 2020
CS01 - N/A 20 April 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 28 October 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 28 April 2015
TM02 - Termination of appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 27 July 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
225 - Change of Accounting Reference Date 10 September 2004
RESOLUTIONS - N/A 26 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 September 2006 Fully Satisfied

N/A

Mortgage 04 September 2006 Fully Satisfied

N/A

Mortgage 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.