Established in 2004, Bude Investments Ltd has its registered office in Bude, Cornwall, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Conoley, Adrian John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONOLEY, Adrian John | 07 October 2004 | 10 January 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 06 October 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AAMD - Amended Accounts | 09 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
AD01 - Change of registered office address | 03 November 2011 | |
AA01 - Change of accounting reference date | 30 September 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 28 October 2010 | |
TM02 - Termination of appointment of secretary | 25 October 2010 | |
TM01 - Termination of appointment of director | 13 October 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 18 October 2007 | |
363s - Annual Return | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
363a - Annual Return | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
225 - Change of Accounting Reference Date | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2004 | |
NEWINC - New incorporation documents | 07 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2008 | Outstanding |
N/A |
Debenture | 28 April 2008 | Outstanding |
N/A |
Legal charge | 25 April 2008 | Outstanding |
N/A |
Legal charge | 25 April 2008 | Outstanding |
N/A |
Legal charge | 25 April 2008 | Outstanding |
N/A |
Legal charge | 25 April 2008 | Outstanding |
N/A |
Legal charge | 15 March 2007 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Fully Satisfied |
N/A |
Legal charge | 27 October 2006 | Fully Satisfied |
N/A |
Debenture | 24 November 2005 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Legal charge | 30 August 2005 | Fully Satisfied |
N/A |
Legal charge | 30 August 2005 | Fully Satisfied |
N/A |