ENFIELDS BOURNEMOUTH LIMITED
Status | ACTIVE |
Company No. | 06074038 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ENFIELDS BOURNEMOUTH LIMITED is an active private limited company with number 06074038. It was incorporated 17 years, 6 months, 2 days ago, on 30 January 2007. The company address is 381-383 Wimborne Road, Bournemouth, BH9 2AQ, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Capital allotment shares
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-01
Capital : 111 GBP
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-02
Officer name: Mr Jonathon James Thomas
Documents
Second filing of confirmation statement with made up date
Date: 31 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-30
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-16
Psc name: Mr Jeffrey Thomas
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts amended with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Mortgage satisfy charge full
Date: 14 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 30/01/17 Statement of Capital gbp 110
Documents
Capital allotment shares
Date: 25 Apr 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 110 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Jeffrey Thomas
Documents
Change person secretary company with change date
Date: 04 Feb 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-01
Officer name: Jeffrey Thomas
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 10 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-10
Officer name: Jonathon James Thomas
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mrs Lisa Joanne Smith
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-14
Officer name: Lisa Joanne Thomas
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-21
Officer name: Lisa Joanne Thomas
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-21
Officer name: Jonathon James Thomas
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-21
Officer name: Jeffrey Thomas
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-22
Old address: Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 25/06/2009 from 383 wimborne road bournemouth BH9 2AQ united kingdom
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/05/2007
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/05/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 383 wimborne road winton bournemouth BH9 2AU
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Resolution
Date: 01 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
AEGON UK PROPERTY FUND LIMITED
LEVEL 26, THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 03821597 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 SEABANK ROAD,WALLASEY,CH45 1HF
Number: | 11018528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08501774 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11666640 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 STOCTON ROAD,GUILDFORD,GU1 1HH
Number: | 09552213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE DRIVING SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11447758 |
Status: | ACTIVE |
Category: | Private Limited Company |