Active - Proposal to Strike off
Company Information for BOURNE VALLEY DEVELOPMENTS LTD
8 FERNSIDE AVENUE, POOLE, BH14 0PN,
|
Company Registration Number
07284238
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOURNE VALLEY DEVELOPMENTS LTD | |
Legal Registered Office | |
8 FERNSIDE AVENUE POOLE BH14 0PN Other companies in BH23 | |
Company Number | 07284238 | |
---|---|---|
Company ID Number | 07284238 | |
Date formed | 2010-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB106910634 |
Last Datalog update: | 2024-04-06 21:22:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE KIMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ELDRED |
Director | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK HOUSE (DORSET) LIMITED | Director | 2014-09-05 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
BOURNE VALLEY CONTRACTING LTD | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Nicola Jane Kimber on 2020-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/20 FROM 6 Tennyson Road Wimborne BH21 1NT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE KIMBER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/20 FROM 10 Bridge Street Christchurch Dorset BH23 1EF | |
AP03 | Appointment of Miss Nicola Jane Kimber as company secretary on 2020-06-26 | |
AP01 | DIRECTOR APPOINTED MR DEAN HANKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380008 | |
MR05 | All of the property or undertaking has been released from charge for charge number 072842380008 | |
MR05 | All of the property or undertaking has been released from charge for charge number 072842380008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842380008 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842380005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842380007 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC02 | Notification of Bourne Valley Contracting Ltd as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/03/14 | |
CH01 | Director's details changed for Miss Nicola Jane Kimber on 2013-12-16 | |
CH01 | Director's details changed for Miss Nicola Jane Kimber on 2013-12-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842380006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842380005 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
SH06 | 08/11/12 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 02/09/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE KIMBER / 15/06/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 15/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELDRED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED NICOLA JANE KIMBER | |
AP01 | DIRECTOR APPOINTED MARK ELDRED | |
SH01 | 15/06/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROBERT PETER WILLIAMS | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | ALEXANDRA JOHANNA FROST | |
DEBENTURE | Satisfied | ALEXANDRA JOHANNA FROST | |
DEBENTURE | Satisfied | REGENTSMEAD LIMITED | |
LEGAL CHARGE | Satisfied | REGENTSMEAD LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE VALLEY DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOURNE VALLEY DEVELOPMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |