BURE PARK (1990) LIMITED

Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England
StatusACTIVE
Company No.02413714
CategoryPrivate Limited Company
Incorporated16 Aug 1989
Age34 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BURE PARK (1990) LIMITED is an active private limited company with number 02413714. It was incorporated 34 years, 9 months, 22 days ago, on 16 August 1989. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mr James Mcarthur

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Helen Victoria Hodnett

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mirella Chamberlain

Appointment date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Merkelt

Termination date: 2023-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Matthew Creyke-Nabney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Mavis Trimnell

Termination date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mrs Wendy Mavis Trimnell

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: John Merkelt

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Victoria Hodnett

Change date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-20

Officer name: Mr Paul Thomas Goddard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel David Crome

Termination date: 2021-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-01

Officer name: Burns Property Management & Lettings Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Jwt (South) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Tregoning Burrow-Jones

Change date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA

New address: Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jwt (South) Limited

Change date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Letitia Edbrooke

Termination date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

New address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA

Change date: 2017-04-12

Old address: C/O Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Helen Victoria Hodnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-28

Capital : 51 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel David Crome

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Nigel David Crome

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-26

Officer name: Jwt (South) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 1-3 Seamoor Road Bournemouth BH4 9AA United Kingdom

New address: C/O Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Mavis Trimnell

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Berry

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Tregoning Burrow-Jones

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Merkelt

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Trimnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt (South) Ltd

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Mable

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: 280 Lymington Road Highcliffe Christchurch,Dorset BH23 5ET

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria White

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Jan 2012

Action Date: 16 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Alice White

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Bernard Berry

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Webb

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mrs Ann Mable

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Mavis Trimnell

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm White

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 11 Jan 2011

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2010

Action Date: 28 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-28

Officer name: Mrs. Margaret Letitia Edbrooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Margaret Letitia Edbrooke

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director angela blake

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; change of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; change of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF


Some Companies

C CLARKE UTILITIES LTD

2 BOND MEWS,CANVEY ISLAND,SS8 7RW

Number:10166072
Status:ACTIVE
Category:Private Limited Company

DMG INVESTMENTS (FR) LIMITED

UNIT 3 BLACKWALL TRADING ESTATE,LONDON,E14 0JP

Number:11217525
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TIRE RECYCLING LTD

UNITS 2 & 3 FORTON WEST FARM,MONTFORD BRIDGE,SY4 1ET

Number:11894202
Status:ACTIVE
Category:Private Limited Company

F.C. EVENTING LIMITED

36 MAGNA CARTA LANE,STAINES,TW19 5AF

Number:03352349
Status:ACTIVE
Category:Private Limited Company

FAN DE TOI LIMITED

14 HAWKINS ROAD,TEDDINGTON,TW11 9ET

Number:11939169
Status:ACTIVE
Category:Private Limited Company

KYLE HODGETTS TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11642545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source