BOURTON ESTATE PROPERTIES LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire
StatusACTIVE
Company No.08869256
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

BOURTON ESTATE PROPERTIES LIMITED is an active private limited company with number 08869256. It was incorporated 10 years, 4 months, 16 days ago, on 30 January 2014. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Micklethwait

Change date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Richard John Micklethwait

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Richard John Micklethwait

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Micklethwait

Change date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Micklethwait

Change date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Richard John Micklethwait

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mr Richard John Micklethwait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Richard John Micklethwait

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. MIDDLETON AND COMPANY LIMITED

63 GAYNES PARK ROAD,UPMINSTER,RM14 2HL

Number:00594813
Status:ACTIVE
Category:Private Limited Company

AMBAR INVESTMENTS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11269057
Status:ACTIVE
Category:Private Limited Company

NEW HOMEWORLD LTD

182/184 GALLOWGATE,GLASGOW,G1 5DR

Number:SC364856
Status:ACTIVE
Category:Private Limited Company

NORTH STAFFS FIRE LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:07239396
Status:ACTIVE
Category:Private Limited Company

QUATRO PASSI LTD

GORING CAFE & RESTAURANT,WORTHING,BN12 4PE

Number:11834956
Status:ACTIVE
Category:Private Limited Company

THE WOODPECKER RAUNDS LIMITED

WOODBINE WORKING MENS CLUB,RAUNDS,NN9 6ET

Number:07355839
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