BOURNE VALLEY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BOURNE VALLEY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284238

Incorporation date

15/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Fernside Avenue, Poole BH14 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2020
Termination of appointment of Nicola Jane Kimber as a secretary on 2020-08-18
dot icon16/08/2020
Registered office address changed from 6 Tennyson Road Wimborne BH21 1NT England to 8 Fernside Avenue Poole BH14 0PN on 2020-08-16
dot icon02/08/2020
Termination of appointment of Nicola Jane Kimber as a director on 2020-07-30
dot icon28/06/2020
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 6 Tennyson Road Wimborne BH21 1NT on 2020-06-28
dot icon28/06/2020
Appointment of Miss Nicola Jane Kimber as a secretary on 2020-06-26
dot icon28/06/2020
Appointment of Mr Dean Hankey as a director on 2020-06-26
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon31/03/2020
Satisfaction of charge 072842380008 in full
dot icon05/02/2020
All of the property or undertaking has been released from charge 072842380008
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon04/06/2019
Registration of charge 072842380008, created on 2019-05-22
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Satisfaction of charge 072842380006 in full
dot icon23/07/2018
Satisfaction of charge 072842380007 in full
dot icon23/07/2018
Satisfaction of charge 4 in full
dot icon23/07/2018
Satisfaction of charge 072842380005 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Registration of charge 072842380007, created on 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/06/2017
Notification of Bourne Valley Contracting Ltd as a person with significant control on 2016-04-06
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/06/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon14/03/2014
Director's details changed for Miss Nicola Jane Kimber on 2013-12-16
dot icon17/12/2013
Director's details changed for Miss Nicola Jane Kimber on 2013-12-16
dot icon06/11/2013
Registration of charge 072842380006
dot icon07/09/2013
Registration of charge 072842380005
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2012
Cancellation of shares. Statement of capital on 2012-11-08
dot icon08/11/2012
Resolutions
dot icon08/11/2012
Purchase of own shares.
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon04/07/2012
Director's details changed for Miss Nicola Jane Kimber on 2012-06-15
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/02/2012
Previous accounting period extended from 2011-06-30 to 2011-10-31
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Mark Eldred as a director
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon21/06/2010
Appointment of Nicola Jane Kimber as a director
dot icon21/06/2010
Appointment of Mark Eldred as a director
dot icon15/06/2010
Termination of appointment of John Carter as a director
dot icon15/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
15/06/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, John
Director
15/06/2010 - 15/06/2010
1128
Eldred, Mark
Director
15/06/2010 - 01/06/2011
5
Kimber, Nicola Jane
Secretary
26/06/2020 - 18/08/2020
-
Kimber, Nicola Jane
Director
15/06/2010 - 30/07/2020
3
Hankey, Dean
Director
26/06/2020 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOURNE VALLEY DEVELOPMENTS LTD

BOURNE VALLEY DEVELOPMENTS LTD is an(a) Active company incorporated on 15/06/2010 with the registered office located at 8 Fernside Avenue, Poole BH14 0PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE VALLEY DEVELOPMENTS LTD?

toggle

BOURNE VALLEY DEVELOPMENTS LTD is currently Active. It was registered on 15/06/2010 .

Where is BOURNE VALLEY DEVELOPMENTS LTD located?

toggle

BOURNE VALLEY DEVELOPMENTS LTD is registered at 8 Fernside Avenue, Poole BH14 0PN.

What does BOURNE VALLEY DEVELOPMENTS LTD do?

toggle

BOURNE VALLEY DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOURNE VALLEY DEVELOPMENTS LTD?

toggle

The latest filing was on 26/06/2021: Compulsory strike-off action has been suspended.