Advanced company searchLink opens in new window

BOLTON GARDENS (PROPERTIES) LIMITED

Company number 00653961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with no updates
09 Jul 2024 AD01 Registered office address changed from 19 Berkeley Street London W1J 8ED England to Dawson House 5 Jewry Street London EC3N 2EX on 9 July 2024
24 Apr 2024 CS01 Confirmation statement made on 30 November 2023 with updates
27 Mar 2024 MR04 Satisfaction of charge 006539610002 in full
27 Mar 2024 MR01 Registration of charge 006539610003, created on 26 March 2024
04 Dec 2023 MR01 Registration of charge 006539610002, created on 29 November 2023
30 Nov 2023 PSC02 Notification of Castelnau Eden Limited as a person with significant control on 29 November 2023
30 Nov 2023 PSC07 Cessation of Gabrielle Joanne Pollecoff as a person with significant control on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Gabrielle Joanne Pollecoff as a director on 29 November 2023
30 Nov 2023 AP01 Appointment of Mr Todd Colin Harrison-Moore as a director on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 19 Berkeley Street London W1J 8ED on 29 November 2023
11 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 MR04 Satisfaction of charge 1 in full
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 PSC07 Cessation of Sara Gertrude Pinto as a person with significant control on 15 March 2022
17 Mar 2022 PSC01 Notification of Gabrielle Joanne Pollecoff as a person with significant control on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Evelyn Alison Doherty as a director on 15 March 2022
03 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019