BOLDERWOOD PROPERTY & INVESTMENTS LIMITED
Company number 00753966
- Company Overview for BOLDERWOOD PROPERTY & INVESTMENTS LIMITED (00753966)
- Filing history for BOLDERWOOD PROPERTY & INVESTMENTS LIMITED (00753966)
- People for BOLDERWOOD PROPERTY & INVESTMENTS LIMITED (00753966)
- Charges for BOLDERWOOD PROPERTY & INVESTMENTS LIMITED (00753966)
- More for BOLDERWOOD PROPERTY & INVESTMENTS LIMITED (00753966)
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) |
---|---|---|---|
08 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Roger Clayton Harvey on 31 March 2014 | |
14 Oct 2013 | CH01 | Director's details changed for Mrs Ann Louise Blake on 2 September 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Lucie Kay Harvey on 1 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 155 Whiteladies Road Clifton Bristol BS8 2RF on 10 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Lucie Kay Harvey on 1 November 2012 | |
30 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Roger Clayton Harvey on 1 July 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Roger Clayton Harvey on 1 January 2012 | |
11 Apr 2012 | CH01 | Director's details changed for Ann Louise Harvey on 3 July 2011 | |
05 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Lucie Kay Harvey on 1 January 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Ann Louise Harvey on 1 January 2011 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2010 | AP01 | Appointment of Ann Louise Harvey as a director | |
03 Aug 2010 | AP01 | Appointment of Lucie Kay Harvey as a director | |
02 Aug 2010 | AP01 | Appointment of Mrs Emma Jane King as a director | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Mrs Emma Jane King on 1 October 2009 |