Advanced company searchLink opens in new window

BOLINGBROKE HOUSE LIMITED

Company number 01659581

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)
28 Jun 2019 TM01 Termination of appointment of Susan Christina Atkins as a director on 5 June 2019
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 AP01 Appointment of Miss Louise Valerie Francesca Germaney as a director on 8 March 2019
14 Mar 2019 TM01 Termination of appointment of Victoria Jayne Reeder as a director on 8 March 2019
14 Mar 2019 CH01 Director's details changed for Miss Natalie Victoria Galbraith on 14 February 2019
14 Mar 2019 PSC07 Cessation of Julian Victor Drawbridge as a person with significant control on 18 August 2017
10 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 31 March 2018
17 May 2018 AP01 Appointment of Miss Natalie Victoria Galbraith as a director on 15 September 2017
17 May 2018 TM01 Termination of appointment of Gemma Paul Mizon as a director on 15 September 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
17 Jun 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2016 AP01 Appointment of Miss Jocelyn Louise Matthews as a director on 12 September 2016
12 Oct 2016 AP01 Appointment of Miss Elizabeth Alice Woolley as a director on 2 September 2016
12 Oct 2016 TM01 Termination of appointment of Paul James Fuller as a director on 12 September 2016
12 Oct 2016 TM01 Termination of appointment of Kathryn Skidmore as a director on 2 September 2016
31 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
31 Jul 2016 CH01 Director's details changed for Doctor Gemma Paul Mizon on 1 March 2016
27 Jul 2016 TM01 Termination of appointment of Ann Louise Henderson as a director on 4 June 2016
27 Jul 2016 TM01 Termination of appointment of Ann Louise Henderson as a director on 4 June 2016
18 May 2016 AA Total exemption full accounts made up to 31 March 2016
18 Aug 2015 CH01 Director's details changed for Mr Julian Vicor Drawbridge on 3 August 2015
02 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2,076
02 Aug 2015 AP01 Appointment of Mr Julian Vicor Drawbridge as a director on 29 May 2015
02 Aug 2015 AP01 Appointment of Mr Nicholas James Humphries as a director on 20 August 2014