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)
02 Aug 2015 TM01 Termination of appointment of James David Holman as a director on 29 May 2015
02 Aug 2015 TM01 Termination of appointment of Louise Gardikioti-Griva as a director on 29 May 2015
02 Aug 2015 CH03 Secretary's details changed for Mrs Ann Louise Henderson on 4 June 2015
11 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,076
06 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
27 Feb 2014 AP01 Appointment of Miss Kathryn Skidmore as a director
27 Feb 2014 TM01 Termination of appointment of Nicholas Harwood as a director
27 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 Jul 2013 AP01 Appointment of Ms Susan Christina Atkins as a director
27 Jul 2013 TM01 Termination of appointment of Andrew Ballard as a director
20 May 2013 AA Total exemption full accounts made up to 31 March 2013
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Mr Nicholas John Victor Harwood on 2 March 2012
15 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
08 May 2012 AP01 Appointment of Mr Nicholas John Victor Harwood as a director
08 May 2012 TM01 Termination of appointment of Gary Powell as a director
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jul 2011 AP02 Appointment of Louise Gardikioti-Griva as a director
11 Jul 2011 TM01 Termination of appointment of Emily Baldock as a director
11 Jul 2011 AD01 Registered office address changed from 157 the Avenue Aylesford Kent ME20 7RF United Kingdom on 11 July 2011
04 Mar 2011 CH03 Secretary's details changed for Mrs Ann Louise Henderson on 4 March 2011
06 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders