- Company Overview for BOLINGBROKE HOUSE LIMITED (01659581)
- Filing history for BOLINGBROKE HOUSE LIMITED (01659581)
- People for BOLINGBROKE HOUSE LIMITED (01659581)
- More for BOLINGBROKE HOUSE LIMITED (01659581)
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
|
|
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
|
|
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 |