- Company Overview for BULLIMORES MANAGEMENT LIMITED (01939376)
- Filing history for BULLIMORES MANAGEMENT LIMITED (01939376)
- People for BULLIMORES MANAGEMENT LIMITED (01939376)
- Charges for BULLIMORES MANAGEMENT LIMITED (01939376)
- Insolvency for BULLIMORES MANAGEMENT LIMITED (01939376)
- More for BULLIMORES MANAGEMENT LIMITED (01939376)
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) |
---|---|---|---|
25 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
28 May 2021 | AP01 | Appointment of Mr Patrick Gerard Casey as a director on 18 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Carolyn Jane Chinn on 19 May 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
18 Sep 2018 | PSC04 | Change of details for Mr Nicholas Warren Boot as a person with significant control on 10 September 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Nicholas Warren Boot as a person with significant control on 14 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Carolyn Jane Chinn as a director on 1 May 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Warren Boot on 14 June 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|