- Company Overview for BOARD24 LTD (02138268)
- Filing history for BOARD24 LTD (02138268)
- People for BOARD24 LTD (02138268)
- Charges for BOARD24 LTD (02138268)
- More for BOARD24 LTD (02138268)
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) |
---|---|---|---|
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Mar 2018 | MR04 | Satisfaction of charge 11 in full | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Feb 2016 | AP01 | Appointment of Mr Richard Westwood Mcbride as a director on 12 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Alexander David Kelly as a director on 12 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 1 February 2016 | |
26 Nov 2015 | AUD | Auditor's resignation | |
16 Nov 2015 | TM01 | Termination of appointment of John Loggie as a director on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Michael William Stephenson as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr William Bingham Barnett as a director on 11 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 16 November 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr John Loggie on 26 February 2015 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | CH01 | Director's details changed for Mr John Loggie on 7 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|