Advanced company searchLink opens in new window

BOARD24 LTD

Company number 02138268

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)
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
  • GBP 3,407,693
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
  • GBP 3,407,693
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
  • GBP 3,407,693