BOARLEY COURT MANAGEMENT COMPANY LIMITED
Company number 02143852
- Company Overview for BOARLEY COURT MANAGEMENT COMPANY LIMITED (02143852)
- Filing history for BOARLEY COURT MANAGEMENT COMPANY LIMITED (02143852)
- People for BOARLEY COURT MANAGEMENT COMPANY LIMITED (02143852)
- Charges for BOARLEY COURT MANAGEMENT COMPANY LIMITED (02143852)
- More for BOARLEY COURT MANAGEMENT COMPANY LIMITED (02143852)
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) |
---|---|---|---|
18 Sep 2017 | PSC07 | Cessation of David Herbert King as a person with significant control on 4 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Miss Debra Susan Valentine as a director on 14 September 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of David Herbert King as a director on 13 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Miss Coral Brown as a director on 11 September 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Kris Graham Rigg as a director on 26 July 2017 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 25 December 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Miss Nicola Karen Batten on 8 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr David Herbert King on 8 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr John Graham Avis on 8 August 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Jun 2015 | TM01 | Termination of appointment of Daniel James Williams as a director on 3 March 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Kris Graham Rigg as a director on 15 April 2015 | |
11 Dec 2014 | AP01 | Appointment of Mr Christopher Michael Coddington as a director on 24 November 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 14 September 2014 with full list of shareholders | |
15 Sep 2014 | TM01 | Termination of appointment of John Brian Cooper as a director on 15 September 2014 | |
21 Aug 2014 | MISC | Section 519 | |
31 Jul 2014 | AUD | Auditor's resignation | |
12 Mar 2014 | AD01 | Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 12 March 2014 | |
11 Mar 2014 | AP04 | Appointment of Kent Gateway Block Management Limited as a secretary | |
10 Mar 2014 | TM02 | Termination of appointment of John Avis as a secretary | |
09 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|