Advanced company searchLink opens in new window

BOARLEY COURT MANAGEMENT COMPANY LIMITED

Company number 02143852

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)
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
  • GBP 24
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
  • GBP 24