- Company Overview for 33 BOYNE PARK MANAGEMENT LIMITED (02755701)
- Filing history for 33 BOYNE PARK MANAGEMENT LIMITED (02755701)
- People for 33 BOYNE PARK MANAGEMENT LIMITED (02755701)
- More for 33 BOYNE PARK MANAGEMENT LIMITED (02755701)
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) |
---|---|---|---|
23 Jan 2021 | AD01 | Registered office address changed from , 33 Boyne Park, Flat 3, Tunbridge Wells, Kent, TN4 8EL to Flat 4, 33 Boyne Park Tunbridge Wells TN4 8EL on 23 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
28 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
15 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AD01 | Registered office address changed from , Flat 5 33 Boyne Park, Boyne Park Flat 5, 33, Tunbridge Wells, Kent, TN4 8EL to Flat 4, 33 Boyne Park Tunbridge Wells TN4 8EL on 25 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Kathleen Johnson as a director on 25 August 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Sara May Long as a secretary on 25 September 2015 | |
25 Sep 2015 | AP03 | Appointment of Mrs Kathleen Johnson as a secretary on 25 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Jak Colgate as a director on 25 September 2015 | |
19 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
05 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jun 2014 | TM01 | Termination of appointment of Sara Wishart as a director | |
29 Jun 2014 | AP03 | Appointment of Mrs Sara May Long as a secretary | |
22 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
29 Aug 2013 | AD01 | Registered office address changed from , Ashmede, Crook Road, Brenchley, Kent, TN12 7BP on 29 August 2013 | |
28 Aug 2013 | TM02 | Termination of appointment of Edwin Tunstall as a secretary |