Advanced company searchLink opens in new window

BOSTON COURT MANAGEMENT COMPANY LIMITED

Company number 03402918

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)
28 Aug 2024 AA Micro company accounts made up to 31 August 2023
28 Aug 2024 AP01 Appointment of Mr Daniel Lloyd Williams as a director on 27 August 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
19 Nov 2021 AAMD Amended micro company accounts made up to 31 August 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
19 Nov 2020 TM01 Termination of appointment of Timothy Robson as a director on 18 November 2020
19 Nov 2020 AP01 Appointment of Mr Paul Carter as a director on 18 November 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
03 May 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
11 May 2018 AA Accounts for a dormant company made up to 31 August 2017
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Oct 2015 TM01 Termination of appointment of Paul Carter as a director on 29 October 2015
16 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 26
16 Jul 2015 AD01 Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 July 2015