Advanced company searchLink opens in new window

BOXBROOK HOLDINGS LIMITED

Company number 03526170

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 Feb 2011 AD01 Registered office address changed from Fleet House Lee Circle Leicester LE1 3QQ on 18 February 2011
21 Jan 2011 TM01 Termination of appointment of John Murray as a director
21 Jan 2011 TM01 Termination of appointment of Gavin Slark as a director
10 Jan 2011 AP01 Appointment of John Peter Carter as a director
07 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
06 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
08 Sep 2010 AA Full accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
10 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
08 May 2009 AA Full accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 12/03/09; full list of members
06 Jun 2008 AA Accounts for a dormant company made up to 31 October 2007
03 Apr 2008 363a Return made up to 12/03/08; full list of members
18 Mar 2008 225 Curr ext from 31/10/2008 to 31/03/2009
18 Mar 2008 287 Registered office changed on 18/03/2008 from 22 the ropewalk nottingham nottinghamshire NG1 5DT
18 Mar 2008 288b Appointment terminated secretary pierre bollu
18 Mar 2008 288a Secretary appointed ute suse ball
18 Mar 2008 288a Director appointed john roderick murray
18 Mar 2008 288a Director appointed gavin slark
17 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3