Advanced company searchLink opens in new window

9 BOLTON GARDENS LIMITED

Company number 03920476

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)
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 Feb 2013 CH04 Secretary's details changed for Godstone Consultancy Services Ltd on 1 February 2013
04 Feb 2013 AD01 Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB United Kingdom on 4 February 2013
28 Sep 2012 AP01 Appointment of Belen Fernandez as a director
26 Sep 2012 TM01 Termination of appointment of Benjamin Grey as a director
03 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
07 Jun 2010 AP01 Appointment of Mr Benjamin John Grey as a director
25 May 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Apr 2010 AD01 Registered office address changed from C/O Mrs Hepburn Flat a 9 Bolton Gardens London SW5 0DG United Kingdom on 27 April 2010
27 Apr 2010 AP01 Appointment of Miss Carole Hepburn as a director
27 Apr 2010 AP04 Appointment of Godstone Consultancy Services Ltd as a secretary
27 Apr 2010 TM02 Termination of appointment of Gordon & Co as a secretary
06 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
06 Mar 2010 AD01 Registered office address changed from Gordon and Co 6 London Street London W2 1HR on 6 March 2010
05 Mar 2010 CH01 Director's details changed for Renzo Arcoria on 28 February 2010
05 Mar 2010 CH04 Secretary's details changed for Gordon & Co on 28 February 2010
07 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
12 Mar 2009 363a Return made up to 07/02/09; full list of members
10 Nov 2008 AA Accounts for a dormant company made up to 28 February 2008
11 Sep 2008 287 Registered office changed on 11/09/2008 from 79 new cavendish street london W1W 6XB