- Company Overview for CH BOLTON (HOLDINGS) LIMITED (04341657)
- Filing history for CH BOLTON (HOLDINGS) LIMITED (04341657)
- People for CH BOLTON (HOLDINGS) LIMITED (04341657)
- Charges for CH BOLTON (HOLDINGS) LIMITED (04341657)
- More for CH BOLTON (HOLDINGS) LIMITED (04341657)
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) |
---|---|---|---|
30 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 May 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
23 Aug 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 11 October 2009 | |
25 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Jan 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 | |
23 Apr 2012 | AP01 | Appointment of John Ivor Cavill as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Faraidon Saheb-Zadha as a director | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Jun 2010 | AP01 | Appointment of Mr Faraidon Saheb-Zadha as a director | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Mar 2010 | CH02 | Director's details changed for Biif Corporate Services Limited on 20 January 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Anastasios Christakis as a director |