- Company Overview for BOYNESWOOD LIMITED (04342551)
- Filing history for BOYNESWOOD LIMITED (04342551)
- People for BOYNESWOOD LIMITED (04342551)
- Charges for BOYNESWOOD LIMITED (04342551)
- More for BOYNESWOOD LIMITED (04342551)
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) |
---|---|---|---|
06 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
06 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
06 Jan 2025 | PSC07 | Cessation of Julkian Matthew Stilwell as a person with significant control on 12 December 2024 | |
12 Dec 2024 | PSC01 | Notification of Timothy Charles Lever as a person with significant control on 26 November 2024 | |
12 Dec 2024 | PSC01 | Notification of Anthony Mansfield as a person with significant control on 26 November 2024 | |
12 Dec 2024 | PSC01 | Notification of Michael Hawker as a person with significant control on 26 November 2024 | |
12 Dec 2024 | PSC01 | Notification of Julian Matthew Stilwell as a person with significant control on 26 November 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Timothy Charles Lever as a director on 26 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Rebecca Louise Lever as a director on 11 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Kebbell House 21 London End Beaconsfield HP9 2HN England to Japonica House Boyneswood Road Medstead Alton GU34 5EA on 12 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Anthony Mansfield as a director on 26 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Michael Hawker as a director on 26 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Julian Matthew Stilwell as a director on 26 November 2024 | |
10 Dec 2024 | AP01 | Appointment of Mrs Rebecca Louise Lever as a director on 26 November 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 10 October 2024 | |
11 Oct 2024 | TM02 | Termination of appointment of Simon Jennaway as a secretary on 10 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Denise Hilary Ann Newport as a person with significant control on 10 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Nicolas Rowland Macdonald Kebbell as a person with significant control on 10 October 2024 | |
04 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |