Advanced company searchLink opens in new window

BOYNESWOOD LIMITED

Company number 04342551

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)
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