21 BOROUGH HOUSE MANAGEMENT LIMITED
Company number 04752544
- Company Overview for 21 BOROUGH HOUSE MANAGEMENT LIMITED (04752544)
- Filing history for 21 BOROUGH HOUSE MANAGEMENT LIMITED (04752544)
- People for 21 BOROUGH HOUSE MANAGEMENT LIMITED (04752544)
- More for 21 BOROUGH HOUSE MANAGEMENT LIMITED (04752544)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Daniel William Parker as a director on 3 September 2021 | |
23 Dec 2021 | AP01 | Appointment of Miss Hayley Morris as a director on 3 September 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
03 Jun 2021 | AD01 | Registered office address changed from C/O Mrs Fiona Smith 21E New Borough Road Wimborne Dorset BH21 1RB to New Borough House 21 New Borough Road Wimborne Dorset BH21 1RB on 3 June 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
23 May 2017 | AP01 | Appointment of Mrs Sandra Louisa Simmons as a director on 17 March 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | TM01 | Termination of appointment of Lloyd David Pritchard as a director on 5 February 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|