Advanced company searchLink opens in new window

BOLLINGTON HALL LIMITED

Company number 04788507

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)
15 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36,242
15 Jun 2016 CH01 Director's details changed for Roger Gerald Pryor on 1 April 2016
04 Apr 2016 AD01 Registered office address changed from Cecil House Foster Street Harlow Common Essex CM17 9HY to Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS on 4 April 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 36,242
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 36,242
15 May 2014 MR04 Satisfaction of charge 1 in full
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 MISC Section 519
25 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a small company made up to 31 March 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 36,242
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2011 TM02 Termination of appointment of Allan Gifford as a secretary
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
29 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a small company made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
23 Nov 2009 AA Accounts for a small company made up to 31 March 2009
10 Nov 2009 CH03 Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009
26 Oct 2009 CH03 Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Roger Gerald Pryor on 1 October 2009