- Company Overview for BOLLINGTON HALL LIMITED (04788507)
- Filing history for BOLLINGTON HALL LIMITED (04788507)
- People for BOLLINGTON HALL LIMITED (04788507)
- Charges for BOLLINGTON HALL LIMITED (04788507)
- More for BOLLINGTON HALL LIMITED (04788507)
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
|
|
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
|
|
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
|
|
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
|
|
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |