- Company Overview for BOLINGBROKE PROPERTIES LIMITED (06113564)
- Filing history for BOLINGBROKE PROPERTIES LIMITED (06113564)
- People for BOLINGBROKE PROPERTIES LIMITED (06113564)
- More for BOLINGBROKE PROPERTIES LIMITED (06113564)
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) |
---|---|---|---|
19 Feb 2016 | CH02 | Director's details changed for Smythe Gieves & Redditch Ltd on 12 February 2016 | |
19 Feb 2016 | CH04 | Secretary's details changed for Moore & Cache Limited on 12 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O C/O Church & Co 1st Floor Zetland House 5/25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Burleigh House C/O Church & Co 1St Floor 357 Strand London WC2R 0HS on 13 April 2011 | |
13 Apr 2011 | CH04 | Secretary's details changed for Moore & Cache Limited on 19 February 2011 | |
13 Apr 2011 | CH02 | Director's details changed for Smythe Gieves & Redditch Ltd on 19 February 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Sebastian Church as a director | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Apr 2010 | CERTNM |
Company name changed tenant management (3) LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | CONNOT | Change of name notice | |
23 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Mar 2010 | CH02 | Director's details changed for Smythe Gieves & Redditch Ltd on 19 February 2010 | |
23 Mar 2010 | CH04 | Secretary's details changed for Moore & Cache Limited on 19 February 2010 | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
27 Mar 2009 | 363a | Return made up to 19/02/09; full list of members |