Advanced company searchLink opens in new window

BOLINGBROKE PROPERTIES LIMITED

Company number 06113564

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-03-23
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