Advanced company searchLink opens in new window

BOA PROPERTY LIMITED

Company number 06809756

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)
20 Jan 2017 MR01 Registration of charge 068097560002, created on 19 January 2017
21 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1,000
21 Aug 2016 AD01 Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 August 2016
19 Aug 2016 CH01 Director's details changed for Mr James Edward Child on 22 June 2016
19 Aug 2016 TM01 Termination of appointment of Soriah Child as a director on 22 June 2016
19 Aug 2016 TM02 Termination of appointment of Soriah Child as a secretary on 22 June 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
17 Jun 2015 AP01 Appointment of Mrs Soriah Child as a director on 25 October 2014
02 Mar 2015 TM02 Termination of appointment of Soriah Child as a secretary on 2 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 Oct 2014 AP01 Appointment of Mr James Edward Child as a director on 27 October 2014
29 Sep 2014 AD02 Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD
13 May 2014 MR01 Registration of charge 068097560001
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
07 Nov 2013 AD02 Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England
07 Nov 2013 CH04 Secretary's details changed for Soriah Child on 20 September 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
07 May 2013 AD02 Register inspection address has been changed
28 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
03 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders