- Company Overview for BOA PROPERTY LIMITED (06809756)
- Filing history for BOA PROPERTY LIMITED (06809756)
- People for BOA PROPERTY LIMITED (06809756)
- Charges for BOA PROPERTY LIMITED (06809756)
- Insolvency for BOA PROPERTY LIMITED (06809756)
- More for BOA PROPERTY LIMITED (06809756)
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
|
|
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
|
|
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
|
|
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
|
|
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 |