Advanced company searchLink opens in new window

27 BOSCOMBE ROAD FREEHOLD LIMITED

Company number 06893859

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)
15 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from Flat 4 27 Boscombe Road London W12 9HS United Kingdom to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Feb 2020 CH01 Director's details changed for Ms Shannel White on 8 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Bernard Bortey on 8 February 2020
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Jun 2017 AP02 Appointment of Grf Holdings Limited as a director on 5 June 2017
17 Jun 2017 TM01 Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017
25 May 2017 AP01 Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017
24 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 May 2017 AP03 Appointment of Mr Bernard Bortey as a secretary on 19 May 2017
24 May 2017 TM02 Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017
24 May 2017 TM01 Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017
24 May 2017 AD01 Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 1 May 2016 no member list
19 May 2016 AP03 Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016
19 May 2016 TM02 Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016
19 May 2016 AD01 Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015