BONIFACE COURT MANAGEMENT COMPANY LIMITED
Company number 06927810
- Company Overview for BONIFACE COURT MANAGEMENT COMPANY LIMITED (06927810)
- Filing history for BONIFACE COURT MANAGEMENT COMPANY LIMITED (06927810)
- People for BONIFACE COURT MANAGEMENT COMPANY LIMITED (06927810)
- More for BONIFACE COURT MANAGEMENT COMPANY LIMITED (06927810)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 128 High Street Crediton Devon EX17 3LQ to 10 Southernhay West Exeter Devon EX1 1JG on 22 January 2025 | |
20 Dec 2024 | AP04 | Appointment of Smart Estate Agent Limited as a secretary on 1 September 2024 | |
08 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
28 Mar 2024 | AP01 | Appointment of Mr Peter William Ford as a director on 26 March 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
29 Oct 2021 | CH01 | Director's details changed for Mr Gary David Adams on 29 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Gary David Adams as a director on 29 October 2021 | |
23 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Miss Claire Alison Mcintyre on 8 December 2017 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Dec 2016 | AP01 | Appointment of Miss Claire Alison Mcintyre as a director on 12 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Alan Raymond Cooper as a director on 12 December 2016 |