BOLTON AVENUE MANAGEMENT COMPANY LIMITED
Company number 07933864
- Company Overview for BOLTON AVENUE MANAGEMENT COMPANY LIMITED (07933864)
- Filing history for BOLTON AVENUE MANAGEMENT COMPANY LIMITED (07933864)
- People for BOLTON AVENUE MANAGEMENT COMPANY LIMITED (07933864)
- More for BOLTON AVENUE MANAGEMENT COMPANY LIMITED (07933864)
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) |
---|---|---|---|
05 Dec 2018 | TM01 | Termination of appointment of Colin Albert Chamberlain as a director on 4 December 2018 | |
12 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Jan 2018 | AP01 | Appointment of Ms Laura Spearing as a director on 2 January 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Campsie Commercial Limited as a secretary on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Canbury Management the Old Office Tims Boatyard Timsway Staines-upon-Thames TW18 3JY on 18 August 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH England to Commercial House Charles Street Windsor SL4 5DS on 29 June 2017 | |
09 Mar 2017 | AP04 | Appointment of Campsie Commercial Limited as a secretary on 9 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Nov 2015 | TM02 | Termination of appointment of Simon Jennaway as a secretary on 19 October 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Richard William Barrett as a director on 19 October 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 19 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Colin Albert Chamberlain as a director on 16 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Peter William Martin Mooney as a director on 16 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 80 Peascod Street Windsor Berkshire SL4 1DH on 20 October 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Aug 2013 | AP03 | Appointment of Mr Simon Jennaway as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Andrew Hawkins as a secretary |