Advanced company searchLink opens in new window

BOLTON AVENUE MANAGEMENT COMPANY LIMITED

Company number 07933864

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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