- Company Overview for BOARDWALK PROPERTIES LTD. (08037185)
- Filing history for BOARDWALK PROPERTIES LTD. (08037185)
- People for BOARDWALK PROPERTIES LTD. (08037185)
- Charges for BOARDWALK PROPERTIES LTD. (08037185)
- Insolvency for BOARDWALK PROPERTIES LTD. (08037185)
- More for BOARDWALK PROPERTIES LTD. (08037185)
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 Aug 2024 | PSC04 | Change of details for Mr Stuart Laurence Roffey as a person with significant control on 1 July 2021 | |
14 May 2024 | AD01 | Registered office address changed from Suite a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 14 May 2024 | |
14 May 2024 | AD01 | Registered office address changed from 17 Lynn Close 17 Lynn Close Thorpe St. Andrew Norwich NR7 0WY England to Suite a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 14 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from High House Cromer Road Thorpe Market Norwich NR11 8NE England to 17 Lynn Close 17 Lynn Close Thorpe St. Andrew Norwich NR7 0WY on 31 May 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Mar 2022 | TM01 | Termination of appointment of Donna Marie Roffey as a director on 1 March 2022 | |
10 Mar 2022 | TM02 | Termination of appointment of Donna Roffey as a secretary on 1 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Donna Marie Roffey as a person with significant control on 1 April 2021 | |
27 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to High House Cromer Road Thorpe Market Norwich NR11 8NE on 19 December 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Feb 2019 | AD01 | Registered office address changed from 56-58 School Road Frettenham Norwich NR12 7LL England to Cavell House St. Crispins Road Norwich NR3 1YE on 2 February 2019 | |
12 Oct 2018 | 3.6 | Receiver's abstract of receipts and payments to 17 August 2018 |