- 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) |
---|---|---|---|
06 Sep 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Sep 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Aug 2018 | MR04 | Satisfaction of charge 080371850002 in full | |
30 Aug 2018 | MR04 | Satisfaction of charge 080371850001 in full | |
20 Jul 2018 | RM01 | Appointment of receiver or manager | |
20 Jul 2018 | RM01 | Appointment of receiver or manager | |
08 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
08 Jun 2018 | PSC01 | Notification of Stuart Roffey as a person with significant control on 6 April 2016 | |
08 Jun 2018 | AD01 | Registered office address changed from 17 Lynn Close Thorpe St. Andrew Norwich NR7 0WY England to 56-58 School Road Frettenham Norwich NR12 7LL on 8 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Stuart Laurence Roffey as a person with significant control on 1 August 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 17 Lynn Close Thorpe St. Andrew Norwich NR7 0WY on 10 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Donna Marie Roffey on 1 August 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Stuart Laurence Roffey as a person with significant control on 1 July 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mrs Donna Marie Roffey as a person with significant control on 1 August 2017 | |
09 Aug 2017 | MR01 | Registration of charge 080371850001, created on 9 August 2017 | |
09 Aug 2017 | MR01 | Registration of charge 080371850002, created on 9 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jul 2014 | CERTNM |
Company name changed creative estate and letting agents (norwich) LTD\certificate issued on 09/07/14
|