Advanced company searchLink opens in new window

BOARDWALK PROPERTIES LTD.

Company number 08037185

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-06-20