Advanced company searchLink opens in new window

BOULTERS MANAGEMENT LIMITED

Company number 08744254

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 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jan 2024 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 26 January 2024
26 Jan 2024 TM02 Termination of appointment of John Henry Peter Upton as a secretary on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Bridge House C/O Peter Upton Limited 2 Bridge Avenue Maidenhead Berkshire SL6 1RR England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 26 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of James Reginald Hogan as a director on 31 July 2023
03 Jul 2023 AP01 Appointment of Mr Barrie Rowe as a director on 3 July 2023
28 Jun 2023 PSC08 Notification of a person with significant control statement
28 Jun 2023 PSC07 Cessation of Graham Brown as a person with significant control on 26 June 2023
28 Jun 2023 PSC07 Cessation of Leanne Bieser as a person with significant control on 28 June 2023
19 Jun 2023 TM01 Termination of appointment of Barrie Rowe as a director on 19 June 2023
16 Jun 2023 PSC07 Cessation of Barrie Rowe as a person with significant control on 16 June 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
26 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
24 May 2022 AP03 Appointment of Mr John Henry Peter Upton as a secretary on 23 May 2022
08 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 23 October 2021
05 Nov 2021 AP01 Appointment of Ms Una Hillery as a director on 23 October 2021
05 Nov 2021 CH01 Director's details changed for Mr Christopher Ian Watson on 23 October 2021
05 Nov 2021 PSC07 Cessation of Sally Mckibbin as a person with significant control on 25 June 2021
02 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/11/21
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2021 AD01 Registered office address changed from Bridge House C/O Peter Upton Limited Bridge Avenue Maidenhead Berkshire SL6 1RR England to Bridge House C/O Peter Upton Limited 2 Bridge Avenue Maidenhead Berkshire SL6 1RR on 29 June 2021