- Company Overview for BOULTERS MANAGEMENT LIMITED (08744254)
- Filing history for BOULTERS MANAGEMENT LIMITED (08744254)
- People for BOULTERS MANAGEMENT LIMITED (08744254)
- More for BOULTERS MANAGEMENT LIMITED (08744254)
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
|
|
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 |