BOARDWALK ALTERNATIVE CAPITAL LIMITED
Company number 09268507
- Company Overview for BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507)
- Filing history for BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507)
- People for BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507)
- More for BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507)
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) |
---|---|---|---|
02 Oct 2019 | PSC02 | Notification of Artorius Wealth (Uk) Limited as a person with significant control on 6 April 2016 | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
11 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 April 2018 | |
11 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
01 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
01 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
25 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mr Ian Lewis Bennett as a director on 18 September 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Raghu Ram Venugopal as a director on 1 December 2016 | |
25 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 14 July 2016 | |
29 Jun 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | AP01 | Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Gerard Hugh Mostyn Lane as a director on 30 March 2016 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Richard Gregory Algar as a director on 7 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Gerard Hugh Mostyn Lane as a director on 22 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Raghu Ram Venugopal as a director on 22 January 2016 | |
28 Nov 2015 | SH08 | Change of share class name or designation | |
28 Nov 2015 | SH08 | Change of share class name or designation | |
17 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|