Advanced company searchLink opens in new window

BOARDWALK ALTERNATIVE CAPITAL LIMITED

Company number 09268507

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)
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
  • GBP 54,100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100