Advanced company searchLink opens in new window

THE BOUTIQUE WORKPLACE COMPANY LIMITED

Company number 09411671

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)
11 Jul 2021 TM01 Termination of appointment of David Anthony Harrop as a director on 30 June 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
13 Nov 2020 AA Group of companies' accounts made up to 29 February 2020
13 Nov 2020 AP01 Appointment of Mr Daniel James Gilson Tate as a director on 1 November 2020
29 Jan 2020 PSC01 Notification of Jan Kock Van Der Merwe as a person with significant control on 22 November 2018
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
29 Jan 2020 PSC07 Cessation of Gerhardus Liebenberg as a person with significant control on 22 November 2018
23 Jan 2020 AUD Auditor's resignation
10 Dec 2019 AAMD Amended group of companies' accounts made up to 28 February 2019
18 Nov 2019 AA Group of companies' accounts made up to 28 February 2019
03 Oct 2019 MR01 Registration of charge 094116710005, created on 30 September 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
08 Nov 2018 MR01 Registration of charge 094116710004, created on 1 November 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
05 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 100000 ordinary shares of £0.00000 each 16/11/2017
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 SH10 Particulars of variation of rights attached to shares
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1.36
01 Nov 2017 CH01 Director's details changed for Mrs Karen Louise Nordier on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr David Anthony Harrop on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017
09 Oct 2017 AA Group of companies' accounts made up to 28 February 2017
07 Aug 2017 MR01 Registration of charge 094116710003, created on 3 August 2017