- Company Overview for BOXFIELDS LIMITED (09430228)
- Filing history for BOXFIELDS LIMITED (09430228)
- People for BOXFIELDS LIMITED (09430228)
- Charges for BOXFIELDS LIMITED (09430228)
- Registers for BOXFIELDS LIMITED (09430228)
- More for BOXFIELDS LIMITED (09430228)
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) |
---|---|---|---|
23 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Luciano Marco Pierre White on 13 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Domenico Pomo as a director on 13 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Luciano Marco Pierre White as a director on 13 August 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
23 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 094302280001 | |
23 Nov 2017 | MR04 | Satisfaction of charge 094302280001 in full | |
19 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Jun 2017 | SH08 | Change of share class name or designation | |
15 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | MR01 | Registration of charge 094302280002, created on 20 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
04 Apr 2016 | CH01 | Director's details changed for Domenico Pomo on 4 April 2016 | |
11 Mar 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 10 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM01 | Termination of appointment of Bernard George Lawson as a director on 9 November 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Bernard George Lawson as a director on 9 November 2015 | |
10 Feb 2016 | MR01 | Registration of charge 094302280001, created on 8 February 2016 |