- Company Overview for BOUGHTONWOOD HOMES LIMITED (09752123)
- Filing history for BOUGHTONWOOD HOMES LIMITED (09752123)
- People for BOUGHTONWOOD HOMES LIMITED (09752123)
- Charges for BOUGHTONWOOD HOMES LIMITED (09752123)
- More for BOUGHTONWOOD HOMES LIMITED (09752123)
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) |
---|---|---|---|
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Andrew White on 26 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Gary John Hodges on 26 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 15 March 2019 | |
07 Jan 2019 | PSC05 | Change of details for Boughton Homes Limited as a person with significant control on 3 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
18 Aug 2018 | MR01 | Registration of charge 097521230003, created on 16 August 2018 | |
30 Jan 2018 | MR01 | Registration of charge 097521230002, created on 29 January 2018 | |
29 Jan 2018 | MR01 | Registration of charge 097521230001, created on 25 January 2018 | |
30 Oct 2017 | PSC05 | Change of details for Rookwood Homes Limited as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC05 | Change of details for Boughton Homes Limited as a person with significant control on 6 April 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
25 Oct 2017 | PSC07 | Cessation of Andrew White as a person with significant control on 6 April 2016 | |
25 Oct 2017 | PSC07 | Cessation of Gary John Hodges as a person with significant control on 6 April 2016 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CONNOT | Change of name notice | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
26 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|