Advanced company searchLink opens in new window

BORELEY PROPERTY CONSULTANCY LIMITED

Company number 10174997

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)
20 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from 66 st. Peters Avenue Cleethorpes DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 30 April 2021
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 17 Dudley Street Grimsby South Humberside DN31 2AW United Kingdom to 66 st. Peters Avenue Cleethorpes DN35 8HP on 4 March 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
14 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
14 Feb 2017 TM01 Termination of appointment of Michael John Brierley as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of Lee Partington as a director on 1 February 2017
14 Feb 2017 AP01 Appointment of Paul Michael O' Riordan as a director on 12 May 2016
14 Feb 2017 TM01 Termination of appointment of Ann Brierley as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of Angela Dawn Brierley as a director on 31 May 2016
11 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-11
  • GBP 4