BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED
Company number 10201404
- Company Overview for BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED (10201404)
- Filing history for BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED (10201404)
- People for BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED (10201404)
- Registers for BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED (10201404)
- More for BOULTON MOOR (DERBY) MANAGEMENT COMPANY LIMITED (10201404)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
25 May 2023 | AD02 | Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England to Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY | |
12 Sep 2022 | AP01 | Appointment of Ms Deborah Lynn Ferguson as a director on 1 September 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 20 Station Road Hinckley Leicestershire LE10 1AW on 12 September 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Lawrence Gerard Shields as a director on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Liam James Scott as a director on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Gareth John Hankin as a director on 25 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
01 Jun 2017 | AD03 | Register(s) moved to registered inspection location Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
01 Jun 2017 | AD02 | Register inspection address has been changed to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
10 Aug 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 |