- Company Overview for BOARDMANS DESIGN LIMITED (10595878)
- Filing history for BOARDMANS DESIGN LIMITED (10595878)
- People for BOARDMANS DESIGN LIMITED (10595878)
- Charges for BOARDMANS DESIGN LIMITED (10595878)
- More for BOARDMANS DESIGN LIMITED (10595878)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Aug 2023 | AP01 | Appointment of Miss Nuala Michelle Gaffney as a director on 21 August 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
27 Jan 2022 | AA | Group of companies' accounts made up to 31 January 2021 | |
09 Nov 2021 | PSC02 | Notification of Boardmans Holdings Limited as a person with significant control on 21 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Philip John Wright as a person with significant control on 21 October 2021 | |
08 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | TM02 | Termination of appointment of Jane Elizabeth Wright as a secretary on 21 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Jane Elizabeth Wright as a director on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Jenny Elizabeth Moynihan as a director on 21 October 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
28 Jan 2021 | AA | Group of companies' accounts made up to 31 January 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
28 Sep 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from 50 Red Bank Cheetham Hill Manchester Greater Manchester M4 4HF United Kingdom to Unit 10 Clarence Avenue Trafford Park Manchester M17 1QS on 12 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |