Advanced company searchLink opens in new window

BOOMERANG DEVELOPMENTS LTD

Company number 10749488

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)
06 Jan 2025 TM01 Termination of appointment of Mohammed Amer Munir as a director on 28 March 2024
06 Jan 2025 PSC07 Cessation of Mohammed Amer Munir as a person with significant control on 28 March 2024
06 Dec 2024 RP10 Address of person with significant control Graham Norman Penty changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP10 Address of person with significant control Mohammed Amer Munir changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP09 Address of officer Graham Norman Penty changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP09 Address of officer Mr Mohammed Amer Munir changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10749488 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2024
28 Nov 2024 PSC01 Notification of Graham Penty as a person with significant control on 26 November 2024
28 Nov 2024 AP01 Appointment of Graham Norman Penty as a director on 26 November 2024
27 Nov 2024 CERTNM Company name changed boomerang vehicle rental LIMITED\certificate issued on 27/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
13 Aug 2024 PSC01 Notification of Mohammed Amer Munir as a person with significant control on 28 March 2024
13 Aug 2024 AD01 Registered office address changed from , 55 Roundwood Road, Manchester, M22 4SQ to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 13 August 2024
26 Jul 2024 PSC07 Cessation of Christopher Cain as a person with significant control on 1 July 2024
26 Jul 2024 TM01 Termination of appointment of Christopher Cain as a director on 1 July 2024
26 Jul 2024 AP01 Appointment of Mr Mohammed Amer Munir as a director on 28 March 2024
19 Jul 2024 AD01 Registered office address changed from , Kingsland House 39 Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 19 July 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
14 May 2024 TM01 Termination of appointment of David Cooke as a director on 28 March 2024
03 Apr 2024 PSC07 Cessation of David Cooke as a person with significant control on 28 March 2024
03 Apr 2024 PSC01 Notification of Christopher Cain as a person with significant control on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr Christopher Cain as a director on 28 March 2024
05 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022