- Company Overview for BOOMERANG DEVELOPMENTS LTD (10749488)
- Filing history for BOOMERANG DEVELOPMENTS LTD (10749488)
- People for BOOMERANG DEVELOPMENTS LTD (10749488)
- Registers for BOOMERANG DEVELOPMENTS LTD (10749488)
- More for BOOMERANG DEVELOPMENTS LTD (10749488)
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
|
|
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 |