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)
15 Mar 2022 CH01 Director's details changed for Mr David Cooke on 1 March 2022
15 Mar 2022 AD01 Registered office address changed from , 6 Claremont Buildings Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 15 March 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Feb 2022 PSC01 Notification of David Cooke as a person with significant control on 1 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 PSC07 Cessation of Darren Perks as a person with significant control on 1 February 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 99
04 Feb 2022 TM01 Termination of appointment of Darren Perks as a director on 1 February 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
02 Feb 2022 AP01 Appointment of Mr David Cooke as a director on 1 February 2022
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
16 Feb 2021 PSC07 Cessation of David Cooke as a person with significant control on 10 February 2021
16 Feb 2021 PSC01 Notification of Darren Perks as a person with significant control on 10 February 2021
16 Feb 2021 TM01 Termination of appointment of David Cooke as a director on 10 February 2021
16 Feb 2021 AP01 Appointment of Mr Darren Perks as a director on 10 February 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
14 May 2020 PSC07 Cessation of Glenn Glenn Millar as a person with significant control on 1 May 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
14 May 2020 PSC01 Notification of David Cooke as a person with significant control on 1 May 2020
14 May 2020 TM01 Termination of appointment of Glenn Michael Millar as a director on 1 May 2020
14 May 2020 AP01 Appointment of Mr David Cooke as a director on 1 May 2020
14 May 2020 AD01 Registered office address changed from , Farriers Cottage Chetwynd Park, Pulestone Lane, Chetwynd, Newport, Shropshire, TF10 8AE, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 14 May 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
30 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019