- 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) |
---|---|---|---|
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
|
|
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
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
|
|
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 |