Advanced company searchLink opens in new window

BOARDWALK HOMES LTD

Company number 11055033

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)
22 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
15 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 MA Memorandum and Articles of Association
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 May 2023 MR01 Registration of charge 110550330002, created on 17 May 2023
03 May 2023 TM01 Termination of appointment of Katie Bishop as a director on 25 April 2023
27 Apr 2023 AP01 Appointment of Mrs Katie Bishop as a director on 25 April 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 AD01 Registered office address changed from 3 Bell Lane Stevenage SG1 3HW England to Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW on 11 November 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
17 May 2019 AD01 Registered office address changed from Suite 5 Bell Lane Stevenage SG1 3HW England to 3 Bell Lane Stevenage SG1 3HW on 17 May 2019
28 Mar 2019 AD01 Registered office address changed from 32 Brendon Grove London N2 8JZ England to Suite 5 Bell Lane Stevenage SG1 3HW on 28 March 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
25 Oct 2018 PSC04 Change of details for Mr John Peter Bishop as a person with significant control on 24 October 2018
25 Oct 2018 CH01 Director's details changed for Mr John Peter Bishop on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 32 Brendon Grove London N2 8JZ on 24 October 2018
12 Apr 2018 MR01 Registration of charge 110550330001, created on 12 April 2018