BOUNDARY REAL ESTATE PARTNERS LIMITED
Company number 11163399
- Company Overview for BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399)
- Filing history for BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399)
- People for BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399)
- More for BOUNDARY REAL ESTATE PARTNERS LIMITED (11163399)
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 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
20 Apr 2023 | CH01 | Director's details changed for Mr Charles Richard Walker on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
01 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Oct 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
29 Jul 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr Michael Richard Mcdougall Morrison on 30 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
20 Jul 2018 | PSC04 | Change of details for Mr Charles Walker as a person with significant control on 20 July 2018 | |
20 Jul 2018 | PSC01 | Notification of Michael Richard Mcdougall Morrison as a person with significant control on 22 January 2018 | |
20 Jul 2018 | PSC01 | Notification of Charles Walker as a person with significant control on 20 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Michael Richard Mcdougall Morrison as a person with significant control on 20 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Charles Walker as a director on 20 July 2018 | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
17 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2018 | PSC07 | Cessation of Elizabeth Morrison as a person with significant control on 9 March 2018 |