Advanced company searchLink opens in new window

BOROUGH DEVELOPMENTS JB LTD

Company number 11505040

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)
05 Feb 2025 AD01 Registered office address changed from The Stables 24 Lichfield Road Sutton Coldfield B80 7ED United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 5 February 2025
05 Feb 2025 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B80 7ED on 5 February 2025
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2024 DS01 Application to strike the company off the register
27 Oct 2023 AD01 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
05 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AP02 Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
12 Jun 2023 PSC07 Cessation of Hayley Victoria Boden as a person with significant control on 3 January 2023
12 Jun 2023 PSC02 Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Christopher Jesko as a director on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Hayley Victoria Boden as a director on 3 January 2023
12 Jun 2023 AP01 Appointment of Mr Peter James Steer as a director on 3 January 2023
18 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AP01 Appointment of Ms. Hayley Victoria Boden as a director on 3 December 2021
10 Mar 2022 PSC07 Cessation of Christopher Jesko as a person with significant control on 3 December 2021
10 Mar 2022 PSC01 Notification of Hayley Victoria Boden as a person with significant control on 3 December 2021
17 Feb 2022 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 December 2021
17 Feb 2022 TM01 Termination of appointment of Yuet Mei Ng as a director on 1 December 2021
17 Feb 2022 PSC01 Notification of Christopher Jesko as a person with significant control on 1 December 2021