- Company Overview for 35 BOUNDARY ROAD LTD (11933928)
- Filing history for 35 BOUNDARY ROAD LTD (11933928)
- People for 35 BOUNDARY ROAD LTD (11933928)
- Charges for 35 BOUNDARY ROAD LTD (11933928)
- More for 35 BOUNDARY ROAD LTD (11933928)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Apr 2022 | MR01 | Registration of charge 119339280003, created on 19 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
02 Jun 2021 | MR04 | Satisfaction of charge 119339280002 in full | |
02 Jun 2021 | MR05 | All of the property or undertaking has been released from charge 119339280001 | |
02 Jun 2021 | MR05 | All of the property or undertaking has been released from charge 119339280001 | |
02 Jun 2021 | MR04 | Satisfaction of charge 119339280001 in full | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
27 Aug 2020 | TM01 | Termination of appointment of Adam Philip Daniel Goddard as a director on 24 August 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Thomas Patrick Webster as a director on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Sentry Assets Ltd as a director on 18 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
01 May 2020 | AD01 | Registered office address changed from 89 High Street Uckfield TN22 1RJ England to 44 Upper Lewes Road Brighton BN2 3FH on 1 May 2020 | |
21 Sep 2019 | AD01 | Registered office address changed from 2a London Road East Grinstead West Sussex RH19 1AG United Kingdom to 89 High Street Uckfield TN22 1RJ on 21 September 2019 | |
28 Jun 2019 | MR01 | Registration of charge 119339280002, created on 19 June 2019 | |
21 Jun 2019 | MR01 | Registration of charge 119339280001, created on 19 June 2019 | |
16 Apr 2019 | AP01 | Appointment of Mrs Jacqueline Ann Acton Evans as a director on 16 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Graham Peter Over as a director on 16 April 2019 | |
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|