Advanced company searchLink opens in new window

RG BOYES PROPERTIES LTD

Company number 13082782

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2024 MR01 Registration of charge 130827820003, created on 3 September 2024
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
01 Feb 2024 PSC04 Change of details for Mrs Rowena Helen Robb Boyes as a person with significant control on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Mrs Rowena Helen Robb Boyes on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Graham Boyes on 30 January 2024
31 Jan 2024 CH01 Director's details changed for Mrs Rowena Helen Robb Boyes on 30 January 2024
31 Jan 2024 PSC04 Change of details for Mr Graham Boyes as a person with significant control on 30 January 2024
30 Jan 2024 PSC04 Change of details for Mr Graham Boyes as a person with significant control on 25 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 AD01 Registered office address changed from 39 Moneyfly Road Verwood BH31 6BL England to Poplar Cottage Lyburn Road Hamptworth Salisbury SP5 2DR on 30 January 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 SH08 Change of share class name or designation
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC01 Notification of Rowena Helen Robb Boyes as a person with significant control on 4 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
27 Jan 2022 PSC07 Cessation of Rowena Helen Robb Boyes as a person with significant control on 26 January 2022
27 Jan 2022 PSC04 Change of details for Mr Graham Boyes as a person with significant control on 26 January 2022
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 100
21 Jan 2022 MR01 Registration of charge 130827820002, created on 21 January 2022
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
15 Apr 2021 MR01 Registration of charge 130827820001, created on 15 April 2021
08 Jan 2021 AP01 Appointment of Mrs Rowena Helen Robb Boyes as a director on 8 January 2021
15 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-15
  • GBP 2