- Company Overview for RG BOYES PROPERTIES LTD (13082782)
- Filing history for RG BOYES PROPERTIES LTD (13082782)
- People for RG BOYES PROPERTIES LTD (13082782)
- Charges for RG BOYES PROPERTIES LTD (13082782)
- More for RG BOYES PROPERTIES LTD (13082782)
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
|
|
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
Statement of capital on 2020-12-15
|