- Company Overview for BOYD PEILL PROPERTIES LTD (13678500)
- Filing history for BOYD PEILL PROPERTIES LTD (13678500)
- People for BOYD PEILL PROPERTIES LTD (13678500)
- Charges for BOYD PEILL PROPERTIES LTD (13678500)
- More for BOYD PEILL PROPERTIES LTD (13678500)
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 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
01 Aug 2023 | MR01 | Registration of charge 136785000002, created on 28 July 2023 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Dec 2022 | MR01 | Registration of charge 136785000001, created on 24 November 2022 | |
28 Nov 2022 | AA01 | Current accounting period extended from 31 October 2022 to 30 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
19 Jul 2022 | PSC01 | Notification of Robert Andrew Peill as a person with significant control on 18 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Claire Elizabeth Peill as a person with significant control on 18 July 2022 | |
18 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2022 | |
14 Oct 2021 | AD01 | Registered office address changed from 7 Clayton Avenue Didsbury Greater Manchester M20 6BL England to 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR on 14 October 2021 | |
14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
|