- Company Overview for BOOJUM LTD (NI064053)
- Filing history for BOOJUM LTD (NI064053)
- People for BOOJUM LTD (NI064053)
- Charges for BOOJUM LTD (NI064053)
- More for BOOJUM LTD (NI064053)
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) |
---|---|---|---|
14 Nov 2017 | MR01 | Registration of charge NI0640530008, created on 9 November 2017 | |
15 Sep 2017 | MR01 | Registration of charge NI0640530007, created on 12 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
10 Jul 2017 | MR01 | Registration of charge NI0640530005, created on 5 July 2017 | |
10 Jul 2017 | MR01 | Registration of charge NI0640530006, created on 5 July 2017 | |
07 Feb 2017 | AA | Full accounts made up to 24 April 2016 | |
25 Aug 2016 | MR01 | Registration of charge NI0640530003, created on 24 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge NI0640530004, created on 24 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
16 Dec 2015 | AD01 | Registered office address changed from 73 Botanic Avenue Belfast Co Antrim BT7 1JL to 67-69 Botanic Avenue Belfast BT7 1JL on 16 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 26 April 2015 | |
17 Sep 2015 | MR04 | Satisfaction of charge NI0640530001 in full | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge NI0640530002, created on 23 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Mr Philip Gardiner as a secretary on 23 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr David Maxwell as a director on 23 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Andrew Maxwell as a director on 23 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of John Blisard as a secretary on 23 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Brendan Traynor as a director on 23 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of John Blisard as a director on 23 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Karen Blisard as a director on 23 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Mark Flood as a director on 23 July 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|