Advanced company searchLink opens in new window

BOILER HOUSE DEVELOPMENT LLP

Company number OC411756

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 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
15 Jun 2021 LLAD01 Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 June 2021
01 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 DETERMINAT Determination
25 May 2021 LIQ01 Declaration of solvency
22 Mar 2021 LLMR04 Satisfaction of charge OC4117560002 in full
22 Mar 2021 LLMR04 Satisfaction of charge OC4117560001 in full
04 Mar 2021 LLMR05 All of the property or undertaking has been released from charge OC4117560001
20 May 2020 LLCS01 Confirmation statement made on 9 May 2020 with no updates
02 Sep 2019 AA Full accounts made up to 31 March 2019
10 May 2019 LLCS01 Confirmation statement made on 9 May 2019 with no updates
03 Jan 2019 LLAD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 3 January 2019
24 Sep 2018 AA Full accounts made up to 31 March 2018
10 May 2018 LLCS01 Confirmation statement made on 9 May 2018 with no updates
16 Aug 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 LLAP02 Appointment of Bridges Property Alternatives Fund Iii (General Partner) Llp as a member on 16 August 2016
02 Aug 2017 LLTM01 Termination of appointment of Bridges Property Alternatives Fund Iii Lp as a member on 2 August 2017
26 Jul 2017 LLPSC02 Notification of Bridges Fund Management Ltd as a person with significant control on 1 March 2017
26 Jul 2017 LLPSC02 Notification of Bridges Property Alternatives Fund Iii (General Partner) Llp as a person with significant control on 7 September 2016
26 Jul 2017 LLPSC07 Cessation of Bridges Property Alternatives Fund Iii Lp as a person with significant control on 7 September 2016
18 May 2017 LLCS01 Confirmation statement made on 9 May 2017 with updates
17 May 2017 LLCH02 Member's details changed for Bridges Property Alternatives Ii Lp on 10 May 2016