CS01 |
Confirmation statement with no updates Saturday 17th February 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th May 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE. Change occurred on Wednesday 20th June 2018. Company's previous address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England.
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB. Change occurred on Thursday 22nd March 2018. Company's previous address: Suite F3, Sunley House Olds Approach Watford WD18 9TB England.
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite F3, Sunley House Olds Approach Watford WD18 9TB. Change occurred on Wednesday 21st March 2018. Company's previous address: 136 Pinner Road Northwood Middlesex HA6 1BP.
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2017
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th February 2014
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 26th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th February 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th February 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(13 pages)
|
CERTNM |
Company name changed 12 bolton gardens freehold management company LIMITEDcertificate issued on 14/11/11
filed on: 14th, November 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th November 2011
filed on: 9th, November 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th February 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 17th February 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 17th February 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 28th February 2011
filed on: 16th, June 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th June 2010 from 1 Bedford Row London WC1R 4BZ United Kingdom
filed on: 16th, June 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2010
|
incorporation |
Free Download
(22 pages)
|