30 BOLINGBROKE ROAD LIMITED

04584704
FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE CONCORD ROAD LONDON ENGLAND W3 0TH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2023 officers Termination of appointment of director (Jackie Chivers) 1 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 officers Termination of appointment of secretary (Willmotts) 1 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
12 Jun 2015 accounts Annual Accounts 2 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 officers Change of particulars for director (Doctor Alexander Thomas Pasteur) 2 Buy now
12 Mar 2014 officers Change of particulars for director (Antonello Russo) 2 Buy now
12 Mar 2014 officers Change of particulars for director (Jackie Chivers) 2 Buy now
12 Sep 2013 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 7 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
23 Apr 2012 annual-return Annual Return 7 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
26 Apr 2011 annual-return Annual Return 7 Buy now
21 Apr 2011 officers Termination of appointment of secretary (Urang Property Management Limited) 1 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2011 officers Appointment of corporate secretary (Willmotts) 2 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Urang Property Management Limited) 1 Buy now
10 May 2010 officers Termination of appointment of director (Nick Couch) 1 Buy now
10 May 2010 officers Change of particulars for director (Antonello Russo) 2 Buy now
10 May 2010 officers Change of particulars for director (Jackie Chivers) 2 Buy now
10 May 2010 officers Termination of appointment of director (Cyprien De Cosson) 1 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
22 Jun 2009 accounts Annual Accounts 2 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 196 c/o urang property mangement LTD new king road london SW6 4NF 1 Buy now
15 May 2009 annual-return Return made up to 17/04/09; full list of members 5 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from c/o urang LTD 196 new king road london SW6 4NF 1 Buy now
15 May 2009 officers Secretary's change of particulars / urang LIMITED / 20/09/2008 1 Buy now
30 Oct 2008 annual-return Return made up to 10/10/08; full list of members 5 Buy now
22 May 2008 accounts Annual Accounts 2 Buy now
21 May 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/12/2007 1 Buy now
12 May 2008 accounts Annual Accounts 2 Buy now
28 Mar 2008 annual-return Return made up to 07/11/07; full list of members 5 Buy now
05 Mar 2008 officers Director appointed jackie chivers 2 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
30 Nov 2007 officers New secretary appointed 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 accounts Amended Accounts 3 Buy now
19 Jun 2007 accounts Annual Accounts 3 Buy now
19 Jun 2007 accounts Annual Accounts 3 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: jaffer and co chartered accountants 7 hazlitt mews hazlitt road london W14 0JZ 1 Buy now
08 Jan 2007 annual-return Return made up to 07/11/06; full list of members 9 Buy now
13 Dec 2005 accounts Annual Accounts 4 Buy now
14 Nov 2005 annual-return Return made up to 07/11/05; full list of members 9 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: harben house harben parade finchley road london NW3 6LH 1 Buy now
24 Nov 2004 officers Secretary resigned 1 Buy now
24 Nov 2004 officers New secretary appointed 2 Buy now
24 Nov 2004 annual-return Return made up to 07/11/04; full list of members 9 Buy now
02 Aug 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 annual-return Return made up to 07/11/03; full list of members 9 Buy now
04 Feb 2003 capital Ad 07/11/02--------- £ si 3@1=3 £ ic 2/5 2 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 incorporation Incorporation Company 21 Buy now