BOODLE HATFIELD SECRETARIAL LIMITED

01095632
10TH FLOOR, 240 BLACKFRIARS ROAD LONDON SE1 8NW

Documents

Documents
Date Category Description Pages
28 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2024 accounts Annual Accounts 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Nigel Peter Stone) 1 Buy now
02 Apr 2024 officers Termination of appointment of secretary (Nigel Peter Stone) 1 Buy now
23 Jan 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2023 accounts Annual Accounts 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 officers Change of particulars for director (Andrew Robert Wilmot-Smith) 2 Buy now
24 Sep 2021 officers Change of particulars for director (Mr Richard Henry Giles Beavan) 2 Buy now
14 May 2021 accounts Annual Accounts 2 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 accounts Annual Accounts 2 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 officers Change of particulars for secretary (Mr Nigel Peter Stone) 1 Buy now
18 Jul 2017 officers Change of particulars for director (Mr Nigel Peter Stone) 2 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
20 Jan 2017 accounts Annual Accounts 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 officers Appointment of director (Mr Simon Jonathan Rylatt) 2 Buy now
06 May 2015 accounts Annual Accounts 2 Buy now
01 May 2015 officers Termination of appointment of director (Richard Derek Collingwood Maughan) 1 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
23 Jan 2015 officers Termination of appointment of director (Ute Roth) 1 Buy now
25 Nov 2014 annual-return Annual Return 7 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 2 Buy now
13 Dec 2012 annual-return Annual Return 7 Buy now
24 Jul 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
10 Jan 2012 officers Appointment of director (Ute Roth) 3 Buy now
14 Dec 2011 officers Termination of appointment of director (Victoria Symons) 3 Buy now
14 Dec 2011 officers Termination of appointment of director (Timothy Manning) 2 Buy now
14 Dec 2011 officers Appointment of director (Andrew Robert Wilmot-Smith) 3 Buy now
14 Dec 2011 officers Appointment of director (Richard Henry Giles Beavan) 3 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
01 Dec 2011 officers Termination of appointment of director (Victoria Symons) 1 Buy now
21 Jan 2011 accounts Annual Accounts 3 Buy now
22 Nov 2010 annual-return Annual Return 7 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 officers Change of particulars for director (Richard Derek Collingwood Maughan) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Victoria Jayne Symons) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Timothy John Carrington Manning) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Nigel Peter Stone) 2 Buy now
12 Jan 2010 accounts Annual Accounts 3 Buy now
11 Feb 2009 accounts Annual Accounts 2 Buy now
25 Nov 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
12 Mar 2008 officers Appointment terminated director thomas sutherland 1 Buy now
05 Feb 2008 accounts Annual Accounts 2 Buy now
07 Jan 2008 annual-return Return made up to 17/11/07; full list of members 3 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
14 Dec 2006 accounts Annual Accounts 2 Buy now
22 Nov 2006 annual-return Return made up to 17/11/06; full list of members 3 Buy now
14 Dec 2005 annual-return Return made up to 17/11/05; full list of members 8 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
10 May 2005 accounts Annual Accounts 2 Buy now
05 Apr 2005 accounts Accounting reference date shortened from 30/11/05 to 30/04/05 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL 1 Buy now
09 Nov 2004 annual-return Return made up to 17/11/04; full list of members 9 Buy now
06 Oct 2004 officers New director appointed 1 Buy now
16 Sep 2004 accounts Annual Accounts 2 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
25 Nov 2003 annual-return Return made up to 17/11/03; full list of members 8 Buy now
04 Sep 2003 accounts Annual Accounts 2 Buy now
11 Jul 2003 officers New secretary appointed 2 Buy now
11 Jul 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
29 Jan 2003 annual-return Return made up to 17/11/02; full list of members 8 Buy now
02 Aug 2002 accounts Annual Accounts 2 Buy now
18 Dec 2001 annual-return Return made up to 17/11/01; full list of members 7 Buy now
19 Sep 2001 accounts Annual Accounts 1 Buy now
22 Nov 2000 annual-return Return made up to 17/11/00; full list of members 7 Buy now
09 Dec 1999 annual-return Return made up to 17/11/99; full list of members 8 Buy now
07 Dec 1999 accounts Annual Accounts 2 Buy now
21 Oct 1999 accounts Annual Accounts 2 Buy now
02 Sep 1999 officers New director appointed 3 Buy now
16 Nov 1998 annual-return Return made up to 17/11/98; full list of members 8 Buy now
06 Aug 1998 accounts Annual Accounts 2 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
12 Nov 1997 annual-return Return made up to 17/11/97; no change of members 4 Buy now
13 Aug 1997 accounts Annual Accounts 1 Buy now
13 Nov 1996 annual-return Return made up to 17/11/96; no change of members 4 Buy now
16 Sep 1996 accounts Annual Accounts 2 Buy now
11 Jun 1996 address Registered office changed on 11/06/96 from: 43 brook st london W1Y 2BL 1 Buy now
07 Dec 1995 annual-return Return made up to 17/11/95; full list of members 8 Buy now
19 Oct 1995 change-of-name Certificate Change Of Name Company 4 Buy now
03 Jul 1995 officers New director appointed 2 Buy now
03 Jul 1995 officers New director appointed 2 Buy now
24 Apr 1995 officers New director appointed 2 Buy now