30 BOLINGBROKE ROAD LIMITED

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

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