BOLDVENTURE PROPERTY MANAGEMENT LIMITED

04866569
BARTEL BOLDVENTURE YEALMPTON PLYMOUTH PL8 2LX

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2016 accounts Annual Accounts 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Aug 2016 officers Change of particulars for director (Lesley Margaret Stewart) 2 Buy now
02 Mar 2016 officers Termination of appointment of secretary (Mclarens Co Sec Ltd) 1 Buy now
19 Feb 2016 accounts Annual Accounts 3 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Julian Glyn De Vere Moss) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Paul Edwin Stewart) 1 Buy now
28 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
24 Feb 2014 accounts Annual Accounts 3 Buy now
17 Aug 2013 annual-return Annual Return 7 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
15 Oct 2012 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 8 Buy now
24 Aug 2012 officers Change of particulars for director (Paul Edwin Stewart) 2 Buy now
24 Aug 2012 officers Appointment of director (Lesley Margaret Stewart) 2 Buy now
24 Aug 2012 officers Change of particulars for director (Julian Glyn De Vere Moss) 2 Buy now
24 Aug 2012 officers Appointment of director (Nicola Moss) 2 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
23 Sep 2011 annual-return Annual Return 5 Buy now
23 Sep 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
17 Aug 2010 officers Change of particulars for director (Julian Glyn De Vere Moss) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Paul Edwin Stewart) 2 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
09 Feb 2010 accounts Annual Accounts 4 Buy now
14 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
14 Aug 2009 address Location of debenture register 1 Buy now
14 Aug 2009 address Location of register of members 1 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
14 Aug 2009 officers Secretary's change of particulars / bmas LIMITED / 25/03/2009 1 Buy now
09 Sep 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
09 Sep 2008 officers Director's change of particulars / paul stewart / 01/03/2008 1 Buy now
09 Sep 2008 officers Director's change of particulars / julian moss / 01/03/2008 1 Buy now
15 Aug 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 accounts Annual Accounts 4 Buy now
15 Feb 2008 officers New secretary appointed 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
28 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
12 Oct 2006 accounts Annual Accounts 6 Buy now
04 Sep 2006 annual-return Return made up to 14/08/06; full list of members 2 Buy now
17 Jul 2006 accounts Accounting reference date shortened from 31/08/06 to 31/05/06 1 Buy now
19 Oct 2005 annual-return Return made up to 14/08/05; full list of members 2 Buy now
12 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 accounts Annual Accounts 1 Buy now
17 Sep 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
04 Sep 2003 address Registered office changed on 04/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY 1 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
14 Aug 2003 incorporation Incorporation Company 12 Buy now