26 ST THOMAS DRIVE (BOSTON) RESIDENTS COMPANY LIMITED

06289622
FLAT E 26 ST. THOMAS DRIVE BOSTON LINCOLNSHIRE PE21 7EP

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2024 officers Termination of appointment of director (Barry Davis) 1 Buy now
02 Jul 2024 officers Appointment of director (Louise Frith) 2 Buy now
13 Dec 2023 accounts Annual Accounts 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2023 accounts Amended Accounts 2 Buy now
17 Feb 2023 accounts Annual Accounts 3 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2022 accounts Annual Accounts 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 3 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 4 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 2 Buy now
30 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
03 Jul 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
04 Sep 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2013 officers Appointment of secretary (Cheryl Joy Davis) 3 Buy now
29 Aug 2013 capital Return of Allotment of shares 4 Buy now
22 Aug 2013 officers Appointment of director (Barry Davis) 3 Buy now
22 Aug 2013 officers Termination of appointment of secretary (David Greenwood) 2 Buy now
22 Aug 2013 officers Termination of appointment of director (Barry Prichard) 2 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 restoration Administrative Restoration Company 3 Buy now
01 Feb 2011 gazette Gazette Dissolved Compulsary 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Sep 2009 accounts Annual Accounts 2 Buy now
08 Sep 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 2 Buy now
04 Sep 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 31 corsham street london N1 6DR 1 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
22 Jun 2007 incorporation Incorporation Company 16 Buy now