PROPERTY BOROUGHBRIDGE LIMITED

06611577
5 WATERSIDE, LANGTHORPE, YORK WATERSIDE BOROUGHBRIDGE YORK YO51 9GE

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 accounts Annual Accounts 3 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 5 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
12 Sep 2016 capital Return of Allotment of shares 4 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
17 Jun 2016 officers Change of particulars for director (Mrs Julia Carol Preen) 2 Buy now
15 Feb 2016 accounts Annual Accounts 6 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 officers Termination of appointment of director (Beth Roe) 1 Buy now
31 Mar 2013 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 officers Change of particulars for director (Mrs Beth Georgina Roe) 2 Buy now
31 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jun 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Ms Beth Georgina Roe) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mrs Julia Carol Preen) 2 Buy now
03 Mar 2010 incorporation Memorandum Articles 5 Buy now
03 Mar 2010 capital Notice of cancellation of shares 4 Buy now
03 Mar 2010 capital Return of purchase of own shares 3 Buy now
01 Mar 2010 accounts Annual Accounts 5 Buy now
27 Feb 2010 officers Termination of appointment of director (Elizabeth Meads) 1 Buy now
17 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from 3 horsefair boroughbridge york north yorkshire YO51 9AA united kingdom 1 Buy now
06 Aug 2008 capital S-div 1 Buy now
01 Aug 2008 officers Director appointed ms elizabeth meads 1 Buy now
11 Jul 2008 officers Director appointed ms beth georgina roe 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from victoria mews 19 mill field road cottingley business park cottingley bingley BD16 1PY uk 1 Buy now
07 Jul 2008 officers Director appointed mrs julia carol preen 1 Buy now
07 Jul 2008 officers Appointment terminated director michaela craven-slack 1 Buy now
04 Jun 2008 incorporation Incorporation Company 13 Buy now