BOX CLEVER PROJECTS LIMITED

08747700
36 BRUNEL WAY FAREHAM ENGLAND PO15 5SA

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 7 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2022 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 7 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2020 accounts Annual Accounts 9 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 mortgage Registration of a charge 23 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 officers Termination of appointment of director (Priscilla Broughton) 1 Buy now
09 Aug 2017 officers Appointment of director (Mr David Robert Gillett) 2 Buy now
09 Aug 2017 officers Appointment of director (Mr Darren Geoffrey South) 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 officers Termination of appointment of director (Kevin Brian Broughton) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2017 officers Appointment of director (Mrs Priscilla Broughton) 2 Buy now
01 Feb 2017 mortgage Registration of a charge 29 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jan 2017 mortgage Registration of a charge 40 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 2 Buy now
12 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 2 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
24 Nov 2014 officers Change of particulars for director (Mr Kevin Brian Broughton) 2 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2013 incorporation Incorporation Company 24 Buy now