(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 17th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bridge House Bridge Street Staines upon Thames Middlesex TW18 4TW to 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 17th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 17th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 208.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(CERTNM) Company name changed boon building holdings LIMITEDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return made up to Friday 5th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 18th December 2013 from 52 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(SH01) 208.00 GBP is the capital in company's statement on Wednesday 3rd April 2013
filed on: 15th, April 2013
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) 104.00 GBP is the capital in company's statement on Tuesday 2nd April 2013
filed on: 15th, April 2013
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, April 2013
| resolution
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(46 pages)
|