BOXLAND LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2020-08-18 View Report
Officers. Change date: 2020-05-22. Officer name: Mr Norman Henry Slater. 2020-05-25 View Report
Accounts. Accounts type dormant. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-07-12 View Report
Accounts. Accounts type dormant. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-07-21 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Accounts. Accounts type total exemption full. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts type small. 2016-07-20 View Report
Accounts. Accounts type small. 2015-11-10 View Report
Address. Old address: Gable House 239 Regents Park Road Finchley London N3 3LF. Change date: 2015-07-17. New address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Address. Change date: 2014-08-13. New address: Gable House 239 Regents Park Road Finchley London N3 3LF. Old address: C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom. 2014-08-13 View Report
Officers. Officer name: Miles Fallman. Termination date: 2014-06-18. 2014-07-15 View Report
Officers. Officer name: Daniel Philip Levy. Termination date: 2014-06-18. 2014-07-15 View Report
Officers. Appointment date: 2014-06-18. Officer name: Mr Norman Henry Slater. 2014-07-15 View Report
Resolution. Description: Resolutions. 2014-07-01 View Report
Accounts. Accounts type small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Officers. Change date: 2012-09-27. Officer name: Mr Miles Fallman. 2012-10-15 View Report
Accounts. Accounts type small. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type full. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-08-25 View Report
Address. Old address: 25 Manchester Square London W1U 3PY. Change date: 2010-08-24. 2010-08-24 View Report
Officers. Officer name: Wendy Brooker. 2010-08-24 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-07-24 View Report
Accounts. Accounts type full. 2008-08-06 View Report
Annual return. Legacy. 2008-07-30 View Report
Accounts. Accounts type full. 2007-11-03 View Report
Annual return. Legacy. 2007-07-26 View Report
Accounts. Accounts type full. 2006-11-04 View Report
Annual return. Legacy. 2006-07-18 View Report
Accounts. Accounts type full. 2005-11-09 View Report
Annual return. Legacy. 2005-08-11 View Report
Accounts. Accounts type full. 2004-10-18 View Report
Annual return. Legacy. 2004-07-23 View Report
Accounts. Accounts type dormant. 2003-10-27 View Report
Annual return. Legacy. 2003-08-13 View Report
Address. Description: Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA. 2003-05-06 View Report
Officers. Description: Director's particulars changed. 2003-03-26 View Report
Officers. Description: New secretary appointed. 2003-01-24 View Report
Accounts. Accounts type total exemption small. 2002-08-30 View Report
Officers. Description: Director's particulars changed. 2002-08-09 View Report