BOROUGHBURY HOLDINGS LIMITED - NORWICH


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Incorporation. Memorandum articles. 2023-05-10 View Report
Resolution. Description: Resolutions. 2023-05-10 View Report
Officers. Officer name: Roger Robinson. Termination date: 2023-05-01. 2023-05-01 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Persons with significant control. Change date: 2021-07-20. Psc name: R.Robinson & Co.(Motor Services)Limited. 2021-07-22 View Report
Address. Change date: 2021-07-13. Old address: Heigham Causeway Heigham Street Norwich NR2 4LX. New address: 1 Paddock Street Norwich Norfolk NR2 4TW. 2021-07-13 View Report
Officers. Officer name: Mr Thoimas Edward Charles Robinson. Change date: 2021-03-12. 2021-03-12 View Report
Accounts. Accounts type dormant. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type dormant. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2019-07-22 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2019-07-22 View Report
Accounts. Change account reference date company previous shortened. 2019-03-19 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Accounts. Change account reference date company previous extended. 2018-09-05 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: R.Robinson & Co.(Motor Services)Limited. 2018-08-03 View Report
Confirmation statement. Statement with updates. 2018-08-02 View Report
Officers. Officer name: Mrs Clare Elizabeth Kenvyn. Change date: 2013-05-29. 2018-08-02 View Report
Officers. Officer name: Mrs Clare Elizabeth Kenvyn. Change date: 2017-07-14. 2018-07-27 View Report
Mortgage. Charge number: 3. 2017-12-06 View Report
Mortgage. Charge number: 2. 2017-12-06 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type full. 2016-07-25 View Report
Accounts. Accounts type full. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type full. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Officers. Change date: 2014-08-01. Officer name: David John Edward Bonfield. 2014-08-01 View Report
Officers. Change date: 2014-08-01. Officer name: David John Edward Bonfield. 2014-08-01 View Report
Officers. Change date: 2014-08-01. Officer name: Martin Brett Wallace. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Officers. Change date: 2013-07-01. Officer name: Mr Thomas Edward Charles Robinson. 2013-07-31 View Report
Address. Old address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England. 2013-07-31 View Report
Address. Move registers to registered office company. 2013-07-31 View Report
Accounts. Accounts type full. 2013-07-10 View Report
Officers. Officer name: Mr Thomas Edward Charles Robinson. 2013-05-30 View Report
Officers. Officer name: Mrs Clare Elizabeth Kenvyn. 2013-05-29 View Report
Officers. Officer name: Mr Roger Robinson. 2013-05-29 View Report
Officers. Officer name: Jonathan Cook. 2013-02-12 View Report
Officers. Officer name: Simon Green. 2013-02-12 View Report
Officers. Officer name: Jacqueline Cook. 2013-02-12 View Report
Officers. Officer name: Martin Brett Wallace. 2012-12-31 View Report