BOSTON HAVEN DEVELOPMENTS LTD - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Change date: 2020-07-15. Officer name: Mr Ervin Landau. 2020-07-15 View Report
Address. Old address: 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change date: 2020-07-15. New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type total exemption full. 2018-02-19 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Yvonne Landau. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-03-21 View Report
Officers. Change date: 2016-09-01. Officer name: Mrs Yvonne Landau. 2016-09-15 View Report
Officers. Change date: 2016-09-01. Officer name: Mr Ervin Landau. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Officers. Termination date: 2015-06-23. Officer name: Diana Darlington. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Address. New address: 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change date: 2014-08-13. Old address: 48 George Street 2Nd Floor London W1U 7DY. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-02-26 View Report
Officers. Officer name: Mrs Yvonne Landau. Change date: 2013-10-14. 2013-10-15 View Report
Officers. Officer name: Mr Ervin Landau. Change date: 2013-10-14. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type total exemption small. 2009-05-05 View Report
Annual return. Legacy. 2008-06-30 View Report
Accounts. Accounts type total exemption small. 2008-03-05 View Report
Annual return. Legacy. 2007-07-02 View Report
Accounts. Accounts type total exemption small. 2007-06-19 View Report
Annual return. Legacy. 2006-06-30 View Report
Accounts. Accounts type total exemption small. 2006-04-11 View Report
Address. Description: Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR. 2006-03-27 View Report
Annual return. Legacy. 2005-07-19 View Report
Accounts. Accounts type total exemption small. 2004-10-26 View Report
Annual return. Legacy. 2004-07-16 View Report
Accounts. Accounts type total exemption small. 2004-05-07 View Report
Officers. Description: Director resigned. 2003-11-21 View Report
Officers. Description: Director resigned. 2003-11-21 View Report
Annual return. Legacy. 2003-07-21 View Report