KPMG BOXWOOD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type full. 2023-04-06 View Report
Officers. Appointment date: 2023-01-09. Officer name: John Charles Quentin Bennett. 2023-01-17 View Report
Officers. Termination date: 2022-11-30. Officer name: Timothy Richard Jones. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type full. 2022-06-27 View Report
Officers. Appointment date: 2022-02-14. Officer name: Christopher Robert Hearld. 2022-02-16 View Report
Officers. Officer name: Joanne Dean. Termination date: 2022-02-14. 2022-02-15 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Officers. Termination date: 2021-04-30. Officer name: William Anthony Lambe. 2021-05-13 View Report
Officers. Appointment date: 2021-02-26. Officer name: Mr William Anthony Lambe. 2021-03-11 View Report
Officers. Termination date: 2021-02-26. Officer name: Sarah Kate Gilchrist Willows. 2021-03-11 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Mortgage. Charge number: 1. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Officers. Officer name: Mr Timothy Richard Jones. Appointment date: 2019-06-30. 2019-07-11 View Report
Officers. Officer name: Joanne Dean. Appointment date: 2019-06-30. 2019-07-10 View Report
Officers. Officer name: Christopher Wakerley. Termination date: 2019-06-30. 2019-07-10 View Report
Officers. Officer name: Paul Long. Termination date: 2019-06-30. 2019-07-10 View Report
Accounts. Accounts type full. 2019-07-01 View Report
Resolution. Description: Resolutions. 2018-11-09 View Report
Change of constitution. Statement of companys objects. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type full. 2018-04-09 View Report
Accounts. Accounts type full. 2017-08-15 View Report
Officers. Officer name: Edward Neil Barnicoat. Appointment date: 2017-07-31. 2017-08-09 View Report
Officers. Officer name: Simon Jeremy Collins. Termination date: 2017-07-31. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Officers. Appointment date: 2017-02-01. Officer name: Sarah Kate Gilchrist Willows. 2017-02-07 View Report
Officers. Appointment date: 2016-10-26. Officer name: Mr Simon Jeremy Collins. 2016-11-11 View Report
Officers. Officer name: Mrs Joanne Dean. Appointment date: 2016-10-26. 2016-11-10 View Report
Officers. Officer name: Katherine Mary Ellen Gill. Termination date: 2016-10-26. 2016-11-10 View Report
Officers. Officer name: Matthew David Clark. Termination date: 2016-10-26. 2016-11-10 View Report
Auditors. Auditors resignation company. 2016-11-03 View Report
Auditors. Auditors resignation company. 2016-07-13 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Change account reference date company current extended. 2016-02-24 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Officers. Termination date: 2015-06-15. Officer name: Terence Keith Morgan. 2015-08-11 View Report
Officers. Termination date: 2015-06-15. Officer name: Adil Khan. 2015-08-11 View Report
Officers. Officer name: Malcolm James Fallen. Termination date: 2015-06-15. 2015-08-11 View Report
Officers. Termination date: 2015-06-15. Officer name: Jonathan William Dakin. 2015-08-11 View Report
Officers. Termination date: 2015-06-15. Officer name: Nigel Conrad Carr. 2015-08-11 View Report
Capital. Capital allotment shares. 2015-06-24 View Report
Officers. Officer name: Mr Paul Long. Appointment date: 2015-06-18. 2015-06-19 View Report
Change of name. Description: Company name changed boxwood LIMITED\certificate issued on 18/06/15. 2015-06-18 View Report
Address. New address: 15 Canada Square Canary Wharf London E14 5GL. Change date: 2015-06-18. Old address: Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD. 2015-06-18 View Report