BOUGHTON WHARF (RUGBY) MANAGEMENT COMPANY LIMITED - NEW MILTON


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

Description Filing date
Officers. Officer name: Innovus Company Secretaries Limited. Appointment date: 2023-12-07. 2023-12-11 View Report
Officers. Officer name: Firstport Secretarial Limited. Termination date: 2023-12-07. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-09-08 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Address. Old address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England. Change date: 2022-05-10. New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. 2022-05-10 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Officers. Termination date: 2019-07-12. Officer name: Gareth Paul Bamford. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type dormant. 2019-01-31 View Report
Gazette. Gazette filings brought up to date. 2019-01-05 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Officers. Change date: 2018-07-23. Officer name: Mr Ian John Taylor. 2018-07-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-11 View Report
Persons with significant control. Withdrawal date: 2018-05-11. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Officers. Officer name: Firstport Secretarial Limited. Appointment date: 2017-09-25. 2017-09-25 View Report
Officers. Termination date: 2017-09-25. Officer name: Pentland Estate Management. 2017-09-25 View Report
Address. New address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX. Old address: , C/O Pentland Estate Management, Specialist Services Building Leicester Road, Wolvey, Leicestershire, LE10 3JF. Change date: 2017-09-25. 2017-09-25 View Report
Accounts. Accounts type micro entity. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Officers. Officer name: Pentland Estate Management. 2012-08-08 View Report
Address. Change date: 2012-07-17. Old address: , C/O Pentland Estate Managment, Specialisr Services Building Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF, United Kingdom. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Address. Change date: 2012-07-17. Old address: , Wolvey Hinckley, Leicestershire, LE19 9JF, United Kingdom. 2012-07-17 View Report
Officers. Officer name: Gareth Paul Bamford. Change date: 2012-07-16. 2012-07-17 View Report
Accounts. Accounts type total exemption full. 2012-04-12 View Report
Address. Change date: 2011-06-13. Old address: , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom. 2011-06-13 View Report
Officers. Officer name: Cosec Management Services Limited. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type total exemption full. 2011-04-18 View Report
Accounts. Change account reference date company previous shortened. 2011-03-15 View Report
Accounts. Accounts type total exemption full. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-06-11 View Report
Officers. Officer name: Countrywide Property Management. 2010-05-13 View Report
Address. Change date: 2010-05-11. Old address: , Countrywide Property Management, 161 New Union Street, Coventry, West Midlands, CV1 2PL. 2010-05-11 View Report
Officers. Officer name: Cosec Management Services Limited. 2010-05-11 View Report