BOXPARK LTD - LONDON


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

Description Filing date
Accounts. Accounts type group. 2023-10-26 View Report
Address. Old address: Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom. New address: Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ. Change date: 2023-08-01. 2023-08-01 View Report
Mortgage. Charge number: 072363900002. 2023-06-15 View Report
Mortgage. Charge number: 1. 2023-06-15 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type group. 2023-02-13 View Report
Incorporation. Memorandum articles. 2022-09-13 View Report
Resolution. Description: Resolutions. 2022-09-13 View Report
Mortgage. Charge number: 072363900004. Charge creation date: 2022-09-02. 2022-09-05 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Accounts. Accounts type group. 2022-01-24 View Report
Capital. Second filing capital allotment shares. 2021-10-04 View Report
Capital. Capital allotment shares. 2021-09-29 View Report
Persons with significant control. Cessation date: 2021-09-02. Psc name: Roger Leon Wade. 2021-09-07 View Report
Persons with significant control. Notification date: 2021-09-02. Psc name: Generate Topco Limited. 2021-09-07 View Report
Officers. Termination date: 2021-09-02. Officer name: William Scott Murdoch. 2021-09-07 View Report
Officers. Termination date: 2021-09-02. Officer name: Robert Clarkson. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type group. 2021-04-13 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Accounts. Accounts type group. 2020-01-13 View Report
Capital. Capital variation of rights attached to shares. 2020-01-09 View Report
Resolution. Description: Resolutions. 2020-01-09 View Report
Resolution. Description: Resolutions. 2020-01-09 View Report
Capital. Date: 2019-04-23. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Address. Change date: 2019-02-13. Old address: Unit 4 Regent Studios 20 Regent Street Brighton East Sussex BN1 1UX. New address: Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Officers. Officer name: Mr William Scott Murdoch. Appointment date: 2018-05-04. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Officers. Termination date: 2018-05-04. Officer name: Charles William Dunstone. 2018-05-08 View Report
Officers. Officer name: Mr John Stewart Leslie. Appointment date: 2018-05-04. 2018-05-08 View Report
Officers. Officer name: Mr Robert Clarkson. Appointment date: 2018-05-04. 2018-05-08 View Report
Officers. Officer name: Mr Simon Paul Champion. Appointment date: 2018-05-04. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Mortgage. Charge creation date: 2017-07-19. Charge number: 072363900003. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Mortgage. Charge creation date: 2015-05-11. Charge number: 072363900002. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Address. Change date: 2012-12-04. Old address: 5 Orange Row Brighton BN1 1UQ United Kingdom. 2012-12-04 View Report
Accounts. Accounts type total exemption small. 2012-10-24 View Report
Address. Change date: 2012-07-09. Old address: 19 New Road Brighton East Sussex BN1 1UF United Kingdom. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report