BOULDNOR MEAD MANAGEMENT COMPANY LIMITED - NEWPORT


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type dormant. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type dormant. 2022-05-23 View Report
Address. Old address: Nene House 4 Rushmills Northampton NN4 7YB England. Change date: 2022-04-14. New address: 128 Pyle Street Newport PO30 1JW. 2022-04-14 View Report
Officers. Officer name: Ermc Ltd. Appointment date: 2022-04-14. 2022-04-14 View Report
Officers. Officer name: Hp Secretarial Services Limited. Termination date: 2022-04-14. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Capital. Capital name of class of shares. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Accounts. Change account reference date company previous shortened. 2020-06-24 View Report
Capital. Capital variation of rights attached to shares. 2020-05-04 View Report
Incorporation. Memorandum articles. 2020-05-04 View Report
Resolution. Description: Resolutions. 2020-05-04 View Report
Capital. Capital allotment shares. 2020-04-08 View Report
Resolution. Description: Resolutions. 2020-04-07 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Officers. Officer name: Christopher Scott. Termination date: 2019-12-20. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type micro entity. 2019-03-15 View Report
Address. Change date: 2019-03-15. Old address: Brambles Victoria Road Bouldnor Yarmouth Isle of Wight PO41 0PN England. New address: Nene House 4 Rushmills Northampton NN4 7YB. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: Hp Nominees Limited. 2018-07-23 View Report
Persons with significant control. Psc name: Huckscott Developments Limited. Notification date: 2018-07-23. 2018-07-23 View Report
Officers. Officer name: Mr Christopher Scott. Appointment date: 2018-07-23. 2018-07-23 View Report
Officers. Termination date: 2018-07-23. Officer name: Hp Directors Limited. 2018-07-23 View Report
Officers. Officer name: Gerald Mark Couldrake. Termination date: 2018-07-23. 2018-07-23 View Report
Officers. Appointment date: 2018-07-23. Officer name: Mr Stephen Charles Hucklesby. 2018-07-23 View Report
Address. Old address: Nene House 4 Rushmills Northampton NN4 7YB United Kingdom. Change date: 2018-07-23. New address: Brambles Victoria Road Bouldnor Yarmouth Isle of Wight PO41 0PN. 2018-07-23 View Report
Incorporation. Capital: GBP 1 2017-07-12 View Report