Confirmation statement. Statement with no updates. |
2023-09-15 |
View Report |
Accounts. Accounts type dormant. |
2023-04-13 |
View Report |
Officers. Change date: 2022-11-01. Officer name: Mr Roger Leon Wade. |
2022-11-02 |
View Report |
Address. Change date: 2022-11-02. Old address: Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD England. New address: Amelia House Crescent Road Worthing BN11 1RL. |
2022-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-15 |
View Report |
Accounts. Accounts type dormant. |
2022-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-27 |
View Report |
Change of name. Description: Company name changed boxpark shoreham LIMITED\certificate issued on 15/10/21. |
2021-10-15 |
View Report |
Change of name. Change of name notice. |
2021-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-11 |
View Report |
Accounts. Accounts type dormant. |
2020-11-04 |
View Report |
Accounts. Accounts type dormant. |
2020-07-16 |
View Report |
Officers. Termination date: 2020-07-14. Officer name: Simon Paul Champion. |
2020-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-21 |
View Report |
Persons with significant control. Notification date: 2019-10-18. Psc name: Boxpark Developments Ltd. |
2019-11-07 |
View Report |
Persons with significant control. Cessation date: 2019-10-18. Psc name: Boxpark Developments 2 Limited. |
2019-11-07 |
View Report |
Address. New address: Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD. Old address: Unit 4 20 Regent Studios Brighton East Sussex BN1 1UX United Kingdom. Change date: 2019-05-02. |
2019-05-02 |
View Report |
Incorporation. Capital: GBP 100 |
2018-09-01 |
View Report |