BOSTON COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03402918 |
Category | Private Limited Company |
Incorporated | 14 Jul 1997 |
Age | 26 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BOSTON COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03402918. It was incorporated 26 years, 10 months, 16 days ago, on 14 July 1997. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts amended with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Robson
Termination date: 2020-11-18
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Carter
Appointment date: 2020-11-18
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-29
Officer name: Paul Carter
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Old address: , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
Change date: 2015-07-16
New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Robson
Appointment date: 2014-11-22
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-11
Officer name: Mr Paul Carter
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Hall
Termination date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Crudders
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Watson
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Johns
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Hudson
Documents
Accounts with accounts type dormant
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Crudders
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-13
Old address: , C/O Kingston Property Serv. Limited, Cheviot House, Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ED
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lynn Watson
Documents
Change corporate secretary company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingston Property Services Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Hudson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Johns
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sara Hall
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 08/07/2009 from, c/o kingston property serviceslimited cheviot house, beaminster way east, kingston park, newcastle upon tyne, NE3 2ED, england
Documents
Accounts with accounts type dormant
Date: 03 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from, kingston property services, LIMITED, beaminster way east, kingston park, newcastle upon, tyne, tyne & wear, NE3 2ED
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 19 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: beaminster way east, kingston park, newcastle upon tyne, tyne & wear NE3 2ED
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 06 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; change of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 12/01/01 to 31/08/00
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Nov 2000
Action Date: 12 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-12
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; no change of members
Documents
Legacy
Date: 01 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 01/03/00 from: wards building, 31-39 high bridge, newcastle upon tyne, tyne & wear NE1 1EW
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1999
Action Date: 12 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-12
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 13/07/98 to 12/01/99
Documents
Legacy
Date: 18 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/10/97--------- £ si 21@1=21 £ ic 2/23
Documents
Legacy
Date: 18 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 13/07/98
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 03/10/97 from: 31 corsham street, london, N1 6DR
Documents
Some Companies
COLM O'CARROLL IT CONSULTANCY LIMITED
ARGENT HOUSE, 5,BEDFORD,MK40 3JY
Number: | 10286303 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 ASHFIELD STREET,LONDON,E1 2HA
Number: | 11077242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEQUOIA HOUSE,FERNDOWN,BH22 9AU
Number: | OC347706 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LONDON CONSTRUCTIONS AND CONTRACTORS LTD
334C LEY STREET,ILFORD,IG1 4AF
Number: | 11950425 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX HOUSE,BINGLEY,BD16 1PY
Number: | 11855097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAN IN THE MIRROR PROJECT LTD
120 HIGH ST,EAST FINCHLEY,N2 9ED
Number: | 11127994 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |