THE BOLDMERE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03451794 |
Category | Private Limited Company |
Incorporated | 17 Oct 1997 |
Age | 26 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE BOLDMERE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 03451794. It was incorporated 26 years, 7 months, 15 days ago, on 17 October 1997. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint corporate director company with name date
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fps Group Services Limited
Appointment date: 2023-11-28
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Ward
Termination date: 2022-08-22
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-09
Officer name: Mrs Marian Ward
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Appoint corporate secretary company with name date
Date: 15 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-06
Officer name: Remus Management Limited
Documents
Termination secretary company with name termination date
Date: 15 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wolfs Block Management Limited
Termination date: 2021-10-06
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Old address: 35 Paradise Street Birmingham B1 2AJ England
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-26
Officer name: Kathleen Mary Horne
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Appoint corporate secretary company with name date
Date: 11 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-04-01
Officer name: Wolfs Block Management Limited
Documents
Termination secretary company with name termination date
Date: 11 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Elizabeth Steel
Termination date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Old address: Flat 2 Boldmere Court Jockey Road Sutton Coldfield West Midlands B73 5XE
New address: 35 Paradise Street Birmingham B1 2AJ
Change date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change person secretary company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-20
Officer name: Mrs Catherine Elizabeth Jackson
Documents
Change person secretary company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-20
Officer name: Mrs Catherine Elizabeth Jackson
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-10
Officer name: Mr Raymond Brookes
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-10
Officer name: Patricia Clarke
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2013
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change person secretary company with change date
Date: 20 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-01
Officer name: Mrs Catherine Elizabeth Jackson
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Clarke
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kathleen Mary Horne
Documents
Change person secretary company with change date
Date: 30 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Catherine Elizabeth Jackson
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / catherine finch / 30/12/2008
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 18/10/07-18/10/07\gbp si 6@1=6\gbp ic 2/8\
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 11 high street sutton coldfield west midlands B72 1XR
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 18/11/03 from: old coach house stables court 67A upper st john street lichfield WS14 9DU
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 26/02/02 from: 29 tamworth street lichfield staffordshire WS13 6JP
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/07/98--------- £ si 1@1
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/08/98--------- £ si 1@1
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/09/00--------- £ si 1@1
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/01/99--------- £ si 1@1
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/12/99--------- £ si 1@1
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; full list of members
Documents
Legacy
Date: 26 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 26/10/98 from: hollyoak hartopp road sutton coldfield birmingham west midlands B74 2QR
Documents
Legacy
Date: 24 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/03/99
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 28/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
Documents
Some Companies
141 OLD WOOSEHILL LANE,WOKINGHAM,RG41 3HR
Number: | 10982722 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
256 MARTIN WAY,MORDEN,SM4 4AW
Number: | 04620597 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKWOOD FABRICATED SOLUTIONS LTD
UNIT 33 COURT ROAD,CWMBRAN,NP44 3AS
Number: | 09152741 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNN'S HAT FACTORY 106-110,LONDON,NW1 9PX
Number: | 11436656 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED ORIOLE COMMUNICATIONS LIMITED
DOMINO ACCOUNTING SERVICES LIMITED HERON'S RISE,CAERGWRLE,LL12 9AU
Number: | 06538494 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 STANLEY GARDENS,LONDON,W11 2ND
Number: | 10572894 |
Status: | ACTIVE |
Category: | Private Limited Company |