BOLERO.NET LIMITED

Suite 2d Swinegate Court East Suite 2d Swinegate Court East, York, YO1 8AJ, England
StatusACTIVE
Company No.03688487
CategoryPrivate Limited Company
Incorporated18 Dec 1998
Age25 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BOLERO.NET LIMITED is an active private limited company with number 03688487. It was incorporated 25 years, 5 months, 3 days ago, on 18 December 1998. The company address is Suite 2d Swinegate Court East Suite 2d Swinegate Court East, York, YO1 8AJ, England.



Company Fillings

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-27

Officer name: David John Rippon

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maree Mcdonald Isaacs

Appointment date: 2024-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036884870010

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 1,237,656.58 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: Stirling Building Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ

Change date: 2022-11-11

New address: Suite 2D Swinegate Court East Swinegate York YO1 8AJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Rippon

Appointment date: 2022-07-01

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 21/11/2022 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Azini Capital Partners Llp

Cessation date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Atkinson

Appointment date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-01

Psc name: Wisetech Global (Uk) Ltd.

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 21/11/2022 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Raymond

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Daniel Cotti

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Nicholas Charles Faithorn Barber

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kelso Bedford Brotchie

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Paul Mallon

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Andrew Cartledge

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Nicholas John Habgood

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Azini Capital Partners Llp

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036884870010

Charge creation date: 2020-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Mallon

Change date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brotchie

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Andrew Raymond

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Malcolm Kerr

Termination date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Azini Capital Partners Llp

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Nicholas John Habgood

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Daniel Cotti

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Mr Nicholas John Habgood

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Azini Capital Partners Llp

Change date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baring Asia Ii Holdings (9) Limited.

Cessation date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 1,722,861.053 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cotti

Appointment date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Malcolm Kerr

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Vonchek

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Finbow

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Habgood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Skinner

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Charles Finbow

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Capital

Type: SH19

Capital : 841,144.230 GBP

Date: 2012-07-11

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/06/12

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 841,144.23 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: 14Th Floor, Centrepoint Tower 103 New Oxford Street London WC1A 1DU

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Christopher Brotchie

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Faithorn Barber

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jackson Skinner

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arthur Conrad Vonchek

Change date: 2009-12-18

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADR CONSULTANCY LTD

130 MELNESS ROAD,NEWCASTLE UPON TYNE,NE13 7BL

Number:07874395
Status:ACTIVE
Category:Private Limited Company

CRATOS 777 LTD

1 CHIPSTEAD,CHALFONT ST PETER,SL9 9JZ

Number:11218441
Status:ACTIVE
Category:Private Limited Company

DEVONPORT MANAGEMENT LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:03613756
Status:ACTIVE
Category:Private Limited Company

J DEVEY & CO LIMITED

22 FOXTAIL WAY,CANNOCK,WS12 2FY

Number:07343780
Status:ACTIVE
Category:Private Limited Company
Number:CS003468
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SPYDER EVENTS LIMITED

UNIT 18 SILVERSTONE PARK SILVERSTONE CIRCUIT,TOWCESTER,NN12 8TL

Number:05842996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source