63 BOUNDS GREEN ROAD LIMITED
Status | ACTIVE |
Company No. | 04739177 |
Category | Private Limited Company |
Incorporated | 18 Apr 2003 |
Age | 21 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
63 BOUNDS GREEN ROAD LIMITED is an active private limited company with number 04739177. It was incorporated 21 years, 2 months ago, on 18 April 2003. The company address is Station House Station House, Knutsford, WA16 6DN, Cheshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 03 May 2024
Action Date: 02 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-02
Psc name: Mr Anthony Michael Hindley
Documents
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Station House Adams Hill Knutsford Cheshire WA16 6DN United Kingdom
Change date: 2023-09-01
New address: Station House Adams Hill Knutsford Cheshire WA16 6DN
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom
New address: Station House Adams Hill Knutsford Cheshire WA16 6DN
Change date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Michael Hindley
Change date: 2023-06-14
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-14
Officer name: Mr Anthony Michael Hindley
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person secretary company with change date
Date: 22 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Michael Hindley
Change date: 2022-05-20
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Anthony Michael Hindley
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Deborah Amanda Cummings
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-17
Officer name: Zdravko Zdravkov Zahariev
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mr Anthony Michael Hindley
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Anthony Michael Hindley
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Anthony Michael Hindley
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Old address: Wall Hill Barn Frog Lane Pickmere Knutsford Cheshire WA16 0LJ
Change date: 2021-11-18
New address: Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 28 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Michael Hindley
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Deborah Amanda Cummings
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christine hanna / 19/04/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/06/03
Documents
Legacy
Date: 21 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Address
Type: 287
Description: Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRAMPFORD HOUSE,EXETER,EX5 5DW
Number: | 09834028 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC529205 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MERMAN RISE,MILTON KEYNES,MK4 4GS
Number: | 08100380 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.H. CONTRACTS (MIDLANDS) LIMITED
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 10458625 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATHERHAYES,IPSWICH,IP2 9DE
Number: | 11246229 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 40 - 41,LONDON,SE1 1TY
Number: | 06968714 |
Status: | ACTIVE |
Category: | Private Limited Company |