THE BOUTIQUE COLLECTION LIMITED
Status | ACTIVE |
Company No. | 07154931 |
Category | Private Limited Company |
Incorporated | 11 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE BOUTIQUE COLLECTION LIMITED is an active private limited company with number 07154931. It was incorporated 14 years, 3 months, 21 days ago, on 11 February 2010. The company address is 1 Pirelli Way, Eastleigh, SO50 5GE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
Old address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England
New address: 1 Pirelli Way Eastleigh SO50 5GE
Change date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: James Joseph Bull
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
New address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR
Old address: 23 Pirelli Way Eastleigh Hampshire SO50 5GE England
Change date: 2018-10-23
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-27
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
Old address: Toomer Tower S Unit 3 Warick Court 32 - 34 Leigh Road Eastleigh Hampshire SO50 9DT
Change date: 2015-08-17
New address: 23 Pirelli Way Eastleigh Hampshire SO50 5GE
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 27 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-27
Documents
Change account reference date company previous shortened
Date: 28 Nov 2013
Action Date: 27 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-02-27
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Bull
Documents
Certificate change of name company
Date: 10 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed escort boutique LTD\certificate issued on 10/09/12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Old address: C/O Sr Toomer Toomer Tower Unit 3 Warwick Court 32-34 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: 22 Gloucester Square London E28RS England
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Petra Cosgrove
Documents
Some Companies
40 CAMPBELL GROVE,GRIMSBY,DN37 9AH
Number: | 10210650 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SOUTHTOWN ROAD,GREAT YARMOUTH,NR31 0HU
Number: | 11681203 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 07756922 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RALEIGH AVENUE,HAYES,UB4 0ED
Number: | 08695030 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRREL WOOD (BASINGSTOKE) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 11341849 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PHEASANT HOTEL,YORK,YO62 5JG
Number: | 06791194 |
Status: | ACTIVE |
Category: | Private Limited Company |