BOLAND & REEVE LIMITED

Unit D South Cambridge Business Park, Babraham Road Unit D South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH
StatusACTIVE
Company No.07534866
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BOLAND & REEVE LIMITED is an active private limited company with number 07534866. It was incorporated 13 years, 2 months, 20 days ago, on 18 February 2011. The company address is Unit D South Cambridge Business Park, Babraham Road Unit D South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Patrick Boland

Change date: 2022-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-04

Psc name: Mrs Vanessa Claire Boland

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Patrick Boland

Change date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mr Adam Patrick Boland

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Claire Boland

Notification date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-24

Psc name: Mr Adam Patrick Boland

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr Adam Patrick Boland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-31

Psc name: Mr Adam Patrick Boland

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Julian Philip Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Philip Reeve

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Boland

Change date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Boland

Change date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Philip Reeve

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Boland

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Philip Reeve

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Boland

Change date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Julian Philip Reeve

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Julian Philip Reeve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-07

Officer name: Mr Julian Philip Reeve

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Philip Reeve

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: 68-68 Pentonville Road London N1 9HS

New address: Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Edmonds

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Reeve

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jennifer Edmonds

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Boland

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDEC LTD

8 CELEDON CLOSE,GRAYS,RM16 6PZ

Number:11025104
Status:ACTIVE
Category:Private Limited Company

FAIRWATER CAPITAL SERVICES LIMITED

200 ALDERSGATE STREET,LONDON,EC1A 4HD

Number:09711541
Status:ACTIVE
Category:Private Limited Company

LIONS TOOTH DEVELOPMENT LIMITED

UNIT 5 VENTURA CENTRE,POOLE,BH16 5SL

Number:11113097
Status:ACTIVE
Category:Private Limited Company

MC ILVEEN FUELS LTD

17 DUNESMULLAN ROAD,MARKETHILL,BT60 1TJ

Number:NI617829
Status:ACTIVE
Category:Private Limited Company

MMC ECOPOD LIMITED

BROCKENCOTE HOUSE,KIDDERMINSTER,DY10 4PS

Number:11229679
Status:ACTIVE
Category:Private Limited Company

SKY PHOTOS LIMITED

OAK FARM WYMONDHAM ROAD,NORWICH,NR16 1NB

Number:09782908
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