BOX RESIDENTIAL LTD

11 Chandlers Way, South Woodham Ferrers, CM3 5TB, Essex, United Kingdom
StatusACTIVE
Company No.09029453
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BOX RESIDENTIAL LTD is an active private limited company with number 09029453. It was incorporated 10 years, 1 month, 10 days ago, on 08 May 2014. The company address is 11 Chandlers Way, South Woodham Ferrers, CM3 5TB, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-29

Psc name: Claire Broad

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-29

Psc name: Mr David John Broad

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mrs Claire Broad

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Broad

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Simon John Munson

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Broad

Notification date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Broad

Notification date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr David John Broad

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Broad

Change date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB

Old address: 1 Naoroji Street London WC1X 0GB

Change date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ailsa Monk

Termination date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF


Some Companies

3RO LTD

24 LOCHSHOT PLACE,LIVINGSTON,EH54 6SJ

Number:SC426443
Status:ACTIVE
Category:Private Limited Company

CDC IT LIMITED

24 SANDY LANE,CHELTENHAM,GL53 9BZ

Number:11316172
Status:ACTIVE
Category:Private Limited Company

HAREWOOD-FLETCHER LIMITED

5 EAST LANE,LONDON,SE16 4UD

Number:10720387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAZUREK LTD

292 PARK ROAD,SPALDING,PE11 1QT

Number:11141482
Status:ACTIVE
Category:Private Limited Company

MERD LTD

32A THE GREEN WEST DRAYTON,MIDDLESEX,UB7 7PQ

Number:08522402
Status:ACTIVE
Category:Private Limited Company

SIGMA CNC LIMITED

TAMBURELLO FARLEIGH ROAD,BASINGSTOKE,RG25 2JD

Number:06413223
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