BOULTBEE LDN INVESTMENT LTD

117 George Street, London, W1H 7HF
StatusACTIVE
Company No.09431497
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BOULTBEE LDN INVESTMENT LTD is an active private limited company with number 09431497. It was incorporated 9 years, 3 months, 12 days ago, on 10 February 2015. The company address is 117 George Street, London, W1H 7HF.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094314970001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 14 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094314970002

Charge creation date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-24

Officer name: Mr Simon Hosking

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094314970001

Charge creation date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Simon Hosking

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Mr Simon Hosking

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Boultbee Brooks

Change date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Mr Steven Brooks

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/08/17

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mrs Kim Vale

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Boultbee Brooks

Change date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Steve Boultbee Brooks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

New address: 117 George Street London W1H 7HF

Change date: 2015-12-04

Old address: Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2015-08-12

Documents

View document PDF

Resolution

Date: 01 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD DAY PICTURES LTD

55-59 ADELAIDE STREET,BELFAST,BT2 8FE

Number:NI636291
Status:ACTIVE
Category:Private Limited Company

ELDION HOLDINGS LIMITED

4 ELDER COURT,BLACKBURN,BB1 2EQ

Number:07416913
Status:ACTIVE
Category:Private Limited Company

KINGCOACHINGUK LIMITED

FLAT 19 DRUMMOND CASTLE COURT,LONDON,E7 9BS

Number:10928941
Status:ACTIVE
Category:Private Limited Company

LAUNDRY BOUTIQUE LTD

24A MARKET STREET,STOCKPORT,SK12 2AA

Number:07517875
Status:ACTIVE
Category:Private Limited Company

REDMAN HOMES LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:08560856
Status:ACTIVE
Category:Private Limited Company

RUVITEX UK LIMITED

TAXASSIST ACCOUNTANTS 26-28 MOLESEY ROAD,WALTON-ON-THAMES,KT12 4RQ

Number:07083105
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