THE BOULEVARDS (EAST TILBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE, United Kingdom
StatusACTIVE
Company No.09570747
Category
Incorporated01 May 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

THE BOULEVARDS (EAST TILBURY) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09570747. It was incorporated 9 years, 1 month, 3 days ago, on 01 May 2015. The company address is Persimmon House Persimmon House, York, YO19 4FE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-08

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Richard Inman

Termination date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Atton

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mr Richard John Hush

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: James Fitzpatrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Mr James Richard Inman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Philip Leslie James Standen

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-14

Officer name: Melanie Hicks

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Luke James Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Jason Lee Andrews

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Philip Leslie James Standen

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Fitzpatrick

Change date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Jason Lee Andrews

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Hicks

Appointment date: 2017-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ercan Mehmet

Termination date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Andrews

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Damian Patrick Seddon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Patrick Seddon

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Daniel James Rapson

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Rapson

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Donaldson Sharpe

Termination date: 2015-07-06

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMLINGTON GARAGES LIMITED

STATION ROAD,NORTHUMBERLAND,NE23 8BH

Number:02575566
Status:ACTIVE
Category:Private Limited Company

DECORUM HOMES LTD

30 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:11693223
Status:ACTIVE
Category:Private Limited Company

DERWENT HOUSE (AIGBURTH DRIVE) LIMITED

C/O COMPLETE 41 DILWORTH LANE,PRESTON,PR3 3ST

Number:04483196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GSS BUSINESS CONSULTING LTD

27 CARLTON AVENUE,GILLINGHAM,ME7 2JU

Number:11164787
Status:ACTIVE
Category:Private Limited Company

JAPA 0911 LTD

46 CAIRNHILL CIRCUS,GLASGOW,G52 3NH

Number:SC546811
Status:ACTIVE
Category:Private Limited Company

SK LANDSCAPING LTD

34 ST. PIRANS CLOSE,ST. AUSTELL,PL25 3TF

Number:05873836
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