PBSA THE BOULEVARD UK LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.10588146
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PBSA THE BOULEVARD UK LIMITED is an liquidation private limited company with number 10588146. It was incorporated 7 years, 4 months, 12 days ago, on 27 January 2017. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Old address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England

Change date: 2023-12-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2023-12-04

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Jessica Gallop

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Mark Stuart Allnutt

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Isabel Rose Peacock

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105881460002

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-23

Psc name: Roost Uk Gp Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Jonathan Henry Hire

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Paul Goddard

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Jeannie Chun Yee Wong

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookfield Asset Management (Us) Inc.

Cessation date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Towler

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Gallop

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Rose Peacock

Appointment date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-23

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Henry Hire

Change date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Nathan Paul Goddard

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

Change date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105881460001

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-01

Charge number: 105881460002

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Inglett

Termination date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeannie Chun Yee Wong

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Kevin O'donnell Mccrain

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Ms Natalie Johanna Adomait

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Jeannie Chun Yee Wong

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Henry Hire

Appointment date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Timothy John Butler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Inglett

Appointment date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Nathan Paul Goddard

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeannie Chun Yee Wong

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Carl Ross

Termination date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105881460001

Charge creation date: 2017-04-10

Documents

View document PDF

Legacy

Date: 20 Mar 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin o'donnell mccrain

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWLEY OPEN HOUSE

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:03048461
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEBEGER PPM LIMITED

AGRICOLA CHIPSTEAD LANE,TADWORTH,KT20 6RH

Number:11820649
Status:ACTIVE
Category:Private Limited Company

MORRISON HALL LTD

TAYNUILT LONDON ROAD,LISS,GU33 7NR

Number:06929974
Status:ACTIVE
Category:Private Limited Company

PATCHWORK STUDIOS CIC

THE BARRACKS,TORPOINT,PL10 1LA

Number:11452004
Status:ACTIVE
Category:Community Interest Company

PROPER TEA (NW) LIMITED

BALMORAL HOUSE PARK ROAD,MANCHESTER,M24 1AE

Number:11688865
Status:ACTIVE
Category:Private Limited Company

R F L INSTALLATIONS LTD

UNIT 5,CHELTENHAM,GL51 8JN

Number:04670453
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