BOYCEBROOK MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewAppointment of Mr Terence Ball as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewChange of details for Arkgrove Properties Ltd. as a person with significant control on 2025-08-15

View Document

29/08/2529 August 2025 NewTermination of appointment of Anthony Peers as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to Boadicea Park Preston Road Ribchester Preston PR3 3XL on 2023-06-23

View Document

28/03/2328 March 2023 Appointment of Mr Anthony Peers as a director on 2023-03-24

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Terence Ball as a director on 2023-03-24

View Document

27/03/2327 March 2023 Notification of Arkgrove Properties Ltd. as a person with significant control on 2023-03-24

View Document

27/03/2327 March 2023 Cessation of Boundary Stone Park Holdings Limited as a person with significant control on 2023-03-24

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Micro company accounts made up to 2020-12-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Micro company accounts made up to 2019-12-31

View Document

04/10/224 October 2022 Micro company accounts made up to 2018-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Gabriel Lo Russo as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LTD

View Document

14/08/1914 August 2019 CESSATION OF ENTERPRISE TRADING INVESTMENTS LIMITED AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 CESSATION OF TERENCE BALL AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE TRADING INVESTMENTS LIMITED

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BALL

View Document

11/06/1911 June 2019 CESSATION OF CALTZ INVESTMENTS LIMITED AS A PSC

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR TERENCE BALL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHACKLETON

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DOUGLAS SHACKLETON

View Document

08/03/198 March 2019 CESSATION OF TERENCE BALL AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALTZ INVESTMENTS LIMITED

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BALL

View Document

15/02/1915 February 2019 CESSATION OF CALTZ INVESTMENTS LTD AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF SHERIDAN GILLIS INVESTMENTS LIMITED AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALTZ INVESTMENTS LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIDAN GILLIS INVESTMENTS LIMITED

View Document

20/07/1720 July 2017 CESSATION OF BLANK CANVAS INVESTMENTS LIMITED AS A PSC

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 2 PENDLE VIEW, BROCKHALL VILLAGE OLD LANGHO BLACKBURN BB6 8AT ENGLAND

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR TERENCE BALL

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 27 INGLEWHITE ROAD LONGRIDGE PRESTON PR3 3JS ENGLAND

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS JUDITH FRANCES BALL

View Document

02/08/162 August 2016 COMPANY NAME CHANGED BLANK CANVAS ARTIST SUPPLIES LTD CERTIFICATE ISSUED ON 02/08/16

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALL

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 2 PENDLE VIEW BROCKHALL VILLAGE OLD LANGHO BLACKBURN BB6 8AT ENGLAND

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company