BOARDMAN PROPERTIES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/12/2330 December 2023 Director's details changed for Mr Jonathan James Wright on 2023-12-29

View Document

30/12/2330 December 2023 Registered office address changed from Evendine Cottage Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LL to Whiteoaks Whiteoaks Stocks Lane over Peover Cheshire WA16 8TT on 2023-12-30

View Document

30/12/2330 December 2023 Registered office address changed from Whiteoaks Whiteoaks Stocks Lane over Peover Cheshire WA16 8TT England to Whiteoaks Stocks Lane over Peover Knutsford Cheshire AW16 8TT on 2023-12-30

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Change of details for Mr Jonathan James Wright as a person with significant control on 2023-05-08

View Document

09/05/239 May 2023 Director's details changed for Mr Jonathan James Wright on 2023-05-08

View Document

09/05/239 May 2023 Change of details for Mr Jonathan James Wright as a person with significant control on 2023-05-08

View Document

09/05/239 May 2023 Change of details for Mr Jonathan James Wright as a person with significant control on 2023-05-08

View Document

09/05/239 May 2023 Change of details for Mr Jonathan James Wright as a person with significant control on 2023-05-08

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086925430002

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086925430001

View Document

19/09/1519 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/11/137 November 2013 COMPANY NAME CHANGED PENTIUM PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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