BOARDROOM DEVELOPMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/12/2415 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILLIAMSON / 14/12/2012

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WILLIAMSON / 14/12/2012

View Document

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 6 BROOMAGE BANK MAIN STREET LARBERT FALKIRK FK5 3LB

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY APPOINTED MARGARET WILLIAMSON

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 6 BROOMAGE BANK MAIN STREET LARBERT FIFE FK5 3LB UNITED KINGDOM

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 12/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILLIAMSON / 12/08/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30/31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 30/31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 19 YORK PLACE EDINBURGH EH1 3EL

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED THE WR CONSULTING COMPANY LIMITE D CERTIFICATE ISSUED ON 22/08/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9327 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED CRECHE CORNER LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/90

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED YORK PLACE (NO.113) LIMITED CERTIFICATE ISSUED ON 15/09/89

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 230689

View Document

08/03/898 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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