BOARDWALK PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

23/01/2523 January 2025 Statement of company's objects

View Document

23/01/2523 January 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Particulars of variation of rights attached to shares

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Resolutions

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Joshua James Carter as a director on 2024-05-23

View Document

07/05/247 May 2024 Registered office address changed from 2 Gloucester Road North Bristol BS7 0SF England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

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

View Accounts

19/01/2219 January 2022 Appointment of Mr Thomas James Christopher Lack as a director on 2022-01-06

View Document

08/12/218 December 2021 Sub-division of shares on 2021-11-15

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 23/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 23/06/2020

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 24/10/18 STATEMENT OF CAPITAL GBP 200

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED NICHOLAS PAUL STOPARD

View Document

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HEAD / 01/09/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HEAD / 10/06/2014

View Document

31/01/1431 January 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

29/11/1329 November 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