BOGGINS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

09/05/259 May 2025 Director's details changed for Mr Gideon David Schulman on 2025-05-01

View Document

09/05/259 May 2025 Director's details changed for Mr Darren Simon Diamond on 2025-05-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Change of details for Davka Group Limited as a person with significant control on 2025-01-28

View Document

27/01/2527 January 2025 Registered office address changed from 449 Brays Road Birmingham B26 2RR England to 280-282 Church Road Birmingham West Midlands B26 3YH on 2025-01-27

View Document

03/06/243 June 2024 Certificate of change of name

View Document

29/05/2429 May 2024 Satisfaction of charge 095376270004 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 095376270003 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Director's details changed for Mr Darren Simon Diamond on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Gideon David Schulman on 2023-11-17

View Document

19/10/2319 October 2023 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 2023-10-19

View Document

12/10/2312 October 2023 Satisfaction of charge 095376270001 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

06/10/236 October 2023 Appointment of Mr Darren Simon Diamond as a director on 2023-10-06

View Document

06/10/236 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Receiver's abstract of receipts and payments to 2023-09-01

View Document

16/09/2316 September 2023 Notice of ceasing to act as receiver or manager

View Document

12/09/2312 September 2023 Satisfaction of charge 095376270002 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

05/09/235 September 2023 Registration of charge 095376270004, created on 2023-09-01

View Document

05/09/235 September 2023 Registration of charge 095376270003, created on 2023-09-01

View Document

23/08/2323 August 2023 Director's details changed for Mr Gideon David Schulman on 2023-08-18

View Document

20/05/2320 May 2023 Appointment of receiver or manager

View Document

10/05/2310 May 2023 Termination of appointment of Clive John Backhouse as a director on 2023-03-15

View Document

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

View Accounts

14/03/2314 March 2023 Appointment of Mr Clive John Backhouse as a director on 2023-03-14

View Document

22/02/2322 February 2023 Director's details changed for Mr Gideon David Schulman on 2023-02-22

View Document

16/02/2316 February 2023 Notification of Davka Group Limited as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Darren Simon Diamond as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr Gideon David Schulman as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Clive John Backhouse as a director on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Clive John Backhouse as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Darren Simon Diamond as a person with significant control on 2023-02-16

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

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

View Accounts

16/11/2116 November 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

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SIMON DIAMOND

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BACKHOUSE / 30/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF CLIVE JOHN BACKHOUSE AS A PSC

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHN BACKHOUSE / 10/04/2018

View Document

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

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095376270002

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM RIVERSIDE HOUSE, 87A PAINES LANE PINNER HA5 3BX UNITED KINGDOM

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095376270001

View Document

13/04/1513 April 2015 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