BOI PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from Suite 7 Lesscent House, 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to The Office, Moor Lane Farm, Downall Green Road Ashton-in-Makerfield Wigan WN4 0NA on 2025-01-10

View Document (might not be available)

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document (might not be available)

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document (might not be available)

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from Lesscent House Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to Suite 7 Lesscent House, 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England to Lesscent House Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-09-28

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

12/12/2212 December 2022 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

11/01/2211 January 2022 Registered office address changed from C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN England to C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ on 2022-01-11

View Document (might not be available)

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document (might not be available)

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID ANDREWS

View Document (might not be available)

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/01/2023 January 2020 CESSATION OF 4624622 E20502 AS A PSC

View Document (might not be available)

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

29/07/1929 July 2019 PREVEXT FROM 28/12/2018 TO 31/03/2019

View Document (might not be available)

30/04/1930 April 2019 COMPANY NAME CHANGED BOI PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document (might not be available)

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document (might not be available)

17/12/1817 December 2018 28/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 28/12/2017

View Document (might not be available)

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O FLANNAGANS ACCOUNTANTS 7 BANKSIDE, THE WATERMARK GATESHEAD NE11 9SY ENGLAND

View Document (might not be available)

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document (might not be available)

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document (might not be available)

02/02/162 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANDREWS / 14/04/2014

View Document (might not be available)

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

16/02/1316 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document (might not be available)

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS GENEVIVE CHAPMAN / 23/12/2012

View Document (might not be available)

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANDREWS / 23/12/2012

View Document (might not be available)

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY MD ACCOUNTANTS LIMITED

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MS GENEVIVE CHAPMAN

View Document (might not be available)

26/01/1226 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document (might not be available)

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document (might not be available)

14/01/1114 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD ACCOUNTANTS LIMITED / 02/10/2009

View Document (might not be available)

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ANDREWS / 02/10/2009

View Document (might not be available)

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document (might not be available)

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document (might not be available)

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 7 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH

View Document (might not be available)

08/02/078 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

15/03/0515 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

15/03/0515 March 2005 SECRETARY RESIGNED

View Document (might not be available)

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: FLANNAGANS 7 LOWTHIAN ROAD HARTLEPOOL TS24 8BH

View Document (might not be available)

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 55 HEATHCOTE DRIVE EAST GRINSTEAD WEST SUSSEX RH19 1NB

View Document (might not be available)

08/11/048 November 2004 COMPANY NAME CHANGED BUILDONIT LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document (might not be available)

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

07/02/037 February 2003 DIRECTOR RESIGNED

View Document (might not be available)

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/12/0223 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information