BOILEAUS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 SAIL ADDRESS CREATED

View Document

23/04/1523 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT

View Document

23/04/1523 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 CURREXT FROM 31/10/2014 TO 30/04/2015

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
3A HEADLEY ROAD
WOODLEY
READING
RG5 4JB

View Document

21/10/1421 October 2014 SECRETARY APPOINTED MR RODERICK ARTHUR ST JOHN MEADE

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA WRIGHT

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BOILEAU WRIGHT / 01/01/2010

View Document

04/02/104 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS SANDRA PATRICIA WRIGHT

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RIXON

View Document

16/01/1016 January 2010 16/01/10 STATEMENT OF CAPITAL GBP 3

View Document

16/01/1016 January 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
3 HEADLEY ROAD
WOODLEY
READING
RG5 4JB

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RIXON / 21/12/2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
C/O CAMERON BROWNE ACCOUNTANTS
STUBBINGS HOUSE
HENLEY ROAD, MAIDENHEAD
BERKSHIRE SL6 6QL

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 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