BOIS LANE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 03/06/243 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 08/04/248 April 2024 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08 |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-10-13 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/05/2330 May 2023 | Appointment of Eleanor Norway as a director on 2023-04-14 |
| 30/05/2330 May 2023 | Termination of appointment of Anthony Lister as a director on 2023-04-14 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-10-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-10-13 with updates |
| 21/11/2221 November 2022 | Appointment of Mrs Taramati Tulsidas Kanabar as a secretary on 2022-03-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/09/2223 September 2022 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-23 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM HILLSBORO STAG LANE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5HP ENGLAND |
| 05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/10/1620 October 2016 | APPOINTMENT TERMINATED, SECRETARY SEBASTIAN MACIOCIA |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 07/08/167 August 2016 | REGISTERED OFFICE CHANGED ON 07/08/2016 FROM FITZGERALD HOUSE EQUITY MEWS LONDON EALING W5 5NT |
| 07/08/167 August 2016 | SECRETARY APPOINTED MRS BRENDA WARD |
| 07/08/167 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MACIOCIA |
| 10/06/1610 June 2016 | DIRECTOR APPOINTED MS CHRISTINE MACIOCIA |
| 16/01/1616 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/11/158 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/12/1413 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 01/04/2014 |
| 13/12/1413 December 2014 | REGISTERED OFFICE CHANGED ON 13/12/2014 FROM 22 BOIS LANE AMERSHAM BUCKS HP6 6BP |
| 13/12/1413 December 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 13/12/1413 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 01/04/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/10/1326 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 06/07/136 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 14/10/1214 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 12/10/2012 |
| 14/10/1214 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 12/10/2012 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON |
| 28/10/1128 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/10/1016 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 16/10/2010 |
| 13/09/1013 September 2010 | APPOINT PERSON AS DIRECTOR |
| 10/09/1010 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 23/11/0923 November 2009 | DIRECTOR APPOINTED MR SEBASTIAN MACIOCIA |
| 23/11/0923 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIENNEI ANDERSON / 25/10/2009 |
| 22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 25/10/2009 |
| 26/10/0926 October 2009 | SECRETARY APPOINTED MR SEBASTIAN MACIOCIA |
| 21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 3 THE MEWS, 18 B BOIS LANE CHESHAM BOIS BUCKS HP6 6BP |
| 20/08/0920 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 21/12/0821 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 18/11/0818 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | DIRECTOR RESIGNED |
| 21/08/0721 August 2007 | SECRETARY RESIGNED |
| 13/11/0613 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
| 13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
| 10/11/0610 November 2006 | SECRETARY RESIGNED |
| 10/11/0610 November 2006 | DIRECTOR RESIGNED |
| 13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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