BOIS LANE 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
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Appointment of Eleanor Norway as a director on 2023-04-14

View Document

30/05/2330 May 2023 Termination of appointment of Anthony Lister as a director on 2023-04-14

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

21/11/2221 November 2022 Appointment of Mrs Taramati Tulsidas Kanabar as a secretary on 2022-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM HILLSBORO STAG LANE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5HP ENGLAND

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN MACIOCIA

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM FITZGERALD HOUSE EQUITY MEWS LONDON EALING W5 5NT

View Document

07/08/167 August 2016 SECRETARY APPOINTED MRS BRENDA WARD

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MACIOCIA

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MS CHRISTINE MACIOCIA

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/158 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 01/04/2014

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM 22 BOIS LANE AMERSHAM BUCKS HP6 6BP

View Document

13/12/1413 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/12/1413 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 01/04/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

26/10/1326 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

06/07/136 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/10/1214 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 12/10/2012

View Document

14/10/1214 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 12/10/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON

View Document

28/10/1128 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/10/1016 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MACIOCIA / 16/10/2010

View Document

13/09/1013 September 2010 APPOINT PERSON AS DIRECTOR

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR SEBASTIAN MACIOCIA

View Document

23/11/0923 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIENNEI ANDERSON / 25/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 25/10/2009

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MR SEBASTIAN MACIOCIA

View Document

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

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 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