BOLDER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
22/05/2522 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Registration of charge 035596900004, created on 2024-11-29 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with updates |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Second filing of Confirmation Statement dated 2023-05-01 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Purchase of own shares. |
16/08/2316 August 2023 | Cancellation of shares. Statement of capital on 2023-04-05 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with updates |
04/05/224 May 2022 | Purchase of own shares. |
04/05/224 May 2022 | Cancellation of shares. Statement of capital on 2021-07-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Notification of a person with significant control statement |
30/09/2130 September 2021 | Termination of appointment of John Nelson as a director on 2021-08-17 |
30/09/2130 September 2021 | Cessation of John Nelson as a person with significant control on 2021-08-17 |
29/06/2129 June 2021 | |
29/06/2129 June 2021 | Statement of capital on 2021-06-29 |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
13/07/2013 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
09/07/209 July 2020 | 05/04/20 STATEMENT OF CAPITAL GBP 84 |
08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/06/184 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | 09/04/18 STATEMENT OF CAPITAL GBP 86.5 |
18/04/1818 April 2018 | 03/04/18 STATEMENT OF CAPITAL GBP 90 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
29/06/1629 June 2016 | THE AGREEMENT 23/06/2016 |
29/06/1629 June 2016 | 23/06/16 STATEMENT OF CAPITAL GBP 93.50 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
10/05/1610 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
06/05/166 May 2016 | SUB-DIVISION 29/03/16 |
26/04/1626 April 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 97 |
26/04/1626 April 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/04/1619 April 2016 | THE 100 ORDINARY SHARES OF £1 EACH BE SUB DIVIDED INTO 10000 ORDINARY SHARES OF £0.01 EACH 29/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035596900003 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual return made up to 1 May 2009 with full list of shareholders |
09/09/099 September 2009 | DISS40 (DISS40(SOAD)) |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/08/0925 August 2009 | FIRST GAZETTE |
22/10/0822 October 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/06/005 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
05/12/995 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | S366A DISP HOLDING AGM 02/06/99 |
09/10/989 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/9819 August 1998 | SECRETARY RESIGNED |
19/08/9819 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/08/9819 August 1998 | NEW DIRECTOR APPOINTED |
19/08/9819 August 1998 | DIRECTOR RESIGNED |
18/06/9818 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
18/06/9818 June 1998 | REGISTERED OFFICE CHANGED ON 18/06/98 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB |
05/06/985 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/983 June 1998 | COMPANY NAME CHANGED STONEWAVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/06/98 |
28/05/9828 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/9815 May 1998 | REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
07/05/987 May 1998 | 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