BOLTRO PROPERTIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

27/03/2527 March 2025 Satisfaction of charge 026168650009 in full

View Document

07/02/257 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Chaucer Estates Limited as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

05/01/245 January 2024 Appointment of Mrs Lisa Ann Katherine Minns as a director on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Matthew Molsom as a director on 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mr Matthew Molsom as a director on 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/09/2128 September 2021 Registration of charge 026168650009, created on 2021-09-16

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS LESLEY SUSAN HENDERSON

View Document

10/09/1910 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

10/09/1910 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

10/09/1910 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

10/09/1910 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEDDON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026168650008

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MS TANYA STOTE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR TIMOTHY ALEX SEDDON

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

17/06/1617 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026168650008

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

06/08/126 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/08/1111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/02/111 February 2011 ADOPT ARTICLES 23/12/2010

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

24/08/1024 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HAYWOOD / 01/05/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 01/05/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALDER OLIVER / 01/05/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/05/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHN ANDREW WILLIAM DODDS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 MEMORANDUM OF ASSOCIATION

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: LYNDON HOUSE FIRST FLOOR 58/62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

24/07/0524 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 AUDITOR'S RESIGNATION

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: FIRST FLOOR REAR 3/5 CLAIR ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DP

View Document

19/07/9719 July 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/07/96; CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: CHAUCER HOUSE 6 BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BB

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/07/911 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 190 STRAND LONDON WC2R 1JN

View Document

26/06/9126 June 1991 ADOPT MEM AND ARTS 19/06/91

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED LAWGRA (NO. 87) LIMITED CERTIFICATE ISSUED ON 27/06/91

View Document

04/06/914 June 1991 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