BOTOLPH MANAGEMENT LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-15

View Document

13/03/2313 March 2023 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DUDACK

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CENTRAL CORPORATION INVESTING LIMITED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR FAMOUS TOWN INTERNATIONAL LTD

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 02/11/15 NO MEMBER LIST

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANICE DUDACK / 01/11/2015

View Document

02/11/152 November 2015 23/10/15 NO MEMBER LIST

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA FERGUSON / 30/10/2014

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED ANTONIO VISENTIN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED KAREN LEE ELLIS

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED THOMAS PIERCE FAIRFAX ELLIS

View Document

13/01/1513 January 2015 23/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

26/03/1426 March 2014 CORPORATE SECRETARY APPOINTED ABLESAFE LIMITED

View Document

03/12/133 December 2013 23/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 23/10/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 95 STATION ROAD HAMPTON M TW12 2BD UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 23/10/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM HOFER HOUSE 185 UXBRIDGE ROAD HAMPTON MIDDLESEX TW12 1BD

View Document

05/10/115 October 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 23/10/10 NO MEMBER LIST

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY IOMI PEIRIS

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THIRD FLOOR POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED ANDREW WILLIAM BELLERS

View Document

25/06/1025 June 2010 CORPORATE DIRECTOR APPOINTED FAMOUS TOWN INTERNATIONAL LTD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MICHELLE JANICE DUDACK

View Document

25/06/1025 June 2010 CORPORATE DIRECTOR APPOINTED CENTRAL CORPORATION INVESTING LIMITED

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED LISA FERGUSON

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS HENDERSON / 23/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BROOKS / 23/10/2009

View Document

18/11/0918 November 2009 23/10/09 NO MEMBER LIST

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

23/10/0723 October 2007 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