BOULDNOR MEAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 ADOPT ARTICLES 07/04/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 11

View Document

07/04/207 April 2020 COMPANY NAME CHANGED HOWPER 850 LIMITED CERTIFICATE ISSUED ON 07/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM BRAMBLES VICTORIA ROAD BOULDNOR YARMOUTH ISLE OF WIGHT PO41 0PN ENGLAND

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES HUCKLESBY

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUCKSCOTT DEVELOPMENTS LIMITED

View Document

23/07/1823 July 2018 CESSATION OF HP NOMINEES LIMITED AS A PSC

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB UNITED KINGDOM

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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