BOUNDARIES MANSIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Adrian Maganza as a director on 2025-04-24

View Document

25/11/2425 November 2024 Appointment of Ms Felicity Eleanor May Jones as a director on 2024-11-20

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/09/238 September 2023 Appointment of Mr Seref Can Anil Ataser as a director on 2023-06-07

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Emma Jane Houlston as a director on 2022-10-17

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE NICHOLAS CLEMENTS / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 18/09/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 18/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 18/09/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

04/05/174 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 26

View Document

18/04/1718 April 2017 SHARE PREMIUM A/C BE CANCELLED. DIVIDEND PAYMENTS AUTHORISED 06/04/2017

View Document

18/04/1718 April 2017 SOLVENCY STATEMENT DATED 06/04/17

View Document

18/04/1718 April 2017 STATEMENT BY DIRECTORS

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY HOULSTON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS EMMA JANE HOULSTON

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 26

View Document

25/04/1625 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE

View Document

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR LUKE NICHOLAS CLEMENTS

View Document

26/04/1526 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

26/03/1426 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR BARRY RONALD HOULSTON

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUTLER

View Document

19/02/1319 February 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 13/06/11 STATEMENT OF CAPITAL GBP 25

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED VICTORIA CLARE BUTLER

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLACHLAN

View Document

02/02/112 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 08/11/10 CHANGES

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD KERRISON

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HUGHES

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ALEXANDER WILLIAM MCLACHLAN

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MARY ANN FRANCES GIBSON

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW HOBSON

View Document

08/03/088 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; CHANGE OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 1-6 BOUNDARIES MANSIONS BOUNDARIES ROAD LONDON SW12 8EZ

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/048 November 2004 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