BOUNDARY CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DODSON / 16/10/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DODSON / 19/11/2019

View Document

06/03/196 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODSON / 20/11/2016

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 20/11/15 NO MEMBER LIST

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/12/1415 December 2014 20/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/03/1410 March 2014 20/11/13 NO MEMBER LIST

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

31/12/1231 December 2012 20/11/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODSON / 20/11/2011

View Document

10/01/1210 January 2012 20/11/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD BONNER / 20/11/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BONITTA MARIE CONN DODSON / 20/11/2011

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/12/102 December 2010 20/11/10 NO MEMBER LIST

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD BONNER / 01/10/2009

View Document

30/11/0930 November 2009 20/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODSON / 01/10/2009

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 83 WIMPOLE STREET LONDON W1G 9RQ

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 20/11/07

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 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