BOUNDARY ROW OPCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Nicola Claire Gummer Morgan on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Ms Susan Helen Kennedy on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mrs Nicola Claire Gummer Morgan on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Ms Susan Helen Kennedy on 2025-04-17

View Document

10/04/2510 April 2025 Termination of appointment of Simon Eastlake as a director on 2025-03-06

View Document

10/04/2510 April 2025 Appointment of Mrs Nicola Claire Gummer Morgan as a director on 2025-03-11

View Document

09/04/259 April 2025 Termination of appointment of Sarah Singlehurst as a director on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Ms Susan Helen Kennedy as a director on 2025-03-31

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

04/05/244 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

09/12/229 December 2022 Court order

View Document

25/02/2225 February 2022 Termination of appointment of Donald Aaron Grant as a director on 2022-02-24

View Document

25/02/2225 February 2022 Appointment of Louis Demitre Ward as a director on 2022-02-24

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/12/1910 December 2019

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085696810004

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CLARE GUMMER FUCHS / 12/11/2018

View Document

23/11/1823 November 2018 AUDITOR'S RESIGNATION

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CLARE GUMMER FUCHS / 01/03/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR DONALD AARON GRANT

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN HO

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR STEPHEN JAMES OAKENFULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR YI TAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR GILES FUCHS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MS NICOLA CLAIRE GUMMER FUCHS

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696810001

View Document

16/08/1716 August 2017 ALTER ARTICLES 28/07/2017

View Document

16/08/1716 August 2017 ARTICLES OF ASSOCIATION

View Document

16/08/1716 August 2017 ALTER ARTICLES 10/12/2014

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085696810003

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085696810002

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CESSATION OF LSO SERVICES LIMITED AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSO SERVICES LIMITED

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR IVAN CHUN TUNG HO

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR YI FENG TAN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR EVE CHOW

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085696810001

View Document

09/12/149 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 SECOND FILING WITH MUD 14/06/14 FOR FORM AR01

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EVE CHOW / 30/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS EVE CHOW

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN NG KWOK CHEUNG

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MICHAEL GUMMER FUCHS / 04/06/2014

View Document

10/07/1410 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1410 July 2014 SAIL ADDRESS CREATED

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS, UNITED KINGDOM

View Document

01/04/141 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 300100

View Document

28/03/1428 March 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information