BOUVERIE FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Joseph Matthew Barnett as a director on 2025-05-10

View Document

12/05/2512 May 2025 Termination of appointment of Aleksandra Olha Fedyszyn as a director on 2025-05-10

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Jeannette Louis Lake as a director on 2023-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1510 June 2015 14/05/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANNETTE LOUIS LAKE / 01/04/2015

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 14/05/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/137 June 2013 14/05/13 NO MEMBER LIST

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/129 June 2012 14/05/12 NO MEMBER LIST

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 14/05/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE LOUIS LAKE / 14/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDRA OLHA FEDYSZYN / 14/05/2010

View Document

07/06/107 June 2010 14/05/10 NO MEMBER LIST

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 36 SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: G OFFICE CHANGED 12/06/03 FLAT 3 74 BOUVERIE AVENUE SALISBURY WILTSHIRE SP2 8DX

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

14/05/0214 May 2002 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