BOADICEA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/06/2323 June 2023 Director's details changed for Mr Stefano Proietti on 2023-06-23

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Stefano Proietti as a director on 2021-06-18

View Document

08/07/218 July 2021 Cessation of Alexandra Zalesky as a person with significant control on 2021-05-04

View Document

08/07/218 July 2021 Notification of Stefano Proietti as a person with significant control on 2021-05-04

View Document

08/07/218 July 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2018

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2017

View Document

20/12/1820 December 2018 CESSATION OF GIANCARLO PROIETTI AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ZALESKY

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED GREENFRIARS PROPERTIES LTD CERTIFICATE ISSUED ON 27/11/18

View Document

08/10/188 October 2018 06/10/18 STATEMENT OF CAPITAL GBP 1000 06/10/18 STATEMENT OF CAPITAL EUR 265997.50

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANCARLO PROIETTI

View Document

23/10/1723 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED BOADICEA PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

08/08/178 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED DAVID MALCOLM KAYE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PROIETTI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 06/10/08 NO MEMBER LIST

View Document

14/04/0814 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 15 GREYCOAT PLACE LONDON SW1P 1SB

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0224 May 2002 AMENDING RESOLUTION 13/03/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 REDENOMINATION LIT>EUR 13/03/02

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FE

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/04/9617 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 SHARES AGREEMENT OTC

View Document

18/04/9518 April 1995 IL NC 0/515000000 17

View Document

18/04/9518 April 1995 £ NC 10000/1000 17/03/95

View Document

18/04/9518 April 1995 ADOPT MEM AND ARTS 17/03/95

View Document

18/04/9518 April 1995 NC INC ALREADY ADJUSTED 17/03/95

View Document

18/04/9518 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 £ NC 1000/10000 23/01/95

View Document

28/01/9528 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9528 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/95

View Document

28/01/9528 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/9526 January 1995 ALTER MEM AND ARTS 05/01/95

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

12/01/9512 January 1995 ALTER MEM AND ARTS 05/01/95

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

06/10/946 October 1994 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