BOARDING CONCERN

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MRS ALLISON MARGARET PAECH-UJEJSKI

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED DR PAUL JONATHAN FRAY

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM FLAT 3, KESWICK HOUSE 76 RAYMOND ROAD LONDON SW19 4AJ UNITED KINGDOM

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MRS MARGARET MARY LAUGHTON

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FOUCAR

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR WILLIAM SAMUEL TIMOTHY BARBER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON PAECH

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS ALLISON PAECH-UJEJSKI PAECH

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED WILLLIAM SAMUEL TIMOTHY BARBER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLLIAM BARBER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR CRISPIN JOHN ELLISON

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR CRISPIN ELLISON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS MARGARET MARY LAUGHTON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAUGHTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP UNITED KINGDOM

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 40 LAVENGRO ROAD TULSE HILL LONDON SE27 9EG

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 03/10/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

21/08/1821 August 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/08/1821 August 2018 ADOPT ARTICLES 31/07/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 07/08/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARBER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANE BARCLAY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON PAECH-UJEJSKI

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAUGHTON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRISPIN ELLISON

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/05/1714 May 2017 DIRECTOR APPOINTED MR WILLIAM SAMUEL TIMOTHY BARBER

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 09/12/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 09/12/14 NO MEMBER LIST

View Document

06/08/146 August 2014 APPLY TO BE CHARITY 28/07/2014

View Document

24/07/1424 July 2014 ADOPT ARTICLES 16/07/2014

View Document

24/07/1424 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1422 June 2014 DIRECTOR APPOINTED MR CRISPIN JOHN ELLISON

View Document

18/06/1418 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1418 June 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

18/06/1418 June 2014 ADOPT ARTICLES 12/06/2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARY BARCLAY / 14/06/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUTTON

View Document

18/05/1418 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET PAECH-UJEJSKI / 20/03/2013

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 09/12/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 24/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARY BARCLAY / 24/09/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

21/07/1321 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 09/12/12 NO MEMBER LIST

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 09/12/11 NO MEMBER LIST

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED DR JONATHAN FLEMING SUTTON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS JANE MARY BARCLAY

View Document

01/01/111 January 2011 APPOINTMENT TERMINATED, DIRECTOR THURSTINE BASSET

View Document

15/12/1015 December 2010 09/12/10 NO MEMBER LIST

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD LONDON SW19 4EU

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 09/12/09 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THURSTINE BASSET / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY LAUGHTON / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY FOUCAR / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARGARET PAECH-UJEJSKI / 11/12/2009

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOUCAR / 31/12/2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR GORDON KNOTT

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/087 March 2008 COMPANY NAME CHANGED ASSOCIATION FOR BOARDING SCHOOL SURVIVORS CERTIFICATE ISSUED ON 12/03/08

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 09/12/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 09/12/03

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 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