BOLLINHALE LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewSatisfaction of charge 092954230003 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 092954230001 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 092954230002 in full

View Document

10/09/2510 September 2025 NewRegistration of charge 092954230004, created on 2025-09-05

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/10/223 October 2022 Registration of charge 092954230003, created on 2022-09-29

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

28/07/2128 July 2021 Registration of charge 092954230002, created on 2021-07-23

View Document

25/03/2125 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092954230001

View Document

10/02/2010 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPELMOUNT PROPERTIES LIMITED

View Document

22/01/2022 January 2020 ARTICLES OF ASSOCIATION

View Document

06/01/206 January 2020 ALTER ARTICLES 20/12/2019

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAY HOPKINSON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN PETER KNOWLES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MISS CLAIRE CAROLINE SHARP

View Document

19/11/1919 November 2019 NOTIFICATION OF PSC STATEMENT ON 19/11/2019

View Document

19/11/1919 November 2019 CESSATION OF THOMAS DUNCAN HOPKINSON AS A PSC

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS KAY MARY ELIZABETH HOPKINSON

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 11TH FLOOR, ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 2WJ UNITED KINGDOM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR THOMAS DUNCAN HOPKINSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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