BOUNDARY GROUP (PROPERTIES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Notification of Boundary Group Holdings Limited as a person with significant control on 2017-06-27

View Document

08/08/238 August 2023 Cessation of Simon Rimmer as a person with significant control on 2017-06-27

View Document

08/08/238 August 2023 Cessation of Roger Rimmer as a person with significant control on 2017-06-27

View Document

08/08/238 August 2023 Cessation of Jonathan Rimmer as a person with significant control on 2017-06-27

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039981710014

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039981710015

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039981710014

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039981710013

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039981710012

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039981710011

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

06/08/126 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 123

View Document

06/02/106 February 2010 INCREASE IN SC, AND SHARES ALLOTTED 20/02/2009

View Document

06/02/106 February 2010 20/02/09 STATEMENT OF CAPITAL GBP 12

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIMMER / 20/01/2008

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RIMMER / 20/01/2008

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 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