BOYCE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
23/04/2423 April 2024 | Director's details changed for Mr Niall Oliver Leighton-Boyce on 2024-04-22 |
17/04/2417 April 2024 | Registered office address changed from 69 Princess Victoria Street Bristol BS8 4DD England to Management Offices Kingsway Centre Newport NP20 1EB on 2024-04-17 |
28/03/2428 March 2024 | Registration of charge 085178950015, created on 2024-03-15 |
07/03/247 March 2024 | Satisfaction of charge 085178950002 in full |
07/03/247 March 2024 | Satisfaction of charge 085178950004 in full |
07/03/247 March 2024 | Satisfaction of charge 085178950003 in full |
08/11/238 November 2023 | Registration of charge 085178950014, created on 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950007 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950006 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN ENGLAND |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950005 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 14 WEST STREET BRISTOL BS2 0BH ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL LEIGHTON-BOYCE / 09/05/2018 |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950004 |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950003 |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
05/01/175 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085178950001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | PREVSHO FROM 31/05/2016 TO 31/10/2015 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, 1 BRIGSTOCKE ROAD, BRISTOL, BS2 8UF |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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