BOYCE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Niall Oliver Leighton-Boyce on 2024-04-22

View Document

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

View Document

28/03/2428 March 2024 Registration of charge 085178950015, created on 2024-03-15

View Document

07/03/247 March 2024 Satisfaction of charge 085178950002 in full

View Document

07/03/247 March 2024 Satisfaction of charge 085178950004 in full

View Document

07/03/247 March 2024 Satisfaction of charge 085178950003 in full

View Document

08/11/238 November 2023 Registration of charge 085178950014, created on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085178950007

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085178950006

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN ENGLAND

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085178950005

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 14 WEST STREET BRISTOL BS2 0BH ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL LEIGHTON-BOYCE / 09/05/2018

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085178950004

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085178950003

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085178950002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085178950001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 PREVSHO FROM 31/05/2016 TO 31/10/2015

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, 1 BRIGSTOCKE ROAD, BRISTOL, BS2 8UF

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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