Advanced company searchLink opens in new window

BOREHAM MANAGEMENT COMPANY LIMITED

Company number 03546224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Sep 2023 AD01 Registered office address changed from PO Box CO16 9HS 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS United Kingdom to 6 Alexandra Road Weeley Clacton-on-Sea CO16 9HS on 4 September 2023
12 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jul 2019 TM01 Termination of appointment of Gary Robert Stringer as a director on 9 July 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 AP01 Appointment of Ms Christine Boyle as a director on 19 September 2017
28 Sep 2017 AP01 Appointment of Mr Fernando Magalhaes as a director on 19 September 2017
19 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
01 Mar 2017 TM01 Termination of appointment of Paul Alexander Norris as a director on 1 February 2017
07 Dec 2016 CH01 Director's details changed for Mr Gary Robert Stringer on 1 August 2016
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to PO Box CO16 9HS 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS on 9 November 2016
30 Aug 2016 AP03 Appointment of Mrs Caroline Natalie Cox as a secretary on 1 August 2016
02 Aug 2016 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary on 31 July 2016