Advanced company searchLink opens in new window

22 BOLTON GARDENS LIMITED

Company number 03644509

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)
15 May 2024 AA Micro company accounts made up to 31 October 2023
12 Feb 2024 CH01 Director's details changed for Savatore Orlacchio on 9 February 2024
12 Feb 2024 CH01 Director's details changed for Savatore Orlacchio on 9 February 2024
09 Feb 2024 CH01 Director's details changed for Savatore Orlacchio on 9 February 2024
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
25 Aug 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022
02 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 2 November 2021
02 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 2 November 2021
14 Oct 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 14 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
30 Sep 2021 AP01 Appointment of Savatore Orlacchio as a director on 20 September 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 AA Micro company accounts made up to 31 October 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 October 2018
08 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 8 August 2019
11 Apr 2019 AD01 Registered office address changed from , 11 Little Park Farm Road Fareham, PO15 5SN, England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 11 April 2019
03 Dec 2018 TM02 Termination of appointment of Sdl Estate Management as a secretary on 3 December 2018