Advanced company searchLink opens in new window

BOIS LANE MANAGEMENT LIMITED

Company number 05965767

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)
08 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024
18 Jan 2024 CS01 Confirmation statement made on 13 October 2023 with updates
30 May 2023 AP01 Appointment of Eleanor Norway as a director on 14 April 2023
30 May 2023 TM01 Termination of appointment of Anthony Lister as a director on 14 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
21 Nov 2022 AP03 Appointment of Mrs Taramati Tulsidas Kanabar as a secretary on 31 March 2022
17 Nov 2022 TM02 Termination of appointment of Brenda Ward as a secretary on 31 March 2022
23 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 23 September 2022
01 Jun 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 9 June 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
20 Oct 2017 AD01 Registered office address changed from Hillsboro Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HP England to 16 Station Road Chesham HP5 1DH on 20 October 2017
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
20 Oct 2016 TM02 Termination of appointment of Sebastian Maciocia as a secretary on 7 October 2016
07 Aug 2016 AD01 Registered office address changed from Fitzgerald House Equity Mews London Ealing W5 5NT to Hillsboro Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HP on 7 August 2016