- Company Overview for BOIS LANE MANAGEMENT LIMITED (05965767)
- Filing history for BOIS LANE MANAGEMENT LIMITED (05965767)
- People for BOIS LANE MANAGEMENT LIMITED (05965767)
- More for BOIS LANE MANAGEMENT LIMITED (05965767)
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 |