- Company Overview for BRENDAN BOYLE BLOODSTOCK LTD (09062499)
- Filing history for BRENDAN BOYLE BLOODSTOCK LTD (09062499)
- People for BRENDAN BOYLE BLOODSTOCK LTD (09062499)
- More for BRENDAN BOYLE BLOODSTOCK LTD (09062499)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | PSC01 | Notification of Brendan Patrick Boyle as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | CH01 | Director's details changed for Mr Brendan Patrick Boyle on 29 May 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
14 Sep 2015 | AD01 | Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG United Kingdom to 82C East Hill Colchester Essex CO1 2QW on 14 September 2015 | |
29 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-29
|