Advanced company searchLink opens in new window

BOROUGH DEVELOPMENTS JB LTD

Company number 11505040

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)
27 Oct 2023 AD01 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
05 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AP02 Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
12 Jun 2023 PSC07 Cessation of Hayley Victoria Boden as a person with significant control on 3 January 2023
12 Jun 2023 PSC02 Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Christopher Jesko as a director on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Hayley Victoria Boden as a director on 3 January 2023
12 Jun 2023 AP01 Appointment of Mr Peter James Steer as a director on 3 January 2023
18 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AP01 Appointment of Ms. Hayley Victoria Boden as a director on 3 December 2021
10 Mar 2022 PSC07 Cessation of Christopher Jesko as a person with significant control on 3 December 2021
10 Mar 2022 PSC01 Notification of Hayley Victoria Boden as a person with significant control on 3 December 2021
17 Feb 2022 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 December 2021
17 Feb 2022 TM01 Termination of appointment of Yuet Mei Ng as a director on 1 December 2021
17 Feb 2022 PSC01 Notification of Christopher Jesko as a person with significant control on 1 December 2021
17 Feb 2022 PSC07 Cessation of Res Capitis Holdings Ltd as a person with significant control on 1 December 2021
17 Feb 2022 PSC07 Cessation of Yuet Mei Ng as a person with significant control on 1 December 2021
17 Feb 2022 AP01 Appointment of Mr Christopher Jesko as a director on 1 December 2021
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Apr 2021 PSC07 Cessation of Res Multas Holdings Ltd as a person with significant control on 8 April 2021