- Company Overview for BOROUGH DEVELOPMENTS JB LTD (11505040)
- Filing history for BOROUGH DEVELOPMENTS JB LTD (11505040)
- People for BOROUGH DEVELOPMENTS JB LTD (11505040)
- More for BOROUGH DEVELOPMENTS JB LTD (11505040)
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) |
---|---|---|---|
11 Apr 2021 | PSC02 | Notification of Res Capitis Holdings Ltd as a person with significant control on 8 April 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
11 Apr 2021 | PSC02 | Notification of Res Multas Holdings Ltd as a person with significant control on 8 April 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan England WN2 4AZ United Kingdom to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 3 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | AP01 | Appointment of Mr Nicholas James Sellman as a director on 4 September 2018 | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|