Download leads from Nexok and grow your business. Find out more

Boundary Court Property Management Company Limited

Documents

Total Documents153
Total Pages422

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates
31 August 2023Micro company accounts made up to 31 March 2023
21 March 2023Confirmation statement made on 10 March 2023 with no updates
7 November 2022Micro company accounts made up to 31 March 2022
19 April 2022Confirmation statement made on 10 March 2022 with no updates
25 August 2021Micro company accounts made up to 31 March 2021
13 April 2021Confirmation statement made on 10 March 2021 with no updates
12 June 2020Accounts for a dormant company made up to 31 March 2020
1 May 2020Confirmation statement made on 10 March 2020 with no updates
28 May 2019Accounts for a dormant company made up to 31 March 2019
21 March 2019Confirmation statement made on 10 March 2019 with no updates
19 June 2018Unaudited abridged accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 10 March 2018 with no updates
7 November 2017Accounts for a dormant company made up to 31 March 2017
7 November 2017Accounts for a dormant company made up to 31 March 2017
24 March 2017Confirmation statement made on 10 March 2017 with updates
24 March 2017Confirmation statement made on 10 March 2017 with updates
25 January 2017Termination of appointment of Karen Owens as a director on 23 January 2017
25 January 2017Termination of appointment of Karen Owens as a director on 23 January 2017
22 October 2016Accounts for a dormant company made up to 31 March 2016
22 October 2016Accounts for a dormant company made up to 31 March 2016
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18
1 December 2015Accounts for a dormant company made up to 31 March 2015
1 December 2015Accounts for a dormant company made up to 31 March 2015
13 October 2015Termination of appointment of Glenda Law as a director on 13 October 2015
13 October 2015Termination of appointment of Glenda Law as a director on 13 October 2015
26 May 2015Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015
26 May 2015Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 18
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 18
17 February 2015Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015
17 February 2015Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015
29 January 2015Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015
29 January 2015Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
11 December 2013Accounts for a dormant company made up to 31 March 2013
11 December 2013Accounts for a dormant company made up to 31 March 2013
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
23 October 2012Accounts for a dormant company made up to 31 March 2012
23 October 2012Accounts for a dormant company made up to 31 March 2012
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
6 January 2012Accounts for a dormant company made up to 31 March 2011
6 January 2012Accounts for a dormant company made up to 31 March 2011
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 May 2011Director's details changed for Jyoati Chada on 24 October 2010
4 May 2011Director's details changed for Jyoati Chada on 24 October 2010
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
30 November 2010Director's details changed for Jyoati Chada on 20 October 2010
30 November 2010Accounts for a dormant company made up to 31 March 2010
30 November 2010Accounts for a dormant company made up to 31 March 2010
30 November 2010Director's details changed for Jyoati Chada on 20 October 2010
8 April 2010Director's details changed for Glenda Law on 8 April 2010
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Simon Cranston on 8 April 2010
8 April 2010Director's details changed for Karen Owens on 8 April 2010
8 April 2010Director's details changed for Glenda Law on 8 April 2010
8 April 2010Director's details changed for Simon Cranston on 8 April 2010
8 April 2010Director's details changed for Karen Owens on 8 April 2010
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010
8 April 2010Director's details changed for Karen Owens on 8 April 2010
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010
8 April 2010Termination of appointment of Jyoati Chada as a secretary
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Simon Cranston on 8 April 2010
8 April 2010Termination of appointment of Jyoati Chada as a secretary
8 April 2010Director's details changed for Glenda Law on 8 April 2010
8 April 2010Director's details changed for Jyoati Chada on 8 April 2010
21 January 2010Accounts for a dormant company made up to 31 March 2009
21 January 2010Accounts for a dormant company made up to 31 March 2009
1 July 2009Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom
1 July 2009Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom
13 May 2009Director's change of particulars / jyoati ullegaddi / 12/05/2009
13 May 2009Return made up to 10/03/09; full list of members
13 May 2009Director's change of particulars / jyoati ullegaddi / 12/05/2009
13 May 2009Return made up to 10/03/09; full list of members
6 March 2009Secretary appointed jyoati chada
6 March 2009Secretary appointed jyoati chada
29 January 2009Accounts for a dormant company made up to 31 March 2008
29 January 2009Accounts for a dormant company made up to 31 March 2008
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED
14 January 2009Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
14 January 2009Appointment terminated secretary hertford company secretaries LIMITED
14 January 2009Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
23 October 2008Director appointed simon cranston
23 October 2008Director appointed simon cranston
23 October 2008Director appointed karen owens
23 October 2008Director appointed glenda law
23 October 2008Director appointed glenda law
23 October 2008Director appointed karen owens
1 October 2008Accounts for a dormant company made up to 31 March 2007
1 October 2008Accounts for a dormant company made up to 31 March 2007
12 June 2008Secretary appointed hertford company secretaries LIMITED
12 June 2008Secretary appointed hertford company secretaries LIMITED
12 June 2008Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW
12 June 2008Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW
11 June 2008Appointment terminated secretary residential management group LIMITED
11 June 2008Appointment terminated secretary residential management group LIMITED
22 April 2008Return made up to 10/03/08; full list of members
22 April 2008Return made up to 10/03/08; full list of members
21 April 2008Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW
21 April 2008Location of register of members
21 April 2008Location of register of members
21 April 2008Location of debenture register
21 April 2008Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW
21 April 2008Location of debenture register
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
11 December 2007New director appointed
11 December 2007New director appointed
26 November 2007Secretary resigned
26 November 2007New secretary appointed
26 November 2007Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL
26 November 2007New secretary appointed
26 November 2007Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL
26 November 2007Secretary resigned
2 May 2007Secretary resigned
2 May 2007Return made up to 10/03/07; full list of members
2 May 2007Secretary resigned
2 May 2007Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD
2 May 2007Director resigned
2 May 2007Location of debenture register
2 May 2007Location of debenture register
2 May 2007Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD
2 May 2007Location of register of members
2 May 2007Location of register of members
2 May 2007Return made up to 10/03/07; full list of members
2 May 2007Director resigned
11 July 2006New secretary appointed
11 July 2006New secretary appointed
27 June 2006Return made up to 10/03/06; full list of members
27 June 2006Return made up to 10/03/06; full list of members
19 June 2006Accounts for a dormant company made up to 31 March 2006
19 June 2006Accounts for a dormant company made up to 31 March 2006
8 May 2006Director resigned
8 May 2006Director resigned
6 December 2005Secretary resigned;director resigned
6 December 2005New secretary appointed;new director appointed
6 December 2005Secretary resigned;director resigned
6 December 2005New secretary appointed;new director appointed
6 December 2005Director resigned
6 December 2005Director resigned
6 December 2005New director appointed
6 December 2005New director appointed
1 December 2005Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX
1 December 2005Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX
10 March 2005Incorporation
10 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing