Advanced company searchLink opens in new window

BOLEBEC HOUSE LIMITED

Company number 03004098

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)
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
03 Jan 2019 PSC07 Cessation of Nehad Fehmi as a person with significant control on 21 December 2018
03 Jan 2019 PSC01 Notification of Craig Michael Brockliss as a person with significant control on 21 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 TM02 Termination of appointment of Kevin David Southcote-Want as a secretary on 25 February 2018
26 Feb 2018 AD01 Registered office address changed from 83 Southcote Scott 83 Baker Street London W1U 6AG United Kingdom to 33 Kinnerton Street London Kinnerton Street London SW1X 8EA on 26 February 2018
08 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 AP01 Appointment of Mr Craig Michael Brockliss as a director on 2 May 2017
04 May 2017 TM01 Termination of appointment of Bolebec No 7 Limited as a director on 2 May 2017
01 Feb 2017 AD01 Registered office address changed from 83 Baker Street London W1U 6AG England to 83 Southcote Scott 83 Baker Street London W1U 6AG on 1 February 2017
31 Jan 2017 AD01 Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 31 January 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AD01 Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG to 83 Southcote Scott Baker Street London W1U 6AG on 18 August 2016