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)
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 AD01 Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015
07 Mar 2015 CH01 Director's details changed for Michael Giltrap on 6 March 2015
11 Feb 2015 AD01 Registered office address changed from C/O Southcote Scott 83 Baker Street London London W1U 6AG to Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX on 11 February 2015
06 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25
06 Feb 2015 AP01 Appointment of Michael Giltrap as a director on 21 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AD01 Registered office address changed from 20 Greyhound Road London W6 8NX England on 28 April 2014
19 Mar 2014 TM01 Termination of appointment of Lesley Shelly as a director
26 Feb 2014 AP02 Appointment of Bolebec No 24 Limited as a director
26 Feb 2014 AP02 Appointment of Bolebec No 7 Limited as a director
27 Jan 2014 AD01 Registered office address changed from C/O Southcote Scott Solicitors 83 Baker Street London W1U 6AG on 27 January 2014
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 TM01 Termination of appointment of Callington Holdings Inc as a director
03 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 AD01 Registered office address changed from C/O Southcote Scott Solicitors Mtetroline House 118 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 September 2011
13 Sep 2011 AP02 Appointment of Callington Holdings Inc as a director
16 Aug 2011 CH03 Secretary's details changed for Kevin David Southcote-Want on 1 May 2011
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009