Advanced company searchLink opens in new window

BOLINGBROKE LIMITED

Company number 05346063

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)
17 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Oct 2020 CERTNM Company name changed remus group LIMITED\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-09-17
04 Oct 2020 CONNOT Change of name notice
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CH04 Secretary's details changed for Moore & Cache Limited on 27 March 2019
26 Mar 2019 AD01 Registered office address changed from C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 26 March 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
06 Feb 2019 PSC05 Change of details for Remustopco. 1 Limited as a person with significant control on 11 January 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
15 Jan 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CH03 Secretary's details changed for Mr Geoffrey Robson on 6 March 2017
06 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
15 Dec 2016 CC04 Statement of company's objects
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2016 SH10 Particulars of variation of rights attached to shares