BOLD STREET MANAGEMENT CO. LIMITED
Company number 06193348
- Company Overview for BOLD STREET MANAGEMENT CO. LIMITED (06193348)
- Filing history for BOLD STREET MANAGEMENT CO. LIMITED (06193348)
- People for BOLD STREET MANAGEMENT CO. LIMITED (06193348)
- More for BOLD STREET MANAGEMENT CO. LIMITED (06193348)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
10 Jan 2020 | TM01 | Termination of appointment of Brian Phillips as a director on 10 January 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Joshua David Rosenbaum as a director on 27 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2018 | PSC07 | Cessation of Brian Phillips as a person with significant control on 12 October 2018 | |
12 Oct 2018 | AP03 | Appointment of Hhl Property Management (Uk) Limited as a secretary on 12 October 2018 | |
12 Oct 2018 | TM02 | Termination of appointment of Brian Phillips as a secretary on 12 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 377 Hoylake Road Wirral CH46 0RW on 12 October 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
10 Jan 2017 | AD01 | Registered office address changed from South Cottage, 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|