- Company Overview for BOO HOLE FARM RESIDENTIAL LIMITED (06340951)
- Filing history for BOO HOLE FARM RESIDENTIAL LIMITED (06340951)
- People for BOO HOLE FARM RESIDENTIAL LIMITED (06340951)
- More for BOO HOLE FARM RESIDENTIAL LIMITED (06340951)
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) |
---|---|---|---|
23 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
26 Sep 2015 | CERTNM |
Company name changed boo hole farm management co. LIMITED\certificate issued on 26/09/15
|
|
26 Sep 2015 | CONNOT | Change of name notice | |
16 Sep 2015 | AP01 | Appointment of Mr Stewart Collins as a director | |
16 Sep 2015 | AP01 | Appointment of Mr David Jennings as a director | |
15 Sep 2015 | AP01 | Appointment of Mr Stewart Collins as a director on 22 July 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr David Jennings as a director on 22 July 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Ritchie Watson as a director on 31 July 2015 | |
11 Sep 2015 | AP03 | Appointment of Ms Catherine Jennings as a secretary on 22 July 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Andrew Longden as a director on 22 July 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Janice Rowland as a director on 22 July 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Amanda Roberts as a director on 22 July 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Lisa Cathcart as a director on 22 July 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Alan Castle as a director on 22 July 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 321 Bury New Road Heywood Oldham Lancashire OL10 3JY England to 313 Bury New Road Heywood Lancashire OL10 3JY on 11 September 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 321 Bury New Road Heywood Oldham Lancashire OL10 3JY on 19 August 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 18 August 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
21 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
24 May 2013 | AD01 | Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom on 24 May 2013 | |
16 May 2013 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary |