Advanced company searchLink opens in new window

BOO HOLE FARM RESIDENTIAL LIMITED

Company number 06340951

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)
23 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6
26 Sep 2015 CERTNM Company name changed boo hole farm management co. LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-06-22
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
  • GBP 1
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
  • GBP 1
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